Speakeasy Holdings Limited

General information

Name:

Speakeasy Holdings Ltd

Office Address:

Unit 3a Royal Elizabeth Yard EH29 9EN Kirkliston

Number: SC316091

Incorporation date: 2007-02-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Speakeasy Holdings Limited can be found at Kirkliston at Unit 3a. Anyone can look up this business by the zip code - EH29 9EN. This enterprise has been in the field on the UK market for seventeen years. The enterprise is registered under the number SC316091 and its status at the time is active. This company's registered with SIC code 74990 which stands for Non-trading company. Speakeasy Holdings Ltd released its account information for the financial period up to March 31, 2023. Its latest confirmation statement was submitted on February 7, 2023.

For this particular company, all of director's responsibilities have so far been fulfilled by Jonathan Y. who was formally appointed in 2014. Since 2014 Jeremy H., had been responsible for a variety of tasks within this specific company up to the moment of the resignation on March 30, 2022. Additionally another director, namely Simone B. quit in 2015.

Financial data based on annual reports

Company staff

Jonathan Y.

Role: Secretary

Appointed: 11 March 2020

Latest update: 8 February 2024

Jonathan Y.

Role: Director

Appointed: 07 February 2014

Latest update: 8 February 2024

People with significant control

The companies that control this firm are as follows: The Speakeasy Group has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at Shandon Crescent, EH11 1QE and was registered as a PSC under the registration number Sc586640.

The Speakeasy Group
Address: 1a Shandon Crescent, Edinburgh, EH11 1QE, Scotland
Legal authority Companies Act 2006
Legal form Limited
Country registered Scotland
Place registered Scotland
Registration number Sc586640
Notified on 31 January 2018
Nature of control:
substantial control or influence
3/4 to full of voting rights
over 3/4 of shares
right to manage directors
Stella A.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
over 1/2 to 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: Wednesday 30th March 2022 (TM01)
filed on: 31st, October 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Wildwood House Stanley

Post code:

PH1 4PX

City / Town:

Perth

Accountant/Auditor,
2016

Name:

Graham & Co. (accountants) Limited

Address:

76 Dumbarton Road Clydebank

Post code:

G81 1UG

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
17
Company Age

Closest Companies - by postcode