Edinburgh
EH9 3DP
Scotland
Director Name | Mr Charlie Gerald Rogers |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Contract Manager |
Country of Residence | Scotland |
Correspondence Address | 91b West Savile Terrace Edinburgh EH9 3DP Scotland |
Director Name | Mr Jonathan Ross |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | 91b West Savile Terrace Edinburgh EH9 3DP Scotland |
Director Name | Mr James Jeffrey Hall Sives |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91b West Savile Terrace Edinburgh EH9 3DP Scotland |
Secretary Name | Lesley Buchanan Sives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 17/7 Wyvern Park Edinburgh Midlothian EH9 2JY Scotland |
Director Name | James Cadbury Gray |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(5 years, 1 month after company formation) |
Appointment Duration | 26 years, 6 months (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91b West Savile Terrace Edinburgh EH9 3DP Scotland |
Director Name | Lesley Buchanan Sives |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(7 years after company formation) |
Appointment Duration | 8 years (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 17/7 Wyvern Park Edinburgh Midlothian EH9 2JY Scotland |
Secretary Name | James Cadbury Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91b West Savile Terrace Edinburgh EH9 3DP Scotland |
Director Name | Mr Callum Hall Sives |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 91b West Savile Terrace Edinburgh EH9 3DP Scotland |
Director Name | Mr David Shaw Lindsay |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2020(31 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91b West Savile Terrace Edinburgh EH9 3DP Scotland |
Website | sivessurfacing.com |
---|---|
Telephone | 0131 6683070 |
Telephone region | Edinburgh |
Registered Address | 91b West Savile Terrace Edinburgh EH9 3DP Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
160k at £1 | Sives LTD 80.00% Ordinary S |
---|---|
5k at £1 | Mr James Cadbury Gray 2.50% Ordinary G |
35k at £1 | Sives LTD 17.50% Ordinary G |
Year | 2014 |
---|---|
Net Worth | £220,776 |
Cash | £200 |
Current Liabilities | £428,844 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (4 months, 3 weeks from now) |
22 February 2022 | Delivered on: 28 February 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 August 2005 | Delivered on: 10 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 March 2021 | Change of details for Sives Limited as a person with significant control on 3 March 2021 (2 pages) |
---|---|
20 October 2020 | Appointment of Mr David Shaw Lindsay as a director on 20 October 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
17 September 2020 | Termination of appointment of James Cadbury Gray as a secretary on 17 September 2020 (1 page) |
17 September 2020 | Termination of appointment of James Cadbury Gray as a director on 17 September 2020 (1 page) |
28 August 2020 | Appointment of Mr Colin Michael Smith as a director on 27 August 2020 (2 pages) |
6 August 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
1 August 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
11 July 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
29 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
25 January 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
7 October 2017 | Satisfaction of charge 1 in full (4 pages) |
7 October 2017 | Satisfaction of charge 1 in full (4 pages) |
13 May 2017 | Full accounts made up to 31 January 2017 (7 pages) |
13 May 2017 | Full accounts made up to 31 January 2017 (7 pages) |
27 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
15 April 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
15 April 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
5 April 2016 | Termination of appointment of Callum Sives as a director on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Callum Sives as a director on 5 April 2016 (1 page) |
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
16 April 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
16 April 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
26 February 2015 | Director's details changed for James Jeffrey Hall Sives on 18 April 2013 (2 pages) |
26 February 2015 | Director's details changed for James Jeffrey Hall Sives on 18 April 2013 (2 pages) |
29 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
7 May 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
7 May 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
30 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for James Jeffrey Hall Sives on 18 January 2012 (2 pages) |
30 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for James Jeffrey Hall Sives on 18 January 2012 (2 pages) |
1 May 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
1 May 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Secretary's details changed for James Cadbury Gray on 1 January 2013 (1 page) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Secretary's details changed for James Cadbury Gray on 1 January 2013 (1 page) |
23 January 2013 | Secretary's details changed for James Cadbury Gray on 1 January 2013 (1 page) |
23 November 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
12 September 2012 | Appointment of Callum Sives as a director (2 pages) |
12 September 2012 | Appointment of Callum Sives as a director (2 pages) |
3 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
3 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
3 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
18 April 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
18 April 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
