Company NameSensorium Limited
DirectorsAndrew Steven Kong and Alasdair Lamont MacDonald
Company StatusActive
Company NumberSC177831
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Steven Kong
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1997(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address9 Nethertownbroad Street
Dunfermline
Fife
KY12 7DS
Scotland
Director NameMr Alasdair Lamont MacDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(7 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address9 Nethertownbroad Street
Dunfermline
Fife
KY12 7DS
Scotland
Secretary NameWymet Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2009(11 years, 6 months after company formation)
Appointment Duration15 years, 1 month
Correspondence AddressWymet House 87 New Row
Dunfermline
Fife
KY12 7DZ
Scotland
Secretary NameMr Charles Robert Hargreaves
NationalityBritish
StatusResigned
Appointed23 June 2005(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Old Mill Courtyard
Dunfermline
Fife
KY11 4TT
Scotland
Secretary NameGuild & Guild Ws (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address51 Castle Street
Edinburgh
EH2 3LJ
Scotland

Contact

Websitewww.sensorium.co.uk
Email address[email protected]
Telephone01383 720600
Telephone regionDunfermline

Location

Registered Address9 Nethertownbroad Street
Dunfermline
Fife
KY12 7DS
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£140,628
Cash£78,773
Current Liabilities£305,775

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

26 September 2005Delivered on: 30 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at 9 nethertown broad street dunfermline in the county of fife FFE40818.
Outstanding
18 August 2005Delivered on: 22 August 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

19 January 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
27 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Director's details changed for Mr Andrew Steven Kong on 22 August 2016 (2 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
22 August 2016Director's details changed for Mr Alasdair Lamont Macdonald on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Andrew Steven Kong on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Alasdair Lamont Macdonald on 22 August 2016 (2 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2015Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
18 March 2015Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 120,100
(7 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 120,100
(7 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 120,100
(7 pages)
20 May 2013Total exemption full accounts made up to 31 August 2012 (23 pages)
20 May 2013Total exemption full accounts made up to 31 August 2012 (23 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (19 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (19 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Mr Andrew Steven Kong on 26 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Andrew Steven Kong on 26 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
1 September 2009Return made up to 08/08/09; full list of members (6 pages)
1 September 2009Return made up to 08/08/09; full list of members (6 pages)
30 June 2009Registered office changed on 30/06/2009 from sensorium house 9 nethertownbroad street dunfermline fife KY12 7DS (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Registered office changed on 30/06/2009 from sensorium house 9 nethertownbroad street dunfermline fife KY12 7DS (1 page)
12 March 2009Secretary appointed wymet secretarial services LIMITED (1 page)
12 March 2009Secretary appointed wymet secretarial services LIMITED (1 page)
12 March 2009Appointment terminated secretary charles hargreaves (1 page)
12 March 2009Appointment terminated secretary charles hargreaves (1 page)
8 August 2008Return made up to 08/08/08; full list of members (7 pages)
8 August 2008Return made up to 08/08/08; full list of members (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 September 2007Return made up to 08/08/07; full list of members (5 pages)
24 September 2007Return made up to 08/08/07; full list of members (5 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
24 August 2006Return made up to 08/08/06; full list of members (3 pages)
24 August 2006Return made up to 08/08/06; full list of members (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
21 September 2005Return made up to 08/08/05; no change of members (2 pages)
21 September 2005Return made up to 08/08/05; no change of members (2 pages)
6 September 2005Registered office changed on 06/09/05 from: mccallum associates wymet house, 87 new row dunfermline fife KY12 7DZ (1 page)
6 September 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
6 September 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
6 September 2005Registered office changed on 06/09/05 from: mccallum associates wymet house, 87 new row dunfermline fife KY12 7DZ (1 page)
22 August 2005Partic of mort/charge * (3 pages)
22 August 2005Partic of mort/charge * (3 pages)
30 June 2005New secretary appointed (3 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New director appointed (3 pages)
30 June 2005New secretary appointed (3 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New director appointed (3 pages)
28 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 51 north castle street edinburgh EH2 3LJ (1 page)
28 June 2005Registered office changed on 28/06/05 from: 51 north castle street edinburgh EH2 3LJ (1 page)
28 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
27 July 2004Return made up to 08/08/04; full list of members (6 pages)
27 July 2004Return made up to 08/08/04; full list of members (6 pages)
11 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
11 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
1 September 2003Return made up to 08/08/03; full list of members (6 pages)
1 September 2003Return made up to 08/08/03; full list of members (6 pages)
17 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
17 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
1 August 2002Return made up to 08/08/02; full list of members (6 pages)
1 August 2002Return made up to 08/08/02; full list of members (6 pages)
30 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
30 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
9 August 2001Return made up to 08/08/01; full list of members (6 pages)
9 August 2001Return made up to 08/08/01; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
11 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
25 August 2000Return made up to 08/08/00; full list of members (6 pages)
25 August 2000Return made up to 08/08/00; full list of members (6 pages)
12 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
12 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
19 August 1999Return made up to 08/08/99; full list of members (6 pages)
19 August 1999Return made up to 08/08/99; full list of members (6 pages)
28 October 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
28 October 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
13 August 1998Return made up to 08/08/98; full list of members (6 pages)
13 August 1998Return made up to 08/08/98; full list of members (6 pages)
14 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1997Incorporation (8 pages)
8 August 1997Incorporation (8 pages)