Established in 2004, Speyside Ltd have registered office in Oldham, it has a status of "Active". Stokes, Andrew Paul, Stokes, Nick, Stokes, Nicholas John, Cass, Ethel Mary, Stokes, Nicholas John are listed as the directors of the organisation. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOKES, Nicholas John | 30 July 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOKES, Andrew Paul | 27 July 2006 | - | 1 |
STOKES, Nick | 01 January 2014 | - | 1 |
CASS, Ethel Mary | 30 July 2004 | 05 July 2006 | 1 |
STOKES, Nicholas John | 01 January 2016 | 25 March 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
TM02 - Termination of appointment of secretary | 25 March 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 19 June 2019 | |
PSC01 - N/A | 02 November 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 28 June 2018 | |
SH01 - Return of Allotment of shares | 24 April 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 April 2018 | |
RESOLUTIONS - N/A | 19 April 2018 | |
CC04 - Statement of companies objects | 19 April 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 29 August 2017 | |
AR01 - Annual Return | 25 October 2016 | |
AP03 - Appointment of secretary | 25 October 2016 | |
DISS40 - Notice of striking-off action discontinued | 01 October 2016 | |
AA - Annual Accounts | 30 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 September 2016 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 26 August 2015 | |
AP03 - Appointment of secretary | 26 August 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 11 September 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 25 July 2013 | |
CH01 - Change of particulars for director | 25 July 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 25 September 2011 | |
AD01 - Change of registered office address | 25 September 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 28 August 2010 | |
CH01 - Change of particulars for director | 28 August 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 24 July 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 01 November 2007 | |
225 - Change of Accounting Reference Date | 17 September 2007 | |
363a - Annual Return | 13 August 2007 | |
288b - Notice of resignation of directors or secretaries | 13 August 2007 | |
AA - Annual Accounts | 29 May 2007 | |
363a - Annual Return | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2006 | |
AA - Annual Accounts | 23 June 2006 | |
363a - Annual Return | 02 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 2004 | |
288a - Notice of appointment of directors or secretaries | 14 September 2004 | |
288a - Notice of appointment of directors or secretaries | 14 September 2004 | |
287 - Change in situation or address of Registered Office | 15 July 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
NEWINC - New incorporation documents | 11 June 2004 |