SSDT ADMINISTRATION LIMITED

Unit 3.5 The Granary Business Centre Unit 3.5 The Granary Business Centre, Cupar, KY15 5YQ, Fife
StatusACTIVE
Company No.SC537615
Category
Incorporated09 Jun 2016
Age8 years
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE CYRENIANS LIMITED

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

FISCHER FARMS HOLDCO LIMITED

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

LOVE OF DUB LTD

CEDAR FOLLY,HEREFORD,HR2 8BL

Number:09899437
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source