About

Registered Number: 04409698
Date of Incorporation: 05/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Kemp House, 160 City Road, London, EC1V 2NX,

 

Scotspeed (UK) Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are Mcghee, Alistair, Mcghee, Jeffrey Hamilton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGHEE, Alistair 17 October 2003 - 1
MCGHEE, Jeffrey Hamilton 17 October 2003 31 July 2008 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 24 April 2019
MR01 - N/A 03 April 2019
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 26 June 2018
AD01 - Change of registered office address 26 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 27 April 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 07 April 2015
AA01 - Change of accounting reference date 06 August 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 20 March 2014
AD01 - Change of registered office address 20 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AD01 - Change of registered office address 07 July 2010
AA - Annual Accounts 22 April 2010
287 - Change in situation or address of Registered Office 10 July 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
225 - Change of Accounting Reference Date 03 March 2009
363a - Annual Return 30 April 2008
287 - Change in situation or address of Registered Office 22 January 2008
288b - Notice of resignation of directors or secretaries 21 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 05 March 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
363s - Annual Return 16 May 2003
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
287 - Change in situation or address of Registered Office 12 April 2002
NEWINC - New incorporation documents 05 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.