8 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
17 January 2012 | Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
9 February 2011 | Director's details changed for James Cadbury Gray on 1 February 2010 (1 page) |
9 February 2011 | Director's details changed for James Cadbury Gray on 1 February 2010 (1 page) |
9 February 2011 | Director's details changed for James Cadbury Gray on 1 February 2010 (1 page) |
9 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Change of share class name or designation (2 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Change of share class name or designation (2 pages) |
1 February 2011 | Resolutions
|
30 December 2010 | Accounts for a small company made up to 31 August 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 August 2010 (7 pages) |
27 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for James Jeffrey Hall Sives on 4 February 2010 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for James Cadbury Gray on 4 February 2010 (2 pages) |
27 April 2010 | Director's details changed for James Jeffrey Hall Sives on 4 February 2010 (2 pages) |
27 April 2010 | Director's details changed for James Jeffrey Hall Sives on 4 February 2010 (2 pages) |
27 April 2010 | Director's details changed for James Cadbury Gray on 4 February 2010 (2 pages) |
27 April 2010 | Director's details changed for James Cadbury Gray on 4 February 2010 (2 pages) |
16 February 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
16 February 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
3 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
29 January 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
29 January 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
6 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
11 January 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
11 January 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
30 May 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
30 May 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
31 May 2006 | Full accounts made up to 31 August 2005 (10 pages) |
31 May 2006 | Full accounts made up to 31 August 2005 (10 pages) |
5 May 2006 | Return made up to 18/01/06; full list of members (3 pages) |
5 May 2006 | Return made up to 18/01/06; full list of members (3 pages) |
10 September 2005 | Partic of mort/charge * (3 pages) |
10 September 2005 | Partic of mort/charge * (3 pages) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
19 January 2005 | Return made up to 18/01/05; full list of members
|
19 January 2005 | Return made up to 18/01/05; full list of members
|
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Nc inc already adjusted 31/08/04 (1 page) |
13 September 2004 | Ad 31/08/04--------- £ si 23750@1=23750 £ ic 1250/25000 (2 pages) |
13 September 2004 | Nc inc already adjusted 31/08/04 (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Ad 31/08/04--------- £ si 23750@1=23750 £ ic 1250/25000 (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
30 June 2004 | Full accounts made up to 31 August 2003 (15 pages) |
30 June 2004 | Full accounts made up to 31 August 2003 (15 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
31 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
27 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
16 January 2003 | Ad 13/01/03--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
16 January 2003 | Ad 13/01/03--------- £ si 250@1=250 £ ic 1000/1250 (2 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) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
15 February 2002 | Full accounts made up to 31 August 2001 (11 pages) |
15 February 2002 | Full accounts made up to 31 August 2001 (11 pages) |
21 January 2002 | Return made up to 25/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 25/01/02; full list of members (7 pages) |
11 January 2002 | Ad 20/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 January 2002 | Ad 20/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 17/7 wyvern park edinburgh EH9 2JY (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 17/7 wyvern park edinburgh EH9 2JY (1 page) |
13 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
13 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
18 January 2001 | Return made up to 25/01/01; full list of members (7 pages) |
18 January 2001 | Return made up to 25/01/01; full list of members (7 pages) |
23 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
23 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
28 January 2000 | Return made up to 25/01/00; full list of members
|
28 January 2000 | Return made up to 25/01/00; full list of members
|
1 August 1999 | Registered office changed on 01/08/99 from: 33 west mill road edinburgh EH13 0NZ (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: 33 west mill road edinburgh EH13 0NZ (1 page) |
24 May 1999 | Full accounts made up to 31 August 1998 (14 pages) |
24 May 1999 | Full accounts made up to 31 August 1998 (14 pages) |
25 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
3 May 1998 | Full accounts made up to 31 August 1997 (14 pages) |
3 May 1998 | Full accounts made up to 31 August 1997 (14 pages) |
5 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
31 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
31 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
13 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
13 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (14 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (14 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
16 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
16 February 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |