About

Registered Number: 04409698
Date of Incorporation: 05/04/2002 (23 years ago)
Company Status: Active
Registered Address: Kemp House, 160 City Road, London, EC1V 2NX,

 

Having been setup in 2002, Scotspeed (UK) Ltd are based in London, it's status in the Companies House registry is set to "Active". Mcghee, Alistair, Mcghee, Jeffrey Hamilton are listed as the directors of the organisation.

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.