About

Registered Number: SC044996
Date of Incorporation: 20/09/1967 (56 years and 8 months ago)
Company Status: Active
Registered Address: 197 Bath Street, Glasgow, G2 4HU,

 

Speyside Bonding Company Ltd was registered on 20 September 1967, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This company has one director listed as Mcsherry, Gerrard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCSHERRY, Gerrard 28 April 1999 01 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 18 October 2018
CH01 - Change of particulars for director 01 October 2018
CH01 - Change of particulars for director 01 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 13 October 2017
PSC05 - N/A 13 October 2017
CH01 - Change of particulars for director 31 August 2017
AA - Annual Accounts 22 August 2017
AD01 - Change of registered office address 18 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 18 August 2014
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 07 February 2013
RESOLUTIONS - N/A 28 November 2012
AR01 - Annual Return 07 November 2012
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 12 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 16 October 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 11 October 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 14 October 2003
AA - Annual Accounts 17 February 2003
419a(Scot) - N/A 22 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2002
363s - Annual Return 18 October 2002
363s - Annual Return 19 April 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
AA - Annual Accounts 11 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
419a(Scot) - N/A 13 July 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
AA - Annual Accounts 02 May 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
363s - Annual Return 01 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
410(Scot) - N/A 04 October 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 30 October 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 01 November 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 30 November 1995
287 - Change in situation or address of Registered Office 15 November 1995
363s - Annual Return 11 November 1994
AA - Annual Accounts 02 November 1994
363s - Annual Return 18 February 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 27 April 1993
288 - N/A 27 April 1993
AA - Annual Accounts 27 January 1993
288 - N/A 14 January 1993
288 - N/A 06 December 1991
363 - Annual Return 23 October 1991
AA - Annual Accounts 25 September 1991
410(Scot) - N/A 23 July 1991
RESOLUTIONS - N/A 17 July 1991
RESOLUTIONS - N/A 26 March 1991
410(Scot) - N/A 06 February 1991
363 - Annual Return 16 October 1990
AA - Annual Accounts 16 October 1990
AA - Annual Accounts 21 November 1989
363 - Annual Return 24 October 1989
287 - Change in situation or address of Registered Office 10 February 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 09 November 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 09 March 1987
AA - Annual Accounts 29 December 1986
AA - Annual Accounts 28 July 1986
NEWINC - New incorporation documents 20 September 1967

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 September 1999 Fully Satisfied

N/A

Standard security 10 July 1991 Fully Satisfied

N/A

Bond & floating charge 04 February 1991 Fully Satisfied

N/A

Letter of offset 05 December 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.