SPEEDBIRD DEVELOPMENTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC110805
Status Active
Incorporation Date 27 April 1988
Company Type Private Limited Company
Address C/O BRODIES LLP, 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 6 October 2016 with updates; Director's details changed for Susan Falconer Valentine on 3 June 2014. The most likely internet sites of SPEEDBIRD DEVELOPMENTS LIMITED are www.speedbirddevelopments.co.uk, and www.speedbird-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Speedbird Developments Limited is a Private Limited Company. The company registration number is SC110805. Speedbird Developments Limited has been working since 27 April 1988. The present status of the company is Active. The registered address of Speedbird Developments Limited is C O Brodies Llp 15 Atholl Crescent Edinburgh Eh3 8ha. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROWN, John Adam is a Director of the company. HIGGINS, Alan is a Director of the company. PAISLEY, William is a Director of the company. VALENTINE, Susan Falconer is a Director of the company. Secretary DUELL, Yvonne Alma has been resigned. Secretary GILLESPIE, Brendan has been resigned. Secretary PATON, Colin James has been resigned. Secretary CLARK & WALLACE SOLICITORS has been resigned. Secretary HBJG SECRETARIAL LIMITED has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director CLARKE, David Andrew has been resigned. Director DUELL, Kenneth Edward has been resigned. Director DUELL, Yvonne Alma has been resigned. Nominee Director DURANO LIMITED has been resigned. Nominee Director DURANO LIMITED has been resigned. Director GILLESPIE, Brendan has been resigned. Director HUTCHISON, Brian has been resigned. Director PATON, Colin James has been resigned. Director SHEARER, John Cunningham has been resigned. Director STEVENSON, George Stewart has been resigned. Director STEVENSON, Paul Andrew has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 08 December 2015

Director
BROWN, John Adam
Appointed Date: 10 October 2001
83 years old

Director
HIGGINS, Alan
Appointed Date: 08 October 2008
61 years old

Director
PAISLEY, William
Appointed Date: 08 October 2008
71 years old

Director
VALENTINE, Susan Falconer
Appointed Date: 07 February 2013
63 years old

Resigned Directors

Secretary
DUELL, Yvonne Alma
Resigned: 19 October 1992
Appointed Date: 14 November 1989

Secretary
GILLESPIE, Brendan
Resigned: 04 October 2006
Appointed Date: 04 December 2002

Secretary
PATON, Colin James
Resigned: 04 December 2002
Appointed Date: 10 October 2001

Secretary
CLARK & WALLACE SOLICITORS
Resigned: 10 October 2001
Appointed Date: 11 November 1992

Secretary
HBJG SECRETARIAL LIMITED
Resigned: 30 April 2015
Appointed Date: 04 October 2006

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 11 November 1992
Appointed Date: 19 October 1992

Director
CLARKE, David Andrew
Resigned: 23 September 2005
Appointed Date: 27 October 2003
76 years old

Director
DUELL, Kenneth Edward
Resigned: 23 October 1992
Appointed Date: 14 November 1989
74 years old

Director
DUELL, Yvonne Alma
Resigned: 23 October 1992
Appointed Date: 30 October 1991
73 years old

Nominee Director
DURANO LIMITED
Resigned: 14 November 1989
Appointed Date: 27 April 1988

Nominee Director
DURANO LIMITED
Resigned: 14 October 1991

Director
GILLESPIE, Brendan
Resigned: 04 October 2006
Appointed Date: 27 October 2003
63 years old

Director
HUTCHISON, Brian
Resigned: 30 November 2015
Appointed Date: 07 February 2013
48 years old

Director
PATON, Colin James
Resigned: 29 March 2013
Appointed Date: 10 October 2001
69 years old

Director
SHEARER, John Cunningham
Resigned: 05 September 2001
Appointed Date: 14 October 1992
75 years old

Director
STEVENSON, George Stewart
Resigned: 10 October 2001
Appointed Date: 24 January 1992
80 years old

Director
STEVENSON, Paul Andrew
Resigned: 10 October 2001
Appointed Date: 05 September 2001
45 years old

Persons With Significant Control

Etchecan Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPEEDBIRD DEVELOPMENTS LIMITED Events

16 Oct 2016
Full accounts made up to 31 January 2016
11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
02 Aug 2016
Director's details changed for Susan Falconer Valentine on 3 June 2014
11 Dec 2015
Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015
08 Dec 2015
Termination of appointment of Brian Hutchison as a director on 30 November 2015
...
... and 115 more events
11 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Nov 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Nov 1989
Accounts for a dormant company made up to 31 March 1989

23 Nov 1989
Return made up to 14/10/89; full list of members

27 Apr 1988
Incorporation

SPEEDBIRD DEVELOPMENTS LIMITED Charges

25 October 2001
Standard security
Delivered: 12 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Speedbird inn, dyce, aberdeen.
10 October 2001
Floating charge
Delivered: 29 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
15 May 1992
Standard security
Delivered: 27 May 1992
Status: Satisfied on 1 November 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole the lease between aberdeen airport limited…
22 September 1991
Floating charge
Delivered: 4 October 1991
Status: Satisfied on 1 November 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…