Kirkcaldy
KY1 1HB
Scotland
Director Name | Prof John Rorke |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 1991) |
Role | Company Director |
Correspondence Address | 3 Barnton Park Grove Edinburgh Midlothian EH4 6HG Scotland |
Director Name | Lesley Buchanan Sives |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 January 2004) |
Role | Secretary |
Correspondence Address | 17/7 Wyvern Park Edinburgh Midlothian EH9 2JY Scotland |
Secretary Name | Lesley Buchanan Sives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 17/7 Wyvern Park Edinburgh Midlothian EH9 2JY Scotland |
Director Name | Sarah Baxter |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2004) |
Role | Medical Rep |
Correspondence Address | 8 Badger Grove Broxburn West Lothian EH52 5TG Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 March 2021) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Registered Address | 31 Townsend Place Kirkcaldy KY1 1HB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
Address Matches | Over 40 other UK companies use this postal address |
20k at £1 | James Sives Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2022 | Voluntary strike-off action has been suspended (1 page) |
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2022 | Application to strike the company off the register (1 page) |
26 April 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 March 2021 | Termination of appointment of as Company Services Limited as a secretary on 3 March 2021 (1 page) |
3 March 2021 | Director's details changed for Mr James Jeffrey Hall Sives on 3 March 2021 (2 pages) |
3 March 2021 | Change of details for James Sives Holdings Limited as a person with significant control on 3 March 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 June 2020 | Registered 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 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
6 March 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Cessation of James Jeffrey Hall Sives as a person with significant control on 30 December 2017 (1 page) |
12 January 2018 | Cessation of James Jeffrey Hall Sives as a person with significant control on 30 December 2017 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
6 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 May 2016 | Director's details changed for James Jeffrey Hall Sives on 11 May 2016 (2 pages) |
11 May 2016 | Secretary's details changed for As Company Services Limited on 11 May 2016 (1 page) |
11 May 2016 | Registered 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 2016 | Secretary's details changed for As Company Services Limited on 11 May 2016 (1 page) |
11 May 2016 | Registered 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 2016 | Director's details changed for James Jeffrey Hall Sives on 11 May 2016 (2 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for James Jeffrey Hall Sives on 18 April 2013 (2 pages) |
15 January 2016 | Director's details changed for James Jeffrey Hall Sives on 18 April 2013 (2 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for James Jeffrey Hall Sives on 1 January 2015 (2 pages) |
13 February 2015 | Director's details changed for James Jeffrey Hall Sives on 1 January 2015 (2 pages) |
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for James Jeffrey Hall Sives on 1 January 2015 (2 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Director's details changed for James Jeffrey Hall Sives on 16 January 2013 (2 pages) |
17 January 2013 | Director's details changed for James Jeffrey Hall Sives on 16 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
30 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
1 March 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for James Jeffrey Hall Sives on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for James Jeffrey Hall Sives on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for James Jeffrey Hall Sives on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
11 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
11 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Director's change of particulars / james sives / 23/12/2008 (1 page) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Director's change of particulars / james sives / 23/12/2008 (1 page) |
21 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Full accounts made up to 31 August 2007 (8 pages) |
11 January 2008 | Full accounts made up to 31 August 2007 (8 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
12 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
12 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 May 2006 | Full accounts made up to 31 August 2005 (9 pages) |
31 May 2006 | Full accounts made up to 31 August 2005 (9 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 January 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 January 2006 | Secretary's particulars changed (1 page) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members
|
2 March 2005 | Return made up to 31/12/04; full list of members
|
22 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 17/7 wyvern park edinburgh EH9 2JY (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 17/7 wyvern park edinburgh EH9 2JY (1 page) |
30 June 2004 | Full accounts made up to 31 August 2003 (16 pages) |
30 June 2004 | Full accounts made up to 31 August 2003 (16 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 December 2002 | Full accounts made up to 31 August 2002 (12 pages) |
18 December 2002 | Full accounts made up to 31 August 2002 (12 pages) |
15 February 2002 | Full accounts made up to 31 August 2001 (15 pages) |
15 February 2002 | Full accounts made up to 31 August 2001 (15 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 December 2001 | New director appointed (2 pages) |
22 December 2001 | New director appointed (2 pages) |
5 June 2001 | Full accounts made up to 31 August 2000 (14 pages) |
5 June 2001 | Full accounts made up to 31 August 2000 (14 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 31 August 1999 (14 pages) |
23 June 2000 | Full accounts made up to 31 August 1999 (14 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
1 August 1999 | Registered office changed on 01/08/99 from: 33 westmill road edinburgh EH13 0NZ (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: 33 westmill road edinburgh EH13 0NZ (1 page) |
11 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
11 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 May 1998 | Full accounts made up to 31 August 1997 (15 pages) |
3 May 1998 | Full accounts made up to 31 August 1997 (15 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 May 1997 | Full accounts made up to 31 August 1996 (15 pages) |
31 May 1997 | Full accounts made up to 31 August 1996 (15 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (15 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (15 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 August 1988 | Incorporation (14 pages) |
4 August 1988 | Incorporation (14 pages) |