Company NameSives Limited
Company StatusDissolved
Company NumberSC112645
CategoryPrivate Limited Company
Incorporation Date4 August 1988(35 years, 9 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameJ. Sives Surfacing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Jeffrey Hall Sives
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration33 years, 3 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
Director NameProf John Rorke
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 1991)
RoleCompany Director
Correspondence Address3 Barnton Park Grove
Edinburgh
Midlothian
EH4 6HG
Scotland
Director NameLesley Buchanan Sives
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2004)
RoleSecretary
Correspondence Address17/7 Wyvern Park
Edinburgh
Midlothian
EH9 2JY
Scotland
Secretary NameLesley Buchanan Sives
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address17/7 Wyvern Park
Edinburgh
Midlothian
EH9 2JY
Scotland
Director NameSarah Baxter
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2004)
RoleMedical Rep
Correspondence Address8 Badger Grove
Broxburn
West Lothian
EH52 5TG
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed27 July 2004(15 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(19 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 March 2021)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered Address31 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20k at £1James Sives Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022Voluntary strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
12 August 2022Application to strike the company off the register (1 page)
26 April 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 March 2021Termination of appointment of as Company Services Limited as a secretary on 3 March 2021 (1 page)
3 March 2021Director's details changed for Mr James Jeffrey Hall Sives on 3 March 2021 (2 pages)
3 March 2021Change of details for James Sives Holdings Limited as a person with significant control on 3 March 2021 (2 pages)
8 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 June 2020Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to 31 Townsend Place Kirkcaldy KY1 1HB on 3 June 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
6 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Cessation of James Jeffrey Hall Sives as a person with significant control on 30 December 2017 (1 page)
12 January 2018Cessation of James Jeffrey Hall Sives as a person with significant control on 30 December 2017 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
6 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 May 2016Director's details changed for James Jeffrey Hall Sives on 11 May 2016 (2 pages)
11 May 2016Secretary's details changed for As Company Services Limited on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page)
11 May 2016Secretary's details changed for As Company Services Limited on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page)
11 May 2016Director's details changed for James Jeffrey Hall Sives on 11 May 2016 (2 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20,000
(3 pages)
15 January 2016Director's details changed for James Jeffrey Hall Sives on 18 April 2013 (2 pages)
15 January 2016Director's details changed for James Jeffrey Hall Sives on 18 April 2013 (2 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20,000
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 20,000
(4 pages)
13 February 2015Director's details changed for James Jeffrey Hall Sives on 1 January 2015 (2 pages)
13 February 2015Director's details changed for James Jeffrey Hall Sives on 1 January 2015 (2 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 20,000
(4 pages)
13 February 2015Director's details changed for James Jeffrey Hall Sives on 1 January 2015 (2 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 20,000
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 20,000
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Director's details changed for James Jeffrey Hall Sives on 16 January 2013 (2 pages)
17 January 2013Director's details changed for James Jeffrey Hall Sives on 16 January 2013 (2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a small company made up to 31 August 2009 (7 pages)
1 March 2010Accounts for a small company made up to 31 August 2009 (7 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for James Jeffrey Hall Sives on 1 October 2009 (2 pages)
15 January 2010Director's details changed for James Jeffrey Hall Sives on 1 October 2009 (2 pages)
15 January 2010Director's details changed for James Jeffrey Hall Sives on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
11 February 2009Accounts for a small company made up to 31 August 2008 (6 pages)
11 February 2009Accounts for a small company made up to 31 August 2008 (6 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Director's change of particulars / james sives / 23/12/2008 (1 page)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Director's change of particulars / james sives / 23/12/2008 (1 page)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
11 January 2008Full accounts made up to 31 August 2007 (8 pages)
11 January 2008Full accounts made up to 31 August 2007 (8 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
12 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
12 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 May 2006Full accounts made up to 31 August 2005 (9 pages)
31 May 2006Full accounts made up to 31 August 2005 (9 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Secretary's particulars changed (1 page)
30 June 2005Accounts for a small company made up to 31 August 2004 (8 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (8 pages)
2 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
2 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
22 October 2004Director's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: 17/7 wyvern park edinburgh EH9 2JY (1 page)
29 July 2004Registered office changed on 29/07/04 from: 17/7 wyvern park edinburgh EH9 2JY (1 page)
30 June 2004Full accounts made up to 31 August 2003 (16 pages)
30 June 2004Full accounts made up to 31 August 2003 (16 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 December 2002Full accounts made up to 31 August 2002 (12 pages)
18 December 2002Full accounts made up to 31 August 2002 (12 pages)
15 February 2002Full accounts made up to 31 August 2001 (15 pages)
15 February 2002Full accounts made up to 31 August 2001 (15 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 December 2001New director appointed (2 pages)
22 December 2001New director appointed (2 pages)
5 June 2001Full accounts made up to 31 August 2000 (14 pages)
5 June 2001Full accounts made up to 31 August 2000 (14 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 June 2000Full accounts made up to 31 August 1999 (14 pages)
23 June 2000Full accounts made up to 31 August 1999 (14 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1999Registered office changed on 01/08/99 from: 33 westmill road edinburgh EH13 0NZ (1 page)
1 August 1999Registered office changed on 01/08/99 from: 33 westmill road edinburgh EH13 0NZ (1 page)
11 June 1999Full accounts made up to 31 August 1998 (13 pages)
11 June 1999Full accounts made up to 31 August 1998 (13 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 May 1998Full accounts made up to 31 August 1997 (15 pages)
3 May 1998Full accounts made up to 31 August 1997 (15 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 May 1997Full accounts made up to 31 August 1996 (15 pages)
31 May 1997Full accounts made up to 31 August 1996 (15 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 July 1996Full accounts made up to 31 August 1995 (15 pages)
1 July 1996Full accounts made up to 31 August 1995 (15 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 August 1988Incorporation (14 pages)
4 August 1988Incorporation (14 pages)