Company NameSpeech Graphics Ltd
Company StatusActive
Company NumberSC388915
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)
Previous NameHms (863) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Andrew Berger
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed18 November 2010(2 days after company formation)
Appointment Duration13 years, 5 months
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameDr Gregor Otto Hofer
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAustrian
StatusCurrent
Appointed18 November 2010(2 days after company formation)
Appointment Duration13 years, 5 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameMr Douglas John Thomson Montgomery
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(8 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameMr Michael Gregory Graninger
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 3000 1000 Wilson Boulevard
Arlington
Virginia
22209
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Colin Gordon MacDonald
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2020)
RoleDirector At All 4 Games
Country of ResidenceScotland
Correspondence AddressExcel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed16 November 2010(same day as company formation)
Correspondence AddressThe Ca'Doro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2010(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.speech-graphics.com
Telephone0131 2902157
Telephone regionEdinburgh

Location

Registered Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth-£34,210
Cash£10,933
Current Liabilities£47,868

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

4 August 2022Delivered on: 5 August 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

5 November 2020Confirmation statement made on 5 November 2020 with updates (9 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 June 2020Register inspection address has been changed to Excel House 30 Semple Street Edinburgh EH3 8BL (1 page)
4 May 2020Registered office address changed from , Excel House 30 Semple Street, Edinburgh, EH3 8BL, Scotland to 61 Dublin Street Edinburgh Midlothian EH3 6NL on 4 May 2020 (1 page)
4 May 2020Change of details for Dr Gregor Otto Hofer as a person with significant control on 4 May 2020 (2 pages)
17 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 168.06
(3 pages)
31 January 2020Termination of appointment of Colin Gordon Macdonald as a director on 31 January 2020 (1 page)
31 January 2020Notification of Michael Andrew Berger as a person with significant control on 6 April 2016 (2 pages)
19 December 2019Confirmation statement made on 16 November 2019 with updates (8 pages)
16 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 June 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 143.6281
(3 pages)
11 December 2018Appointment of Mr Douglas John Thomson Montgomery as a director on 29 November 2018 (2 pages)
4 December 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 135.1369
(3 pages)
23 November 2018Confirmation statement made on 16 November 2018 with updates (9 pages)
16 August 2018Change of share class name or designation (2 pages)
16 August 2018Sub-division of shares on 2 August 2018 (6 pages)
16 August 2018Statement of capital following an allotment of shares on 2 August 2018
  • GBP 113.325
(3 pages)
9 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 July 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
26 July 2018Statement of capital following an allotment of shares on 7 March 2016
  • GBP 113.325
(3 pages)
22 June 2018Director's details changed for Colin Macdonald on 15 June 2018 (2 pages)
14 May 2018Micro company accounts made up to 30 November 2017 (3 pages)
11 January 2018Memorandum and Articles of Association (18 pages)
11 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 January 2018Memorandum and Articles of Association (18 pages)
9 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 113.33
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 113.33
(3 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 October 2017Registered office address changed from , Citypoint 65 Haymarket Terrace, Edinburgh, EH12 5HD to 61 Dublin Street Edinburgh Midlothian EH3 6NL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to Excel House 30 Semple Street Edinburgh EH3 8BL on 17 October 2017 (1 page)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
1 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 70
(5 pages)
26 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 70
(5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 July 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 17 July 2015 (1 page)
17 July 2015Registered office address changed from , 8 Melville Street, Edinburgh, EH3 7NS to 61 Dublin Street Edinburgh Midlothian EH3 6NL on 17 July 2015 (1 page)
4 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 70
(5 pages)
4 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 70
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 70
(5 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 70
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
10 August 2012Appointment of Colin Macdonald as a director (3 pages)
10 August 2012Appointment of Colin Macdonald as a director (3 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
7 April 2011Resolutions
  • RES13 ‐ S618 approve subdivision 29/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 April 2011Resolutions
  • RES13 ‐ S618 approve subdivision 29/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 April 2011Sub-division of shares on 29 March 2011 (5 pages)
6 April 2011Sub-division of shares on 29 March 2011 (5 pages)
6 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 70.00
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 70.00
(4 pages)
25 November 2010Appointment of Dr Gregor Otto Hofer as a director (3 pages)
25 November 2010Appointment of Michael Andrew Berger as a director (3 pages)
25 November 2010Appointment of Michael Andrew Berger as a director (3 pages)
25 November 2010Appointment of Dr Gregor Otto Hofer as a director (3 pages)
22 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-18
(2 pages)
19 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-18
(2 pages)
19 November 2010Company name changed hms (863) LIMITED\certificate issued on 19/11/10
  • CONNOT ‐
(3 pages)
19 November 2010Company name changed hms (863) LIMITED\certificate issued on 19/11/10
  • CONNOT ‐
(3 pages)
18 November 2010Termination of appointment of Donald John Munro as a director (1 page)
18 November 2010Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 18 November 2010 (1 page)
18 November 2010Termination of appointment of Hms Directors Limited as a director (1 page)
18 November 2010Registered office address changed from , the Ca'd'oro 45 Gordon Street, Glasgow, G1 3PE, United Kingdom on 18 November 2010 (1 page)
18 November 2010Termination of appointment of Hms Directors Limited as a director (1 page)
18 November 2010Termination of appointment of Donald John Munro as a director (1 page)
18 November 2010Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
18 November 2010Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
16 November 2010Incorporation (17 pages)
16 November 2010Incorporation (17 pages)