UKBizDB.co.uk

SZM ESTATES LIMITED

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

This company is commonly known as Szm Estates Limited. The company was founded 16 years ago and was given the registration number SC329982. The firm's registered office is in DUNDEE. You can find them at Bannerman House, 27 South Tay Street, Dundee, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SZM ESTATES LIMITED
Company Number:SC329982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2007
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Bannerman House, 27 South Tay Street, Dundee, Scotland, DD1 1NR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bannerman House, 27 South Tay Street, Dundee, Scotland, DD1 1NR

Director30 May 2019Active
Bannerman House, 27 South Tay Street, Dundee, Scotland, DD1 1NR

Director30 May 2019Active
Bannerman House, 27 South Tay Street, Dundee, Scotland, DD1 1NR

Director30 May 2019Active
7 Rosamunde Pilcher Drive, Longforgan, Dundee, DD2 5EF

Secretary28 August 2007Active
2a Ellieslea Road, West Ferry, Dundee, DD5 1JG

Director28 August 2007Active
2a Ellieslea Road, Dundee, DD5 1JG

Director28 August 2007Active

People with Significant Control

Ms Sarah Ann Helen Linton-Rennie
Notified on:30 May 2019
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:Scotland
Address:Bannerman House, 27 South Tay Street, Dundee, Scotland, DD1 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Zoe Ann Helen Linton
Notified on:30 May 2019
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:Scotland
Address:Bannerman House, 27 South Tay Street, Dundee, Scotland, DD1 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Mohna Ann Helen Linton
Notified on:30 May 2019
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:Scotland
Address:Bannerman House, 27 South Tay Street, Dundee, Scotland, DD1 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bruce Reid Linton
Notified on:28 August 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:East Kingsway Business Centre, Mid Craigie Road, Dundee, DD4 7RH
Nature of control:
  • 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
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Termination secretary company with name termination date.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Address

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

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.