Company Information for SITHEANSONA LIMITED
WORMISTOUNE HOUSE WORMISTON, BY CRAIL, ANSTRUTHER, KY10 3XH,
|
Company Registration Number
SC255355
Private Limited Company
Active |
Company Name | |
---|---|
SITHEANSONA LIMITED | |
Legal Registered Office | |
WORMISTOUNE HOUSE WORMISTON BY CRAIL ANSTRUTHER KY10 3XH Other companies in KY10 | |
Company Number | SC255355 | |
---|---|---|
Company ID Number | SC255355 | |
Date formed | 2003-09-04 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB875740195 |
Last Datalog update: | 2024-04-07 04:28:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEMMA ANTONIA WOODHALL MCCALLUM |
||
GEMMA ANTONIA WOODHALL MCCALLUM |
||
JAMES GIBSON MCCALLUM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT DOUGLAS MCCALLUM |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGE NORTH SEA (CENTRAL) LIMITED | Director | 2012-11-07 | CURRENT | 2004-01-29 | Active - Proposal to Strike off | |
ST ANDREWS HERITAGE HOTELS LIMITED | Director | 2006-03-30 | CURRENT | 2003-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Gemma Antonia Woodhall Mccallum as a person with significant control on 2018-09-03 | |
CH01 | Director's details changed for Gemma Antonia Woodhall Mccallum on 2018-09-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEMMA ANTONIA WOODHALL MCCALLUM on 2018-09-03 | |
PSC04 | Change of details for Mrs Gemma Antonia Woodhall Mccallum as a person with significant control on 2018-09-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/18 FROM Wormiston House Wolmerstone by Crail Fife KY10 3XH | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr James Gibson Mccallum on 2018-01-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GIBSON MCCALLUM / 15/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA ANTONIA WOODHALL MCCALLUM / 15/09/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEMMA ANTONIA WOODHALL MCCALLUM on 2015-09-15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/09/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/09/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GIBSON MCCALLUM / 04/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA ANTONIA WOODHALL MCCALLUM / 04/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEMMA ANTONIA WOODHALL MCCALLUM / 04/09/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEMMA ANTONIA WOODHALL MCCALLUM / 04/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GIBSON MCCALLUM / 04/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA ANTONIA WOODHALL MCCALLUM / 04/09/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEMMA ANTONIA WOODHALL MCCALLUM / 04/09/2009 | |
AR01 | 04/09/08 FULL LIST | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | 31/03/06 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR SCOTT MCCALLUM | |
363s | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06 | |
363s | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-03 |
Proposal to Strike Off | 2013-01-04 |
Proposal to Strike Off | 2011-04-08 |
Proposal to Strike Off | 2006-01-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.56 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55209 - Other holiday and other collective accommodation
Creditors Due After One Year | 2012-04-01 | £ 599,325 |
---|---|---|
Creditors Due After One Year | 2011-04-01 | £ 549,648 |
Creditors Due Within One Year | 2012-04-01 | £ 23,195 |
Creditors Due Within One Year | 2011-04-01 | £ 29,030 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SITHEANSONA LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 2 |
Current Assets | 2012-04-01 | £ 19,452 |
Current Assets | 2011-04-01 | £ 13,359 |
Debtors | 2012-04-01 | £ 19,452 |
Debtors | 2011-04-01 | £ 13,359 |
Fixed Assets | 2012-04-01 | £ 335,893 |
Fixed Assets | 2011-04-01 | £ 337,093 |
Secured Debts | 2012-04-01 | £ 8,469 |
Shareholder Funds | 2012-04-01 | £ 267,175 |
Shareholder Funds | 2011-04-01 | £ 228,226 |
Tangible Fixed Assets | 2012-04-01 | £ 335,893 |
Tangible Fixed Assets | 2011-04-01 | £ 337,093 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as SITHEANSONA LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SITHEANSONA LIMITED | Event Date | 2014-01-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SITHEANSONA LIMITED | Event Date | 2013-01-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SITHEANSONA LIMITED | Event Date | 2011-04-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SITHEANSONA LIMITED | Event Date | 2006-01-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |