UKBizDB.co.uk

SWEET BY SCOTTS LTD.

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

This company is commonly known as Sweet By Scotts Ltd.. The company was founded 10 years ago and was given the registration number SC457513. The firm's registered office is in EDINBURGH. You can find them at 114 Gorgie Road, , Edinburgh, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SWEET BY SCOTTS LTD.
Company Number:SC457513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 August 2013
End of financial year:02 February 2020
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:114 Gorgie Road, Edinburgh, Scotland, EH11 2NR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Creighton Place, Embleton, Alnwick, United Kingdom, NE66 3FA

Director15 July 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director23 August 2013Active
114, Gorgie Road, Edinburgh, Scotland, EH11 2NR

Director25 May 2018Active
30a, York Place, Edinburgh, Scotland, EH1 3EP

Director25 May 2018Active
114, Gorgie Road, Edinburgh, Scotland, EH11 2NR

Director15 July 2019Active
4, Verila Street, 1663 Sofia, Kashata, Bulgaria,

Director23 August 2013Active

People with Significant Control

Mrs Cathryn Scott
Notified on:25 May 2018
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:Scotland
Address:30a, York Place, Edinburgh, Scotland, EH1 3EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Cathryn Scott
Notified on:01 May 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:Scotland
Address:114, Gorgie Road, Edinburgh, Scotland, EH11 2NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Resolution

Resolution.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-04-29Gazette

Gazette filings brought up to date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-11-20Gazette

Gazette filings brought up to date.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-17Resolution

Resolution.

Download
2019-06-06Address

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

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.