General information

Name:

Termspeed Ltd

Office Address:

2 Perwinnes Cottage Dyce AB21 7AR Aberdeen

Number: SC140976

Incorporation date: 1992-10-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Termspeed Limited has existed on the local market for 32 years. Started with registration number SC140976 in 1992, it is located at 2 Perwinnes Cottage, Aberdeen AB21 7AR. This enterprise's Standard Industrial Classification Code is 56302 which stands for Public houses and bars. 2022-03-31 is the last time account status updates were reported.

There is a group of two directors managing this limited company at the moment, including Arlene R. and David R. who have been executing the directors responsibilities since 1992-11-09.

Executives who have control over the firm are as follows: David R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Arlene R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Arlene R.

Role: Secretary

Appointed: 01 April 1997

Latest update: 20 April 2024

Arlene R.

Role: Director

Appointed: 09 November 1992

Latest update: 20 April 2024

David R.

Role: Director

Appointed: 09 November 1992

Latest update: 20 April 2024

People with significant control

David R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Arlene R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 November 2023
Confirmation statement last made up date 30 October 2022
Annual Accounts 21 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 21 November 2013
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 13 November 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 14 December 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 November 2016
Annual Accounts 18 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 18 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
31
Company Age

Similar companies nearby

Closest companies