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..
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 | : |
|
Registered Address | : | 19 Feus Road, Perth, PH1 2AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Maple Road, Perth, Scotland, PH1 1EX | Secretary | 28 May 2010 | Active |
19 Feus Road, Perth, PH1 2AS | Director | 01 June 2011 | Active |
31 Regents House, Smillie Court, Dundee, DD3 6TP | Secretary | 21 February 2001 | Active |
15 Atholl Crescent, Edinburgh, EH3 8HA | Nominee Secretary | 15 May 1991 | Active |
4 Mansfield Park, Bankfoot, Perth, PH1 4BH | Secretary | 10 June 1991 | Active |
Rohallion House, Murthly, Perth, PH1 4HU | Secretary | 10 November 1992 | Active |
94 Bridge Street, Dollar, FK14 7DH | Secretary | 12 April 2000 | Active |
The Old Manse, Caputh, Perth, Scotland, PH1 4JG | Director | 10 June 1991 | Active |
50 Inverleith Place, Edinburgh, EH3 5QB | Director | 15 May 1991 | Active |
19 Feus Road, Perth, PH1 2AS | Director | 23 November 2011 | Active |
Rohallion House, Murthly, Perth, PH1 4HU | Director | 10 June 1991 | Active |
Mill House, St Martins, Balbeggie, PH2 6AQ | Director | 21 April 2008 | Active |
1a Belford Park, Edinburgh, EH4 3DP | Nominee Director | 15 May 1991 | Active |
24, Hamilton Place, Perth, United Kingdom, PH1 1BD | Director | 04 July 2006 | Active |
Heathbank, Newbigging Road, Tealing, By Dundee, DD4 0QX | Director | 04 July 2006 | Active |
Tudor House, Le Bordage, St. Peter Port, Guernsey, Guernsey, GY1 1DB | Director | 23 November 2011 | Active |
45 Lawers Road, Broughty Ferry, Dundee, DD5 3TQ | Director | 04 July 2006 | Active |
19 Feus Road, Perth, PH1 2AS | Director | 01 June 2011 | Active |
19 Feus Road, Perth, PH1 2AS | Director | 01 June 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Change of name | Certificate change of name company. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Gazette | Gazette filings brought up to date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type full. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-04 | Officers | Termination director company with name termination date. | Download |
2016-04-04 | Officers | Termination director company with name termination date. | Download |
2016-04-04 | Officers | Termination director company with name termination date. | Download |
2016-04-04 | Officers | Termination director company with name termination date. | Download |
2016-01-28 | Accounts | Accounts with accounts type full. | Download |
2015-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.