SPEED LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH10 4EX

Company number SC135263
Status Liquidation
Incorporation Date 27 November 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 BRUNTSFIELD TERRACE, EDINBURGH, EH10 4EX
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office changed on 29/01/02 from: 19 buccleuch street hawick TD9 0HL; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Director resigned. The most likely internet sites of SPEED LIMITED are www.speed.co.uk, and www.speed.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 8.4 miles; to Aberdour Rail Station is 8.9 miles; to Kinghorn Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speed Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC135263. Speed Limited has been working since 27 November 1991. The present status of the company is Liquidation. The registered address of Speed Limited is 6 Bruntsfield Terrace Edinburgh Eh10 4ex. . RODGERS, Ian Macdonald is a Secretary of the company. DOCHERTY, Charles William is a Director of the company. FRAME, Thomas is a Director of the company. LEITCH, Robert Gourlay is a Director of the company. LITTLE, Derek, Dr is a Director of the company. MULLAN, Peter Gerard is a Director of the company. NELSON, George Harold is a Director of the company. SLOAN, May is a Director of the company. TURNER, Trevor John is a Director of the company. Secretary WHYTE, Sharon Batchelor has been resigned. Director AITKENHEAD, Douglas Thomas has been resigned. Director ALLISON, Iain Alexander has been resigned. Director BOYLE, James has been resigned. Director BROWN, Alan Mclaren has been resigned. Director BRYCE, Alexander has been resigned. Director FISHER, Cameron has been resigned. Director FULTON, Ian Mclean has been resigned. Director GRAY, John has been resigned. Director HENDERSON, John Gilmour has been resigned. Director HOLLAND, John Richardson has been resigned. Director LIDDELL, Brian has been resigned. Director LIVINGSTONE, Archibald has been resigned. Director LOVE, Alexander James has been resigned. Director MACMILLAN, Donald Joseph has been resigned. Director MCKAY, Dominic Boyce, Dr has been resigned. Director MCVIE, Iain has been resigned. Director SMITH, Ronald Ian has been resigned. Director STEWART, Reginald Thomas has been resigned. Director THE RT HON VISCOUNT YOUNGER OF LECKIE has been resigned. Director TURNER, Trevor John has been resigned. Director WHITE, Ian Ross has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
RODGERS, Ian Macdonald
Appointed Date: 05 May 1992

Director
DOCHERTY, Charles William
Appointed Date: 22 October 1996
73 years old

Director
FRAME, Thomas
Appointed Date: 01 May 1998
84 years old

Director
LEITCH, Robert Gourlay
Appointed Date: 25 March 1999
75 years old

Director
LITTLE, Derek, Dr
Appointed Date: 08 April 1998
73 years old

Director
MULLAN, Peter Gerard
Appointed Date: 06 June 1994
71 years old

Director
NELSON, George Harold
Appointed Date: 08 April 1998
80 years old

Director
SLOAN, May
Appointed Date: 08 June 1995
81 years old

Director
TURNER, Trevor John
Appointed Date: 24 June 1997
80 years old

Resigned Directors

Secretary
WHYTE, Sharon Batchelor
Resigned: 05 May 1992
Appointed Date: 27 November 1991

Director
AITKENHEAD, Douglas Thomas
Resigned: 02 May 1996
Appointed Date: 05 May 1992
70 years old

Director
ALLISON, Iain Alexander
Resigned: 31 March 1994
Appointed Date: 27 November 1991
77 years old

Director
BOYLE, James
Resigned: 17 December 1998
Appointed Date: 19 June 1992
83 years old

Director
BROWN, Alan Mclaren
Resigned: 11 November 1998
Appointed Date: 19 June 1992
91 years old

Director
BRYCE, Alexander
Resigned: 01 February 2000
Appointed Date: 20 September 1996
78 years old

Director
FISHER, Cameron
Resigned: 04 May 1995
Appointed Date: 26 April 1993
65 years old

Director
FULTON, Ian Mclean
Resigned: 04 May 1995
Appointed Date: 19 June 1992
79 years old

Director
GRAY, John
Resigned: 03 March 1996
Appointed Date: 04 May 1995
83 years old

Director
HENDERSON, John Gilmour
Resigned: 28 May 1999
Appointed Date: 27 November 1991
76 years old

Director
HOLLAND, John Richardson
Resigned: 07 May 1999
Appointed Date: 25 March 1999
68 years old

Director
LIDDELL, Brian
Resigned: 25 March 1999
Appointed Date: 19 June 1992
81 years old

Director
LIVINGSTONE, Archibald
Resigned: 08 April 1998
Appointed Date: 24 April 1997
88 years old

Director
LOVE, Alexander James
Resigned: 26 October 2000
Appointed Date: 25 March 1999
83 years old

Director
MACMILLAN, Donald Joseph
Resigned: 26 April 1993
Appointed Date: 19 June 1992
69 years old

Director
MCKAY, Dominic Boyce, Dr
Resigned: 08 April 1998
Appointed Date: 11 March 1996
80 years old

Director
MCVIE, Iain
Resigned: 03 September 1996
Appointed Date: 04 May 1995
72 years old

Director
SMITH, Ronald Ian
Resigned: 30 June 2001
Appointed Date: 12 April 2000
77 years old

Director
STEWART, Reginald Thomas
Resigned: 07 April 1999
Appointed Date: 11 March 1996
69 years old

Director
THE RT HON VISCOUNT YOUNGER OF LECKIE
Resigned: 08 April 1998
Appointed Date: 05 May 1992
94 years old

Director
TURNER, Trevor John
Resigned: 24 April 1997
Appointed Date: 06 March 1996
80 years old

Director
WHITE, Ian Ross
Resigned: 22 September 2000
Appointed Date: 22 March 2000
75 years old

SPEED LIMITED Events

29 Jan 2002
Registered office changed on 29/01/02 from: 19 buccleuch street hawick TD9 0HL
31 Aug 2001
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

18 Jul 2001
Director resigned
05 Jun 2001
Accounts for a small company made up to 31 December 2000
15 Feb 2001
Registered office changed on 15/02/01 from: 19 hardengreen business centre dalhousie road eskbank dalkieth EH22 3NX
...
... and 73 more events
24 Jun 1992
New director appointed

27 May 1992
New director appointed

27 May 1992
Secretary resigned;new secretary appointed

24 Apr 1992
Registered office changed on 24/04/92 from: 120 bothwell street glasgow

27 Nov 1991
Incorporation

SPEED LIMITED Charges

5 June 1998
Bond & floating charge
Delivered: 17 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…