UKBizDB.co.uk

SUREFIT SCOTLAND LIMITED

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

This company is commonly known as Surefit Scotland Limited. The company was founded 8 years ago and was given the registration number SC507587. The firm's registered office is in INVERKEITHING. You can find them at Unit 1 Burnside Business Court, North Road, Inverkeithing, Fife. This company's SIC code is 43342 - Glazing.

Company Information

Name:SUREFIT SCOTLAND LIMITED
Company Number:SC507587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2015
End of financial year:30 June 2020
Jurisdiction:Scotland
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Unit 1 Burnside Business Court, North Road, Inverkeithing, Fife, Scotland, KY11 1NZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9, River Court, 5 West Victoria Dock Road, DD1 3JT

Director02 February 2016Active
Suite 9, River Court, 5 West Victoria Dock Road, DD1 3JT

Director02 February 2016Active
Suite 9, River Court, 5 West Victoria Dock Road, DD1 3JT

Director02 February 2016Active
23 Dalmahoy Crescent, Kirkcaldy, United Kingdom, KY2 6SZ

Director04 June 2015Active
34, Meikle Loan, Kirkcaldy, Scotland, KY2 6FJ

Director25 August 2015Active

People with Significant Control

Mr Craig James Dalrymple
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:Suite 9, River Court, 5 West Victoria Dock Road, DD1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Terence Kelly
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Suite 9, River Court, 5 West Victoria Dock Road, DD1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Hamish Grant Dow
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Suite 9, River Court, 5 West Victoria Dock Road, DD1 3JT
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 (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
2024-03-18Insolvency

Liquidation court order early dissolution.

Download
2021-11-01Resolution

Resolution.

Download
2021-10-29Address

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

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Officers

Change person director company with change date.

Download
2018-01-31Persons with significant control

Change to a person with significant control.

Download
2017-10-11Accounts

Accounts with accounts type micro entity.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Address

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

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Officers

Termination director company with name termination date.

Download
2016-02-03Officers

Appoint person director company with name date.

Download
2016-02-03Officers

Appoint person director company with name date.

Download
2016-02-03Officers

Appoint person director company with name date.

Download
2015-08-26Officers

Appoint person director company with name date.

Download
2015-08-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.