SDR PHAROS LTD

28 Sheriffs Park, Linlithgow, EH49 7SS, Scotland
StatusACTIVE
Company No.SC619292
CategoryPrivate Limited Company
Incorporated25 Jan 2019
Age5 years, 4 months, 4 days
JurisdictionScotland

SUMMARY

SDR PHAROS LTD is an active private limited company with number SC619292. It was incorporated 5 years, 4 months, 4 days ago, on 25 January 2019. The company address is 28 Sheriffs Park, Linlithgow, EH49 7SS, Scotland.



Company Fillings

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-23

Officer name: Sarah Anne Ramsay

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2023

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-01

Psc name: Scott David Ramsay

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2023

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sarah Anne Ramsay

Change date: 2022-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

New address: 28 Sheriffs Park Linlithgow EH49 7SS

Old address: Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER United Kingdom

Change date: 2022-04-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2021

Action Date: 27 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-27

Officer name: Scott David Ramsay

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2021

Action Date: 27 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Anne Ramsay

Change date: 2021-12-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2021

Action Date: 27 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sarah Anne Ramsay

Change date: 2021-12-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2021

Action Date: 27 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-27

Psc name: Scott David Ramsay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2021

Action Date: 27 Dec 2021

Category: Address

Type: AD01

New address: Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER

Old address: 83 Princes Street Edinburgh EH2 2ER United Kingdom

Change date: 2021-12-27

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 11 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott David Ramsay

Change date: 2021-12-11

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 11 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-11

Officer name: Sarah Anne Ramsay

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2021

Action Date: 11 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sarah Anne Ramsay

Change date: 2021-12-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2021

Action Date: 11 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Scott David Ramsay

Change date: 2021-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2021

Action Date: 11 Dec 2021

Category: Address

Type: AD01

New address: 83 Princes Street Edinburgh EH2 2ER

Change date: 2021-12-11

Old address: 83 Princess Street Edinburgh EH2 2ER United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Anne Ramsay

Change date: 2021-12-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-08

Psc name: Sarah Anne Ramsay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-08

Old address: C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE Scotland

New address: 83 Princess Street Edinburgh EH2 2ER

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-29

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Incorporation company

Date: 25 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID KENT CONNECT LIMITED

10 CHEYNE WALK,NORTHAMPTON,NN1 5PT

Number:07999881
Status:ACTIVE
Category:Private Limited Company
Number:OC343126
Status:ACTIVE
Category:Limited Liability Partnership

KA CONSULTING LIMITED

6 ROSE MOUNT,BRADFORD,BD2 4JJ

Number:08902483
Status:ACTIVE
Category:Private Limited Company

LONDON JAM FACTORY LIMITED

8 HIGHSHORE ROAD,LONDON,SE15 5AA

Number:04980095
Status:ACTIVE
Category:Private Limited Company

NUTERO LTD

7 SOMERSET ROAD,BRENTFORD,TW8 8BX

Number:07669466
Status:ACTIVE
Category:Private Limited Company

ROADKISSED LTD

285 NEWTON CLOSE,STANFORD-LE-HOPE,SS17 7JT

Number:11952223
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