About

Registered Number: SC283052
Date of Incorporation: 11/04/2005 (19 years ago)
Company Status: Active
Registered Address: 4 Brunstane Gardens, Penicuik, Midlothian, EH26 9AA

 

Founded in 2005, Spey Taxis Ltd are based in Midlothian. We don't currently know the number of employees at this organisation. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HECTOR, Ian Blyth 29 April 2005 - 1
HECTOR, Patricia 29 April 2005 - 1
FLYNN, Martin 11 April 2005 11 August 2005 1
FLYNN, Patricia Fraser 11 April 2005 29 April 2005 1

Filing History

Document Type Date
CS01 - N/A 19 April 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 17 August 2007
AA - Annual Accounts 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
363s - Annual Return 24 May 2006
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.