UKBizDB.co.uk

SIDEY LIMITED

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

This company is commonly known as Sidey Limited. The company was founded 33 years ago and was given the registration number SC131851. The firm's registered office is in . You can find them at 19 Feus Road, Perth, , . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SIDEY LIMITED
Company Number:SC131851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1991
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:19 Feus Road, Perth, PH1 2AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Maple Road, Perth, Scotland, PH1 1EX

Secretary28 May 2010Active
19 Feus Road, Perth, PH1 2AS

Director01 June 2011Active
31 Regents House, Smillie Court, Dundee, DD3 6TP

Secretary21 February 2001Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Nominee Secretary15 May 1991Active
4 Mansfield Park, Bankfoot, Perth, PH1 4BH

Secretary10 June 1991Active
Rohallion House, Murthly, Perth, PH1 4HU

Secretary10 November 1992Active
94 Bridge Street, Dollar, FK14 7DH

Secretary12 April 2000Active
The Old Manse, Caputh, Perth, Scotland, PH1 4JG

Director10 June 1991Active
50 Inverleith Place, Edinburgh, EH3 5QB

Director15 May 1991Active
19 Feus Road, Perth, PH1 2AS

Director23 November 2011Active
Rohallion House, Murthly, Perth, PH1 4HU

Director10 June 1991Active
Mill House, St Martins, Balbeggie, PH2 6AQ

Director21 April 2008Active
1a Belford Park, Edinburgh, EH4 3DP

Nominee Director15 May 1991Active
24, Hamilton Place, Perth, United Kingdom, PH1 1BD

Director04 July 2006Active
Heathbank, Newbigging Road, Tealing, By Dundee, DD4 0QX

Director04 July 2006Active
Tudor House, Le Bordage, St. Peter Port, Guernsey, Guernsey, GY1 1DB

Director23 November 2011Active
45 Lawers Road, Broughty Ferry, Dundee, DD5 3TQ

Director04 July 2006Active
19 Feus Road, Perth, PH1 2AS

Director01 June 2011Active
19 Feus Road, Perth, PH1 2AS

Director01 June 2011Active

People with Significant Control

Mrs Lindsay Clare Arbuthnott
Notified on:04 July 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:Scotland
Address:The Old Manse, Caputh, Perth, Scotland, PH1 4JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Elizabeth Ann Dobson
Notified on:04 July 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:Scotland
Address:Rohallion Lodge, Murthly, Perth, Scotland, PH1 4HU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Change of name

Certificate change of name company.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type full.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Officers

Termination director company with name termination date.

Download
2016-04-04Officers

Termination director company with name termination date.

Download
2016-04-04Officers

Termination director company with name termination date.

Download
2016-04-04Officers

Termination director company with name termination date.

Download
2016-01-28Accounts

Accounts with accounts type full.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.