Company NameSpeyprojects Ltd
DirectorsJason Douglas Arnold and Gareth Green
Company StatusActive
Company NumberSC449496
CategoryPrivate Limited Company
Incorporation Date8 May 2013(11 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJason Douglas Arnold
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlowrie The Square
Banffshire
AB38 7QX
Scotland
Director NameGareth Green
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Provst Christie Drive
Banffshire
AB38 7QX
Scotland
Secretary NameRobert Adams Brown Donaldson
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAcway Fore Road
Stirling
FK8 3DT
Scotland

Location

Registered AddressWards House Wards House
Wards Road
Elgin
Moray
IV30 1NL
Scotland
ConstituencyMoray
WardElgin City South
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 March 2024 (1 month, 2 weeks ago)
Next Return Due11 April 2025 (11 months from now)

Charges

12 June 2017Delivered on: 15 June 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
4 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
26 April 2022Confirmation statement made on 28 March 2022 with updates (6 pages)
20 December 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
2 July 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 200.00
(4 pages)
21 June 2021Change of details for Mr Jason Douglas Arnold as a person with significant control on 28 March 2021 (2 pages)
21 June 2021Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to Wards House Wards House Wards Road Elgin Moray IV30 1NL on 21 June 2021 (1 page)
21 June 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
27 April 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
12 May 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 12 May 2020 (1 page)
12 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
10 April 2019Change of details for Mr Jason Douglas Arnold as a person with significant control on 10 April 2019 (2 pages)
10 April 2019Notification of Gareth Green as a person with significant control on 31 May 2018 (2 pages)
10 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
26 February 2019Termination of appointment of Robert Adams Brown Donaldson as a secretary on 22 February 2019 (1 page)
28 January 2019Registered office address changed from Unit 7, Huntly Business Centre 83, Gordon Street Huntly AB54 8FG Scotland to 1a Cluny Square Buckie Moray AB56 1AH on 28 January 2019 (2 pages)
30 August 2018Registered office address changed from C/O Faith Simpson Accountants Ltd 74-76 South Street Elgin Morayshire IV30 1JG to Unit 7, Huntly Business Centre 83, Gordon Street Huntly AB54 8FG on 30 August 2018 (1 page)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
28 March 2018Change of details for Mr Jason Douglas Arnold as a person with significant control on 28 March 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
15 June 2017Registration of charge SC4494960001, created on 12 June 2017 (20 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
20 September 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
22 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(6 pages)
9 June 2015Registered office address changed from 26 Bain Avenue Elgin IV30 6GB to C/O Faith Simpson Accountants Ltd 74-76 South Street Elgin Morayshire IV30 1JG on 9 June 2015 (1 page)
9 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(6 pages)
9 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(6 pages)
9 June 2015Registered office address changed from 26 Bain Avenue Elgin IV30 6GB to C/O Faith Simpson Accountants Ltd 74-76 South Street Elgin Morayshire IV30 1JG on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 26 Bain Avenue Elgin IV30 6GB to C/O Faith Simpson Accountants Ltd 74-76 South Street Elgin Morayshire IV30 1JG on 9 June 2015 (1 page)
19 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
23 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)