Speakeasy Holdings Limited KIRKLISTON


Founded in 2007, Speakeasy Holdings, classified under reg no. SC316091 is an active company. Currently registered at Unit 3a EH29 9EN, Kirkliston the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - Jonathan Y., appointed on 7 February 2014. In addition, a secretary was appointed - Jonathan Y., appointed on 11 March 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Shona J. who worked with the the company until 11 March 2020.

Speakeasy Holdings Limited Address / Contact

Office Address Unit 3a
Office Address2 Royal Elizabeth Yard
Town Kirkliston
Post code EH29 9EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC316091
Date of Incorporation Wed, 7th Feb 2007
Industry Non-trading company
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Jonathan Y.

Position: Secretary

Appointed: 11 March 2020

Jonathan Y.

Position: Director

Appointed: 07 February 2014

Jeremy H.

Position: Director

Appointed: 07 February 2014

Resigned: 30 March 2022

Simone B.

Position: Director

Appointed: 07 February 2014

Resigned: 18 March 2015

Mark M.

Position: Director

Appointed: 07 February 2014

Resigned: 22 August 2014

Shona J.

Position: Secretary

Appointed: 07 February 2007

Resigned: 11 March 2020

James A.

Position: Director

Appointed: 07 February 2007

Resigned: 12 January 2012

Shona J.

Position: Director

Appointed: 07 February 2007

Resigned: 11 March 2020

Magnus W.

Position: Director

Appointed: 07 February 2007

Resigned: 09 August 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is The Speakeasy Group from Edinburgh, Scotland. This PSC is classified as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stella A. This PSC owns 50,01-75% shares.

The Speakeasy Group

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: significiant influence or control
75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Stella A.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 50,01-75% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets   51 478
Debtors   51 478
Net Assets Liabilities750750378-18
Reserves/Capital
Called Up Share Capital    
Profit Loss Account Reserve    
Shareholder Funds    
Other
Accrued Liabilities Deferred Income  372 
Creditors61 27561 27561 647113 521
Fixed Assets62 02562 02562 02562 025
Investments Fixed Assets62 02562 02562 02562 025
Net Current Assets Liabilities-61 275-61 275-61 64751 478
Other Creditors61 27561 27561 275113 521
Total Assets Less Current Liabilities75075062 025113 503
Trade Debtors Trade Receivables   51 478
Amounts Owed To Group Undertakings    
Capital Redemption Reserve    
Creditors Due Within One Year    
Fixed Asset Investments Cost Or Valuation    
Number Shares Allotted    
Other Investments Other Than Loans    
Par Value Share    
Percentage Subsidiary Held By Direct Holdings    
Share Capital Allotted Called Up Paid    

Company filings

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

Company search