SPEYROC LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G22 7DW
Company number SC144854
Status Active
Incorporation Date 9 June 1993
Company Type Private Limited Company
Address UNIT 79 120 STRATHMORE ROAD, BALMORE INDUSTRIAL ESTATE, GLASGOW, G22 7DW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 601,000 . The most likely internet sites of SPEYROC LIMITED are www.speyroc.co.uk, and www.speyroc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Speyroc Limited is a Private Limited Company. The company registration number is SC144854. Speyroc Limited has been working since 09 June 1993. The present status of the company is Active. The registered address of Speyroc Limited is Unit 79 120 Strathmore Road Balmore Industrial Estate Glasgow G22 7dw. . HAIG, Alexander Veitch is a Secretary of the company. HAIG, Alexander Veitch is a Director of the company. HAIG, Susan Anne Harriet is a Director of the company. Secretary HAIG, Susan Anne Harriet has been resigned. Director HAIG, Hugo Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAIG, Alexander Veitch
Appointed Date: 14 December 2000

Director
HAIG, Alexander Veitch
Appointed Date: 09 June 1993
65 years old

Director
HAIG, Susan Anne Harriet
Appointed Date: 01 July 1994
61 years old

Resigned Directors

Secretary
HAIG, Susan Anne Harriet
Resigned: 14 December 2000
Appointed Date: 09 June 1993

Director
HAIG, Hugo Peter
Resigned: 31 December 2007
Appointed Date: 09 June 1993
63 years old

Persons With Significant Control

Mr Alexander Veitch Haig
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Anne Harriet Haig
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEYROC LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 May 2016
Accounts for a small company made up to 31 December 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 601,000

15 Dec 2015
Statement of capital following an allotment of shares on 30 November 2015
  • GBP 601,000

15 Dec 2015
Change of share class name or designation
...
... and 101 more events
23 Jan 1995
Registered office changed on 23/01/95 from: 24 george square glasgow strathclyde G2 1EE

02 Aug 1994
Return made up to 09/06/94; full list of members

01 Jul 1994
Group accounts for a small company made up to 31 December 1993

01 Jul 1994
Accounting reference date shortened from 30/06 to 31/12

09 Jun 1993
Incorporation

SPEYROC LIMITED Charges

7 September 2015
Charge code SC14 4854 0031
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 199 dumbarton road, clydebank. DMB66151. Subjects lying to…
7 September 2015
Charge code SC14 4854 0030
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Altum building, todd campus, west of scotland science park…
4 September 2015
Charge code SC14 4854 0029
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 farnell street, glasgow. GLA156283. GLA156283 and the…
4 September 2015
Charge code SC14 4854 0028
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: West of scotland science park, maryhill road, glasgow…
4 September 2015
Charge code SC14 4854 0027
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 beardmore street, clydebank. DMB67408…
4 September 2015
Charge code SC14 4854 0026
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: West of scotland science park, kelvin campus, maryhill…
28 November 2014
Charge code SC14 4854 0025
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Block 1, todd campus, west of scotland science park…
3 October 2014
Charge code SC14 4854 0024
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Tenant's interest in sub-lease of subjects at kelvin…
4 April 2013
Standard security
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Area of ground at scottish enterprise technology park…
4 April 2013
Standard security
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Technology terrace todd campus acre road glasgow GLA186492…
12 August 2011
Standard security
Delivered: 18 August 2011
Status: Satisfied on 8 May 2013
Persons entitled: The Co-Operative Bank PLC
Description: 140 west campbell street, glasgow.
14 October 2010
Standard security
Delivered: 16 October 2010
Status: Satisfied on 7 October 2015
Persons entitled: Co-Operative Bank PLC
Description: 19 farnell stree glasgow GLA156283 and lower ground floor…
14 October 2010
Standard security
Delivered: 16 October 2010
Status: Satisfied on 7 October 2015
Persons entitled: Co-Operative Bank PLC
Description: The site at kelvin campus west of scotland science park…
8 October 2010
Standard security
Delivered: 16 October 2010
Status: Satisfied on 7 October 2015
Persons entitled: Co-Operative Bank PLC
Description: Area of ground extending to 0.39 hectares GLA199689 and all…
7 October 2010
Standard security
Delivered: 16 October 2010
Status: Satisfied on 7 October 2015
Persons entitled: Co-Operative Bank PLC
Description: Subjects adjacent to 199 dumbarton road clydebank DMB66151…
7 October 2010
Standard security
Delivered: 16 October 2010
Status: Satisfied on 7 October 2015
Persons entitled: Co-Operative Bank PLC
Description: 9 beardmore street clydebank DMB67408.
8 January 2010
Standard security
Delivered: 9 January 2010
Status: Satisfied on 4 December 2010
Persons entitled: Dunfermline Building Society
Description: 19 farnell street, glasgow GLA156283 GLA154584.
29 December 2009
Standard security
Delivered: 9 January 2010
Status: Satisfied on 4 December 2010
Persons entitled: Dunfermline Building Society
Description: Subjects at west of scotland science park, kelvin campus…
29 December 2009
Standard security
Delivered: 9 January 2010
Status: Satisfied on 4 December 2010
Persons entitled: Dunfermline Building Society
Description: 9 beardmore street, clydebank DMB67408.
29 December 2009
Standard security
Delivered: 6 January 2010
Status: Satisfied on 7 October 2015
Persons entitled: Co-Operative Bank PLC
Description: Kelvin campus west of scotland science park maryhill road…
29 April 2008
Standard security
Delivered: 3 May 2008
Status: Satisfied on 4 December 2010
Persons entitled: Royal Bank of Scotland PLC
Description: The tenants interest in the lease of ground extending to…
14 December 2006
Standard security
Delivered: 16 December 2006
Status: Satisfied on 4 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects adjacent to 199 dumbarton road, clydebank &…
27 April 2006
Standard security
Delivered: 9 May 2006
Status: Satisfied on 8 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in lease over 3290 sq m at todds campus…
26 April 2006
Standard security
Delivered: 4 May 2006
Status: Satisfied on 8 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in lease over subjects at rankine avenue…
25 April 2006
Standard security
Delivered: 29 April 2006
Status: Satisfied on 4 December 2010
Persons entitled: Dunfermline Building Society
Description: 9 beardmore street, clydebank DMB67408.
25 April 2006
Standard security
Delivered: 29 April 2006
Status: Satisfied on 4 December 2010
Persons entitled: Dunfermline Building Society
Description: 19 farnell street, glasgow GLA156283 GLA154584.
25 April 2006
Standard security
Delivered: 29 April 2006
Status: Satisfied on 4 December 2010
Persons entitled: Dunfermline Building Society
Description: Subjects at west of scotland science park, kelvin campus…
17 April 2006
Floating charge
Delivered: 22 April 2006
Status: Satisfied on 28 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
22 January 2004
Standard security
Delivered: 28 January 2004
Status: Satisfied on 12 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.72 acres at kelvin campus, west of scotland science park…
24 December 2003
Standard security
Delivered: 7 January 2004
Status: Satisfied on 12 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 beardmore street, dalmuir, clydebank (title number dmb…
5 January 1997
Bond & floating charge
Delivered: 9 January 1997
Status: Satisfied on 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…