ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Speed Newco Limited

Speed Newco Limited is an active company incorporated on 21 July 2023 with the registered office located in Glasgow, Lanarkshire. Speed Newco Limited was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Company No
SC776555
Private limited company
Scottish Company
Age
2 years 1 month
Incorporated 21 July 2023
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 17 July 2025 (1 month ago)
Next confirmation dated 17 July 2026
Due by 31 July 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 21 Jul31 Mar 2024 (8 months)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Bullet House 5 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
Address changed on 2 Aug 2024 (1 year 1 month ago)
Previous address was Suite 5 the Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
5
Controllers (PSC)
1
Director • Lives in Scotland • Born in Aug 1976
Director • British • Lives in Scotland • Born in Jan 1973
Director • Coo • Scottish • Lives in Scotland • Born in Jun 1971
Director • Investment Manager • British • Lives in Scotland • Born in Aug 1976
Director • British • Lives in Scotland • Born in Sep 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Speed Midco Limited
John McKail, Bridget Marie Mackay, and 5 more are mutual people.
Active
Bullet Express Limited
John McKail, Martin John Craghill, and 2 more are mutual people.
Active
Maven Nedf Ci LLP
Ewan Alisdair Duncan Mackinnon is a mutual person.
Active
Maven Executive Investments LLP
Ewan Alisdair Duncan Mackinnon is a mutual person.
Active
Process Control Services UK Ltd
Malcolm Aguedze Kofi Kpedekpo is a mutual person.
Active
Precision Engineering Solutions Limited
Malcolm Aguedze Kofi Kpedekpo is a mutual person.
Active
Pge Ii (Eg) Limited
Malcolm Aguedze Kofi Kpedekpo is a mutual person.
Active
Precision Engineering Solutions (UK) Ltd
Malcolm Aguedze Kofi Kpedekpo is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Jul31 Mar 2024
Traded for 8 months
Cash in Bank
£414.77K
Turnover
£9.04M
Employees
158
Total Assets
£14.63M
Total Liabilities
-£13.2M
Net Assets
£1.42M
Debt Ratio (%)
90%
Latest Activity
Confirmation Submitted
9 Days Ago on 28 Aug 2025
Mr Grant Thomas Stewart Donald Appointed
9 Days Ago on 28 Aug 2025
Martin John Craghill Resigned
5 Months Ago on 3 Apr 2025
Group Accounts Submitted
5 Months Ago on 26 Mar 2025
Mr Alan Millar Appointed
7 Months Ago on 10 Jan 2025
Accounting Period Shortened
11 Months Ago on 18 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 2 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Jul 2024
Bridget Marie Mackay Resigned
1 Year 5 Months Ago on 4 Apr 2024
Mr Graham Stanley Roberts Appointed
1 Year 6 Months Ago on 28 Feb 2024
Get Credit Report
Discover Speed Newco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 July 2025 with no updates
Submitted on 28 Aug 2025
Appointment of Mr Grant Thomas Stewart Donald as a director on 28 August 2025
Submitted on 28 Aug 2025
Resolutions
Submitted on 28 Jul 2025
Memorandum and Articles of Association
Submitted on 28 Jul 2025
Termination of appointment of Martin John Craghill as a director on 3 April 2025
Submitted on 4 Apr 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 26 Mar 2025
Appointment of Mr Alan Millar as a director on 10 January 2025
Submitted on 10 Jan 2025
Previous accounting period shortened from 31 July 2024 to 31 March 2024
Submitted on 18 Sep 2024
Registered office address changed from Suite 5 the Garment Factory 10 Montrose Street Glasgow G1 1RE Scotland to Bullet House 5 Ashley Drive Bothwell Glasgow G71 8BS on 2 August 2024
Submitted on 2 Aug 2024
Confirmation statement made on 17 July 2024 with updates
Submitted on 30 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year