UKBizDB.co.uk

SADDLERS ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:38 Neuk Drive, East Kilbride, Glasgow, Scotland, G74 4FH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Neuk Drive, East Kilbride, Glasgow, Scotland, G74 4FH

Secretary30 April 2005Active
38, Neuk Drive, East Kilbride, Glasgow, United Kingdom, G74 4FH

Director06 November 2003Active
38, Neuk Drive, East Kilbride, Glasgow, Scotland, G74 4FH

Director31 October 2016Active
35 Cardowan Drive, Stepps, Glasgow, G33 6HE

Secretary06 November 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary06 November 2003Active
Comlybank, 35 Letham Road, Strathaven, ML10 6DU

Director30 April 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director06 November 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-17Dissolution

Dissolution application strike off company.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Mortgage

Mortgage satisfy charge full.

Download
2017-12-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-11-10Officers

Appoint person director company with name date.

Download
2016-08-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Mortgage

Mortgage satisfy charge full.

Download
2016-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-14Mortgage

Mortgage satisfy charge full.

Download
2016-04-14Mortgage

Mortgage satisfy charge full.

Download
2016-03-02Address

Change registered office address company with date old address new address.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.