Company NameJ. Sives Surfacing Limited
Company StatusActive
Company NumberSC115796
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Colin Michael Smith
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Direcor
Country of ResidenceScotland
Correspondence Address91b West Savile Terrace
Edinburgh
EH9 3DP
Scotland
Director NameMr Charlie Gerald Rogers
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleContract Manager
Country of ResidenceScotland
Correspondence Address91b West Savile Terrace
Edinburgh
EH9 3DP
Scotland
Director NameMr Jonathan Ross
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCommercial Manager
Country of ResidenceScotland
Correspondence Address91b West Savile Terrace
Edinburgh
EH9 3DP
Scotland
Director NameMr James Jeffrey Hall Sives
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration31 years, 2 months (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91b West Savile Terrace
Edinburgh
EH9 3DP
Scotland
Secretary NameLesley Buchanan Sives
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address17/7 Wyvern Park
Edinburgh
Midlothian
EH9 2JY
Scotland
Director NameJames Cadbury Gray
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994(5 years, 1 month after company formation)
Appointment Duration26 years, 6 months (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91b West Savile Terrace
Edinburgh
EH9 3DP
Scotland
Director NameLesley Buchanan Sives
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(7 years after company formation)
Appointment Duration8 years (resigned 29 February 2004)
RoleCompany Director
Correspondence Address17/7 Wyvern Park
Edinburgh
Midlothian
EH9 2JY
Scotland
Secretary NameJames Cadbury Gray
NationalityBritish
StatusResigned
Appointed31 July 2004(15 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91b West Savile Terrace
Edinburgh
EH9 3DP
Scotland
Director NameMr Callum Hall Sives
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(23 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address91b West Savile Terrace
Edinburgh
EH9 3DP
Scotland
Director NameMr David Shaw Lindsay
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(31 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91b West Savile Terrace
Edinburgh
EH9 3DP
Scotland

Contact

Websitesivessurfacing.com
Telephone0131 6683070
Telephone regionEdinburgh

Location

Registered Address91b West Savile Terrace
Edinburgh
EH9 3DP
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Shareholders

160k at £1Sives LTD
80.00%
Ordinary S
5k at £1Mr James Cadbury Gray
2.50%
Ordinary G
35k at £1Sives LTD
17.50%
Ordinary G

Financials

Year2014
Net Worth£220,776
Cash£200
Current Liabilities£428,844

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 3 weeks ago)
Next Return Due1 October 2024 (4 months, 3 weeks from now)

Charges

22 February 2022Delivered on: 28 February 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 August 2005Delivered 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

