Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Speyside Bonding Company LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2018)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2018-12-31
Employees£3 0%

Details

Company type Private Limited Company, Active
Company Number SC044996
Record last updated Tuesday, February 13, 2018 12:27:48 AM UTC
Official Address 197 Bath Street Glasgow Scotland G24hu Anderston/City
There are 9,261 companies registered at this street
Postal Code G24HU
Sector Wholesale of wine, beer, spirits and other alcoholic beverages

Charts

Visits

SPEYSIDE BONDING COMPANY LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Oct 13, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 13, 2017 Persons with significant control Persons with significant control
Registry Aug 31, 2017 Change of particulars for director Change of particulars for director
Financials Aug 22, 2017 Annual accounts Annual accounts
Registry May 18, 2017 Change of registered office address Change of registered office address
Registry Oct 17, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jun 21, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Oct 16, 2015 Annual return Annual return
Financials May 20, 2015 Annual accounts Annual accounts
Registry Oct 9, 2014 Annual return Annual return
Financials Aug 18, 2014 Annual accounts Annual accounts
Registry Apr 2, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 2, 2014 Statement of satisfaction of a charge / full / charge no 1 2201027... Statement of satisfaction of a charge / full / charge no 1 2201027...
Registry Oct 10, 2013 Annual return Annual return
Financials Feb 7, 2013 Annual accounts Annual accounts
Registry Nov 28, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 28, 2012 Resolution Resolution
Registry Nov 7, 2012 Annual return Annual return
Registry Oct 25, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Oct 25, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 25, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Oct 12, 2012 Appointment of a person as Director 2197521... Appointment of a person as Director 2197521...
Registry Oct 12, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Oct 12, 2012 Resignation of one Director Resignation of one Director
Registry Sep 19, 2012 Four appointments: 2 women and 2 men Four appointments: 2 women and 2 men
Financials Mar 21, 2012 Annual accounts Annual accounts
Registry Oct 12, 2011 Annual return Annual return
Financials Jan 20, 2011 Annual accounts Annual accounts
Registry Oct 7, 2010 Annual return Annual return
Financials Mar 1, 2010 Annual accounts Annual accounts
Registry Oct 22, 2009 Annual return Annual return
Registry Oct 22, 2009 Change of particulars for director Change of particulars for director
Financials Feb 2, 2009 Annual accounts Annual accounts
Registry Jan 28, 2009 Annual return Annual return
Financials Oct 27, 2008 Annual accounts Annual accounts
Registry Oct 16, 2008 Annual return Annual return
Registry Sep 18, 2008 Appointment of a person Appointment of a person
Registry Sep 16, 2008 Resignation of a person Resignation of a person
Registry Nov 1, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 1, 2007 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Nov 1, 2007 Annual accounts Annual accounts
Financials Nov 3, 2006 Annual accounts 1788234... Annual accounts 1788234...
Registry Oct 11, 2006 Annual return Annual return
Financials Nov 2, 2005 Annual accounts Annual accounts
Registry Oct 19, 2005 Annual return Annual return
Financials Nov 1, 2004 Annual accounts Annual accounts
Registry Oct 26, 2004 Annual return Annual return
Financials Nov 13, 2003 Annual accounts Annual accounts
Registry Oct 14, 2003 Annual return Annual return
Financials Feb 17, 2003 Annual accounts Annual accounts
Registry Nov 22, 2002 Dec mort/charge Dec mort/charge
Registry Oct 25, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 18, 2002 Annual return Annual return
Registry Apr 19, 2002 Annual return 1788352... Annual return 1788352...
Registry Jan 14, 2002 Appointment of a person Appointment of a person
Financials Jan 11, 2002 Annual accounts Annual accounts
Registry Oct 31, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jul 13, 2001 Dec mort/charge Dec mort/charge
Registry Dec 28, 2000 Annual return Annual return
Financials Nov 1, 2000 Annual accounts Annual accounts
Registry Oct 24, 2000 Resignation of a person Resignation of a person
Registry Oct 5, 2000 Appointment of a person Appointment of a person
Registry Sep 1, 2000 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Aug 31, 2000 Appointment of a man as Director Appointment of a man as Director
Financials May 2, 2000 Annual accounts Annual accounts
Registry Mar 23, 2000 Resignation of a person Resignation of a person
Registry Nov 24, 1999 Resignation of one Whisky Broker and one Director (a man) Resignation of one Whisky Broker and one Director (a man)
Registry Nov 1, 1999 Annual return Annual return
Registry Nov 1, 1999 Appointment of a person Appointment of a person
Registry Oct 4, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Financials May 28, 1999 Annual accounts Annual accounts
Registry Apr 28, 1999 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 18, 1998 Annual return Annual return
Financials Feb 2, 1998 Annual accounts Annual accounts
Registry Oct 30, 1997 Annual return Annual return
Registry Dec 16, 1996 Annual return 1800804... Annual return 1800804...
Financials Nov 1, 1996 Annual accounts Annual accounts
Financials Jan 31, 1996 Annual accounts 1753884... Annual accounts 1753884...
Registry Nov 30, 1995 Annual return Annual return
Registry Nov 15, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 11, 1994 Annual return Annual return
Financials Nov 2, 1994 Annual accounts Annual accounts
Registry Feb 18, 1994 Director's particulars changed Director's particulars changed
Registry Feb 18, 1994 Annual return Annual return
Financials Dec 1, 1993 Annual accounts Annual accounts
Registry Apr 27, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 27, 1993 Director's particulars changed Director's particulars changed
Registry Apr 27, 1993 Annual return Annual return
Financials Jan 27, 1993 Annual accounts Annual accounts
Registry Jan 14, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 3, 1992 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 3, 1992 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 6, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 17, 1991 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Nov 17, 1991 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 14, 1991 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Oct 23, 1991 Annual return Annual return
Financials Sep 25, 1991 Annual accounts Annual accounts
Registry Jul 23, 1991 Particulars of mortgage/charge Particulars of mortgage/charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy