UKBizDB.co.uk

SIRAKOSS LIMITED

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

This company is commonly known as Sirakoss Limited. The company was founded 13 years ago and was given the registration number SC386423. The firm's registered office is in DUNDEE. You can find them at Unit 26 Prospect Business Centre, Gemini Crescent, Dundee, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:SIRAKOSS LIMITED
Company Number:SC386423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2010
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:Unit 26 Prospect Business Centre, Gemini Crescent, Dundee, Scotland, DD1 1TY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapelshade House, 78-84 Bell Street, Dundee, United Kingdom, DD1 1RQ

Director14 September 2023Active
St. James House, 13 Kensington Square, London, England, W8 5HD

Director09 November 2020Active
St. James House, 13 Kensington Square, Kensington Square, London, England, W8 5HD

Director20 September 2022Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary04 October 2010Active
Unit 26, Prospect Business Centre, Dundee Technology Park, Dundee, Scotland, DD2 1TY

Director25 June 2015Active
20, Kippielaw Medway, Dalkeith, United Kingdom, EH22 4HX

Director12 October 2010Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director12 October 2010Active
20, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF

Director24 November 2014Active
5th Floor, 7 Castle Street, Edinburgh, United Kingdom, EH2 3AH

Director04 October 2010Active
Unit 26, Prospect Business Centre, Dundee Technology Park, Dundee, Scotland, DD2 1TY

Director12 October 2010Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director12 October 2010Active
Research & Innovation, University Office, King's College, Aberdeen, Uk, AB24 3FX

Director26 May 2011Active
7910, Woodmont Avenue, Suite 1210, Bethesda, United States, 20814

Director24 November 2014Active

People with Significant Control

Ossdsign Ab
Notified on:09 November 2020
Status:Active
Country of residence:Sweden
Address:Rapsgatan 23a, 754 50, Uppsala, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Epidarex Capital Ii Lp
Notified on:26 June 2017
Status:Active
Country of residence:United Kingdom
Address:20, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type small.

Download
2024-04-05Address

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

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-02-17Address

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

Download
2022-01-05Capital

Second filing capital allotment shares.

Download
2021-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-01Accounts

Legacy.

Download
2021-11-01Other

Legacy.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Other

Legacy.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Capital

Capital variation of rights attached to shares.

Download
2020-11-19Capital

Capital name of class of shares.

Download
2020-11-18Incorporation

Memorandum articles.

Download
2020-11-17Incorporation

Memorandum articles.

Download
2020-11-17Resolution

Resolution.

Download
2020-11-13Capital

Capital allotment shares.

Download
2020-11-13Mortgage

Mortgage charge whole release with charge number.

Download
2020-11-13Mortgage

Mortgage charge whole release with charge number.

Download
2020-11-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.