Filing History

9 March 2021Change of details for Sives Limited as a person with significant control on 3 March 2021 (2 pages)
20 October 2020Appointment of Mr David Shaw Lindsay as a director on 20 October 2020 (2 pages)
20 October 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
17 September 2020Termination of appointment of James Cadbury Gray as a secretary on 17 September 2020 (1 page)
17 September 2020Termination of appointment of James Cadbury Gray as a director on 17 September 2020 (1 page)
28 August 2020Appointment of Mr Colin Michael Smith as a director on 27 August 2020 (2 pages)
6 August 2020Accounts for a small company made up to 31 March 2020 (12 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
1 August 2019Accounts for a small company made up to 31 March 2019 (14 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
11 July 2018Accounts for a small company made up to 31 March 2018 (10 pages)
29 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
25 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
7 October 2017Satisfaction of charge 1 in full (4 pages)
7 October 2017Satisfaction of charge 1 in full (4 pages)
13 May 2017Full accounts made up to 31 January 2017 (7 pages)
13 May 2017Full accounts made up to 31 January 2017 (7 pages)
27 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
15 April 2016Accounts for a small company made up to 31 January 2016 (7 pages)
15 April 2016Accounts for a small company made up to 31 January 2016 (7 pages)
5 April 2016Termination of appointment of Callum Sives as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Callum Sives as a director on 5 April 2016 (1 page)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200,000
(6 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200,000
(6 pages)
16 April 2015Accounts for a small company made up to 31 January 2015 (7 pages)
16 April 2015Accounts for a small company made up to 31 January 2015 (7 pages)
26 February 2015Director's details changed for James Jeffrey Hall Sives on 18 April 2013 (2 pages)
26 February 2015Director's details changed for James Jeffrey Hall Sives on 18 April 2013 (2 pages)
29 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200,000
(6 pages)
29 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200,000
(6 pages)
7 May 2014Accounts for a small company made up to 31 January 2014 (7 pages)
7 May 2014Accounts for a small company made up to 31 January 2014 (7 pages)
30 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200,000
(6 pages)
30 January 2014Director's details changed for James Jeffrey Hall Sives on 18 January 2012 (2 pages)
30 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200,000
(6 pages)
30 January 2014Director's details changed for James Jeffrey Hall Sives on 18 January 2012 (2 pages)
1 May 2013Accounts for a small company made up to 31 January 2013 (7 pages)
1 May 2013Accounts for a small company made up to 31 January 2013 (7 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
23 January 2013Secretary's details changed for James Cadbury Gray on 1 January 2013 (1 page)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
23 January 2013Secretary's details changed for James Cadbury Gray on 1 January 2013 (1 page)
23 January 2013Secretary's details changed for James Cadbury Gray on 1 January 2013 (1 page)
23 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 200,000
(3 pages)
23 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 200,000
(3 pages)
12 September 2012Appointment of Callum Sives as a director (2 pages)
12 September 2012Appointment of Callum Sives as a director (2 pages)
3 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 165,000
(3 pages)
3 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 165,000
(3 pages)
3 July 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 165,000
(3 pages)
18 April 2012Accounts for a small company made up to 31 January 2012 (7 pages)
18 April 2012Accounts for a small company made up to 31 January 2012 (7 pages)
8 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
17 January 2012Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
17 January 2012Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
9 February 2011Director's details changed for James Cadbury Gray on 1 February 2010 (1 page)
9 February 2011Director's details changed for James Cadbury Gray on 1 February 2010 (1 page)
9 February 2011Director's details changed for James Cadbury Gray on 1 February 2010 (1 page)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
1 February 2011Change of share class name or designation (2 pages)
1 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 February 2011Change of share class name or designation (2 pages)
1 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 December 2010Accounts for a small company made up to 31 August 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 August 2010 (7 pages)
27 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for James Jeffrey Hall Sives on 4 February 2010 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for James Cadbury Gray on 4 February 2010 (2 pages)
27 April 2010Director's details changed for James Jeffrey Hall Sives on 4 February 2010 (2 pages)
27 April 2010Director's details changed for James Jeffrey Hall Sives on 4 February 2010 (2 pages)
