About

Registered Number: SC135263
Date of Incorporation: 27/11/1991 (32 years and 7 months ago)
Company Status: Liquidation
Registered Address: 6 Bruntsfield Terrace, Edinburgh, EH10 4EX

 

Speed Ltd was registered on 27 November 1991 and has its registered office in the United Kingdom. Currently we aren't aware of the number of employees at the this organisation. There are 22 directors listed for Speed Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCHERTY, Charles William 22 October 1996 - 1
LEITCH, Robert Gourlay 25 March 1999 - 1
MULLAN, Peter Gerard 06 June 1994 - 1
NELSON, George Harold 08 April 1998 - 1
SLOAN, May 08 June 1995 - 1
AITKENHEAD, Douglas Thomas 05 May 1992 02 May 1996 1
ALLISON, Iain Alexander 27 November 1991 31 March 1994 1
BOYLE, James 19 June 1992 17 December 1998 1
BROWN, Alan Mclaren 19 June 1992 11 November 1998 1
BRYCE, Alexander 20 September 1996 01 February 2000 1
FISHER, Cameron 26 April 1993 04 May 1995 1
FULTON, Ian Mclean 19 June 1992 04 May 1995 1
GRAY, John 04 May 1995 03 March 1996 1
HOLLAND, John Richardson 25 March 1999 07 May 1999 1
LIVINGSTONE, Archibald 24 April 1997 08 April 1998 1
LOVE, Alexander James 25 March 1999 26 October 2000 1
MACMILLAN, Donald Joseph 19 June 1992 26 April 1993 1
MCVIE, Iain 04 May 1995 03 September 1996 1
STEWART, Reginald Thomas 11 March 1996 07 April 1999 1
TURNER, Trevor John 06 March 1996 24 April 1997 1
Secretary Name Appointed Resigned Total Appointments
RODGERS, Ian Macdonald 05 May 1992 - 1
WHYTE, Sharon Batchelor 27 November 1991 05 May 1992 1

Filing History

Document Type Date
287 - Change in situation or address of Registered Office 29 January 2002
RESOLUTIONS - N/A 31 August 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
AA - Annual Accounts 05 June 2001
287 - Change in situation or address of Registered Office 15 February 2001
363s - Annual Return 11 December 2000
288c - Notice of change of directors or secretaries or in their particulars 17 November 2000
288b - Notice of resignation of directors or secretaries 02 November 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
AA - Annual Accounts 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
363s - Annual Return 01 December 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
AA - Annual Accounts 20 April 1999
288c - Notice of change of directors or secretaries or in their particulars 07 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
363s - Annual Return 25 November 1998
287 - Change in situation or address of Registered Office 01 July 1998
288c - Notice of change of directors or secretaries or in their particulars 25 June 1998
AA - Annual Accounts 23 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
410(Scot) - N/A 17 June 1998
363s - Annual Return 21 November 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
RESOLUTIONS - N/A 17 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
AA - Annual Accounts 10 June 1997
363s - Annual Return 04 December 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288 - N/A 30 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
AA - Annual Accounts 10 July 1996
288 - N/A 06 June 1996
RESOLUTIONS - N/A 10 April 1996
363s - Annual Return 12 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
288 - N/A 07 June 1995
288 - N/A 07 June 1995
AA - Annual Accounts 07 June 1995
288 - N/A 07 June 1995
RESOLUTIONS - N/A 05 January 1995
363s - Annual Return 23 November 1994
288 - N/A 13 June 1994
RESOLUTIONS - N/A 09 May 1994
288 - N/A 29 April 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 28 July 1993
288 - N/A 26 May 1993
288 - N/A 18 May 1993
363s - Annual Return 16 November 1992
288 - N/A 07 August 1992
288 - N/A 28 July 1992
288 - N/A 15 July 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1992
288 - N/A 29 June 1992
288 - N/A 24 June 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
287 - Change in situation or address of Registered Office 24 April 1992
NEWINC - New incorporation documents 27 November 1991

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.