SPEYSIDE ENTERPRISES LIMITED
LAWSON ENTERPRISES LIMITED BURNGOLD SIX LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1WF

Company number SC177138
Status Active
Incorporation Date 10 July 1997
Company Type Private Limited Company
Address 15 GOLDEN SQUARE, ABERDEEN, AB10 1WF
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 65,000 . The most likely internet sites of SPEYSIDE ENTERPRISES LIMITED are www.speysideenterprises.co.uk, and www.speyside-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speyside Enterprises Limited is a Private Limited Company. The company registration number is SC177138. Speyside Enterprises Limited has been working since 10 July 1997. The present status of the company is Active. The registered address of Speyside Enterprises Limited is 15 Golden Square Aberdeen Ab10 1wf. . BURNETT & REID LLP is a Secretary of the company. LAWSON, David Michael Campbell is a Director of the company. Secretary BURNETT & REID has been resigned. Director BUCHANAN, Stewart has been resigned. Director DARANYI, Bela Peter has been resigned. Director LAWSON, Francis George has been resigned. Director MATHESON, Angus Macrae has been resigned. Director WATSON, David has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
BURNETT & REID LLP
Appointed Date: 01 October 2012

Director
LAWSON, David Michael Campbell
Appointed Date: 01 August 1997
58 years old

Resigned Directors

Secretary
BURNETT & REID
Resigned: 30 September 2012
Appointed Date: 10 July 1997

Director
BUCHANAN, Stewart
Resigned: 04 May 2000
Appointed Date: 26 April 1999
61 years old

Director
DARANYI, Bela Peter
Resigned: 13 October 2008
Appointed Date: 26 April 1999
92 years old

Director
LAWSON, Francis George
Resigned: 09 November 2009
Appointed Date: 01 August 1997
90 years old

Director
MATHESON, Angus Macrae
Resigned: 01 August 1997
Appointed Date: 10 July 1997
74 years old

Director
WATSON, David
Resigned: 28 June 2003
Appointed Date: 04 May 2000
74 years old

Persons With Significant Control

Mr David Michael Campbell Lawson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SPEYSIDE ENTERPRISES LIMITED Events

22 Jul 2016
Confirmation statement made on 10 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 65,000

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Aug 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 65,000

...
... and 72 more events
26 Aug 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Aug 1997
£ nc 1000/25000 01/08/97
21 Aug 1997
New director appointed
20 Aug 1997
New director appointed
10 Jul 1997
Incorporation

SPEYSIDE ENTERPRISES LIMITED Charges

17 November 2009
Standard security
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Store and factory 2 march road buckie.
9 November 2009
Floating charge
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
2 June 1999
Standard security
Delivered: 15 June 1999
Status: Satisfied on 23 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 march road, buckie, banffshire.
30 October 1997
Standard security
Delivered: 19 November 1997
Status: Satisfied on 5 August 2006
Persons entitled: Alexander Geddes Stewart
Description: 288 sq yards at south side of commercial road, buckie.
22 October 1997
Bond & floating charge
Delivered: 12 November 1997
Status: Satisfied on 3 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…