SSDT ADMINISTRATION LIMITED
Status | ACTIVE |
Company No. | SC537615 |
Category | |
Incorporated | 09 Jun 2016 |
Age | 8 years |
Jurisdiction | Scotland |
SUMMARY
SSDT ADMINISTRATION LIMITED is an active with number SC537615. It was incorporated 8 years ago, on 09 June 2016. The company address is Unit 3.5 The Granary Business Centre Unit 3.5 The Granary Business Centre, Cupar, KY15 5YQ, Fife.
Company Fillings
Accounts with accounts type small
Date: 28 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type small
Date: 22 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Paula Joan Charlesworth
Appointment date: 2022-06-08
Documents
Appoint person director company with name date
Date: 14 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-08
Officer name: Ms Christine Mary Pacitti
Documents
Appoint person director company with name date
Date: 14 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-08
Officer name: Mr Benjamin John Tizzard Kemp
Documents
Notification of a person with significant control statement
Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 14 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-08
Officer name: Ms Beverley Atkinson
Documents
Cessation of a person with significant control
Date: 14 Jun 2022
Action Date: 08 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sally Ann Swinney
Cessation date: 2022-06-08
Documents
Cessation of a person with significant control
Date: 14 Jun 2022
Action Date: 08 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-08
Psc name: Ian Grant Shearer
Documents
Cessation of a person with significant control
Date: 14 Jun 2022
Action Date: 08 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karunagarie Kay Hampton
Cessation date: 2022-06-08
Documents
Cessation of a person with significant control
Date: 14 Jun 2022
Action Date: 08 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Bell
Cessation date: 2022-06-08
Documents
Notification of a person with significant control
Date: 21 Jul 2021
Action Date: 12 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sally Ann Swinney
Notification date: 2021-07-12
Documents
Appoint person director company with name date
Date: 21 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-12
Officer name: Ms Sally Ann Swinney
Documents
Accounts with accounts type small
Date: 09 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Cessation of a person with significant control
Date: 16 Jun 2021
Action Date: 08 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Douglas Whyte
Cessation date: 2021-06-08
Documents
Termination director company with name termination date
Date: 16 Jun 2021
Action Date: 08 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-08
Officer name: Nicholas Douglas Whyte
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type small
Date: 09 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type small
Date: 01 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 04 Jul 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karunagarie Kay Hampton
Notification date: 2019-06-27
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Karunagarie Kay Hampton
Appointment date: 2019-06-27
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Cessation of a person with significant control
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Paul Stirling Jones
Cessation date: 2018-10-31
Documents
Termination director company with name termination date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Paul Stirling Jones
Termination date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Appoint person director company with name date
Date: 19 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-12
Officer name: Mr Ian Grant Shearer
Documents
Notification of a person with significant control
Date: 19 Jun 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-12
Psc name: Ian Grant Shearer
Documents
Notification of a person with significant control
Date: 19 Jun 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-12
Psc name: Colin Bell
Documents
Cessation of a person with significant control
Date: 19 Jun 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alistair Mcauslan Cockburn
Cessation date: 2018-06-12
Documents
Appoint person director company with name date
Date: 19 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-12
Officer name: Mr Colin Bell
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-12
Officer name: Alistair Mcauslan Cockburn
Documents
Accounts with accounts type small
Date: 08 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Resolution
Date: 10 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 20 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Nicola Ann Ross
Appointment date: 2016-07-01
Documents
Change account reference date company current extended
Date: 12 Jul 2016
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-10-31
Documents
Appoint person director company with name date
Date: 20 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-09
Officer name: Andrew Paul Stirling Jones
Documents
Appoint person director company with name date
Date: 20 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alistair Mcauslan Cockburn
Appointment date: 2016-06-09
Documents
Some Companies
4 SHORT ST.,,CB1 1LB
Number: | 00992199 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DEFINITIVE COMMUNICATIONS LIMITED
C/O ARC INSOLVENCY LIMITED WENTA BUSINESS CENTRE,ENFIELD,EN3 7XU
Number: | 09238246 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DENMAUR INDEPENDENT PAPERS LIMITED
PAPER MEWS BOURNCRETE HOUSE,SITTINGBOURNE,ME10 3RY
Number: | 01707312 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOODBERRY HOUSE,LONDON,N12 0DR
Number: | 11671608 |
Status: | ACTIVE |
Category: | Private Limited Company |
JT MANAGEMENT SERVICES (N.I.) LIMITED
26 LINENHALL STREET,BELFAST,BT2 8BG
Number: | NI611831 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CEDAR FOLLY,HEREFORD,HR2 8BL
Number: | 09899437 |
Status: | ACTIVE |
Category: | Private Limited Company |