Spey Valley Engineering And Coachbuilding Limited

General information

Name:

Spey Valley Engineering And Coachbuilding Ltd

Office Address:

81 George Street EH2 3ES Edinburgh

Number: SC159793

Incorporation date: 1995-08-16

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

SC159793 - reg. no. of Spey Valley Engineering And Coachbuilding Limited. The company was registered as a Private Limited Company on 1995/08/16. The company has been on the British market for the last 29 years. The company could be gotten hold of in 81 George Street in Edinburgh. The head office's post code assigned to this address is EH2 3ES. It has been already 18 years since Spey Valley Engineering And Coachbuilding Limited is no longer recognized under the business name Speyside Property Development Company. This business's declared SIC number is 42990 which means Construction of other civil engineering projects n.e.c.. Spey Valley Engineering And Coachbuilding Ltd reported its latest accounts for the period up to 2013-06-30. The firm's most recent annual return was filed on 2015-08-16.

  • Previous company's names
  • Spey Valley Engineering And Coachbuilding Limited 2006-12-22
  • Speyside Property Development Company Limited 1995-08-16

Financial data based on annual reports

Company staff

George R.

Role: Secretary

Appointed: 02 May 2001

Latest update: 4 January 2024

George R.

Role: Director

Appointed: 17 August 1995

Latest update: 4 January 2024

Iain R.

Role: Director

Appointed: 17 August 1995

Latest update: 4 January 2024

Accounts Documents

Account next due date 31 March 2015
Account last made up date 30 June 2013
Confirmation statement next due date 30 August 2016
Return last made up date 16 August 2015
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 31 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Annual return with full list of company shareholders, made up to Sunday 16th August 2015 (AR01)
filed on: 20th, October 2015
annual return
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
28
Company Age

Closest Companies - by postcode