Warning: file_put_contents(c/c54b694b507c13b7037022963a0fe1cd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Sweetie Jar (elgin) Limited, AB45 2UB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE SWEETIE JAR (ELGIN) LIMITED

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

This company is commonly known as The Sweetie Jar (elgin) Limited. The company was founded 14 years ago and was given the registration number SC374086. The firm's registered office is in BANFF. You can find them at 1c Village, Sandend, Banff, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:THE SWEETIE JAR (ELGIN) LIMITED
Company Number:SC374086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2010
End of financial year:31 August 2021
Jurisdiction:Scotland
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:1c Village, Sandend, Banff, United Kingdom, AB45 2UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1c Village, Sandend, Banff, United Kingdom, AB45 2UB

Secretary03 March 2010Active
1c Village, Sandend, Banff, United Kingdom, AB45 2UB

Director31 July 2020Active
1c Village, Sandend, Banff, United Kingdom, AB45 2UB

Director23 August 2021Active
1c Village, Sandend, Banff, United Kingdom, AB45 2UB

Director03 March 2010Active

People with Significant Control

Lantern Elgin Ltd
Notified on:08 July 2020
Status:Active
Country of residence:United Kingdom
Address:Glassgreen Dental Practice The Glassgreen Centre, 2 Thornhill Drive, Elgin, United Kingdom, IV30 6GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham Phillip Morrison
Notified on:30 June 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:1c Village, Sandend, Banff, United Kingdom, AB45 2UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janice Ewart
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:1c Village, Sandend, Banff, United Kingdom, AB45 2UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-03Dissolution

Dissolution application strike off company.

Download
2023-09-02Gazette

Gazette filings brought up to date.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Change account reference date company previous shortened.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Change account reference date company previous shortened.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.