27 April 2010Director's details changed for James Cadbury Gray on 4 February 2010 (2 pages)
27 April 2010Director's details changed for James Cadbury Gray on 4 February 2010 (2 pages)
16 February 2010Accounts for a small company made up to 31 August 2009 (7 pages)
16 February 2010Accounts for a small company made up to 31 August 2009 (7 pages)
3 February 2009Return made up to 18/01/09; full list of members (4 pages)
3 February 2009Return made up to 18/01/09; full list of members (4 pages)
29 January 2009Accounts for a small company made up to 31 August 2008 (7 pages)
29 January 2009Accounts for a small company made up to 31 August 2008 (7 pages)
6 February 2008Return made up to 18/01/08; full list of members (2 pages)
6 February 2008Return made up to 18/01/08; full list of members (2 pages)
11 January 2008Accounts for a small company made up to 31 August 2007 (7 pages)
11 January 2008Accounts for a small company made up to 31 August 2007 (7 pages)
30 May 2007Accounts for a small company made up to 31 August 2006 (7 pages)
30 May 2007Accounts for a small company made up to 31 August 2006 (7 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 18/01/07; full list of members (2 pages)
6 February 2007Return made up to 18/01/07; full list of members (2 pages)
31 May 2006Full accounts made up to 31 August 2005 (10 pages)
31 May 2006Full accounts made up to 31 August 2005 (10 pages)
5 May 2006Return made up to 18/01/06; full list of members (3 pages)
5 May 2006Return made up to 18/01/06; full list of members (3 pages)
10 September 2005Partic of mort/charge * (3 pages)
10 September 2005Partic of mort/charge * (3 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
19 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
13 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2004Nc inc already adjusted 31/08/04 (1 page)
13 September 2004Ad 31/08/04--------- £ si 23750@1=23750 £ ic 1250/25000 (2 pages)
13 September 2004Nc inc already adjusted 31/08/04 (1 page)
13 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2004Ad 31/08/04--------- £ si 23750@1=23750 £ ic 1250/25000 (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
30 June 2004Full accounts made up to 31 August 2003 (15 pages)
30 June 2004Full accounts made up to 31 August 2003 (15 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
31 January 2004Return made up to 25/01/04; full list of members (7 pages)
31 January 2004Return made up to 25/01/04; full list of members (7 pages)
27 January 2003Return made up to 25/01/03; full list of members (7 pages)
27 January 2003Return made up to 25/01/03; full list of members (7 pages)
16 January 2003Ad 13/01/03--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
16 January 2003Ad 13/01/03--------- £ si 250@1=250 £ ic 1000/1250 (2 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)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 February 2002Full accounts made up to 31 August 2001 (11 pages)
15 February 2002Full accounts made up to 31 August 2001 (11 pages)
21 January 2002Return made up to 25/01/02; full list of members (7 pages)
21 January 2002Return made up to 25/01/02; full list of members (7 pages)
11 January 2002Ad 20/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 January 2002Ad 20/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 17/7 wyvern park edinburgh EH9 2JY (1 page)
26 October 2001Registered office changed on 26/10/01 from: 17/7 wyvern park edinburgh EH9 2JY (1 page)
13 June 2001Full accounts made up to 31 August 2000 (11 pages)
13 June 2001Full accounts made up to 31 August 2000 (11 pages)
18 January 2001Return made up to 25/01/01; full list of members (7 pages)
18 January 2001Return made up to 25/01/01; full list of members (7 pages)
23 June 2000Full accounts made up to 31 August 1999 (13 pages)
23 June 2000Full accounts made up to 31 August 1999 (13 pages)
28 January 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 1999Registered office changed on 01/08/99 from: 33 west mill road edinburgh EH13 0NZ (1 page)
1 August 1999Registered office changed on 01/08/99 from: 33 west mill road edinburgh EH13 0NZ (1 page)
24 May 1999Full accounts made up to 31 August 1998 (14 pages)
24 May 1999Full accounts made up to 31 August 1998 (14 pages)
25 January 1999Return made up to 25/01/99; full list of members (6 pages)
25 January 1999Return made up to 25/01/99; full list of members (6 pages)
3 May 1998Full accounts made up to 31 August 1997 (14 pages)
3 May 1998Full accounts made up to 31 August 1997 (14 pages)
5 February 1998Return made up to 25/01/98; no change of members (4 pages)
5 February 1998Return made up to 25/01/98; no change of members (4 pages)
31 May 1997Full accounts made up to 31 August 1996 (14 pages)
31 May 1997Full accounts made up to 31 August 1996 (14 pages)
13 February 1997Return made up to 25/01/97; no change of members (4 pages)
13 February 1997Return made up to 25/01/97; no change of members (4 pages)
1 July 1996Full accounts made up to 31 August 1995 (14 pages)
1 July 1996Full accounts made up to 31 August 1995 (14 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Return made up to 25/01/96; full list of members (6 pages)
16 February 1996Return made up to 25/01/96; full list of members (6 pages)
16 February 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)