This company is commonly known as Saddlers Estates Limited. The company was founded 20 years ago and was given the registration number SC258802. The firm's registered office is in GLASGOW. You can find them at 38 Neuk Drive, East Kilbride, Glasgow, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | SADDLERS ESTATES LIMITED |
---|---|---|
Company Number | : | SC258802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2003 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 38 Neuk Drive, East Kilbride, Glasgow, Scotland, G74 4FH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Neuk Drive, East Kilbride, Glasgow, Scotland, G74 4FH | Secretary | 30 April 2005 | Active |
38, Neuk Drive, East Kilbride, Glasgow, United Kingdom, G74 4FH | Director | 06 November 2003 | Active |
38, Neuk Drive, East Kilbride, Glasgow, Scotland, G74 4FH | Director | 31 October 2016 | Active |
35 Cardowan Drive, Stepps, Glasgow, G33 6HE | Secretary | 06 November 2003 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 06 November 2003 | Active |
Comlybank, 35 Letham Road, Strathaven, ML10 6DU | Director | 30 April 2005 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 06 November 2003 | Active |
Mr Craig Brownlie | ||
Notified on | : | 06 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 38, Neuk Drive, Glasgow, Scotland, G74 4FH |
Nature of control | : |
|
Mr James Stuart Sandilands | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 38, Neuk Drive, Glasgow, Scotland, G74 4FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-17 | Dissolution | Dissolution application strike off company. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Officers | Appoint person director company with name date. | Download |
2016-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-02 | Address | Change registered office address company with date old address new address. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.