Company NameSpeyside Events Limited
Company StatusDissolved
Company NumberSC486015
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 6 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameSLLP 105 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sebastian Pettit Jones
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2014(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 23 March 2021)
RoleBrewer
Country of ResidenceScotland
Correspondence AddressTy Crwn East Grange Kinloss
Forres
Morayshire
IV36 2UD
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed05 September 2014(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Sebastian Pettit Jones
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
26 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
18 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
18 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page)
8 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 May 2016Director's details changed for Sabastian Pettit Jones on 28 October 2014 (2 pages)
16 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 May 2016Director's details changed for Sabastian Pettit Jones on 28 October 2014 (2 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
14 November 2014Appointment of Sabastian Pettit Jones as a director on 28 October 2014 (3 pages)
14 November 2014Appointment of Sabastian Pettit Jones as a director on 28 October 2014 (3 pages)
11 November 2014Termination of appointment of Neil David Forbes as a director on 28 October 2014 (1 page)
11 November 2014Termination of appointment of Neil David Forbes as a director on 28 October 2014 (1 page)
11 November 2014Termination of appointment of David Alan Rennie as a director on 28 October 2014 (1 page)
11 November 2014Termination of appointment of David Alan Rennie as a director on 28 October 2014 (1 page)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 October 2014Company name changed sllp 105 LIMITED\certificate issued on 28/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
28 October 2014Company name changed sllp 105 LIMITED\certificate issued on 28/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)