Company NameSondh Associates Ltd.
DirectorsSantokh Singh Sondh and Narinder Pal Singh Sondh
Company StatusActive
Company NumberSC250105
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Santokh Singh Sondh
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(same day as company formation)
RoleConsultant/Retired
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameNarinder Pal Singh Sondh
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameMr Santokh Singh Sondh
NationalityBritish
StatusCurrent
Appointed27 May 2003(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMrs Harbhajan Kaur Sondh
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address53 Canniesburn Road
Bearsden
Glasgow
G61 1HA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.sondhassociates.com
Email address[email protected]
Telephone0141 2484046
Telephone regionGlasgow

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Narinder Pal Singh Sondh
34.00%
Ordinary
33 at £1Harbhajan Kaur Sondh
33.00%
Ordinary
33 at £1Santokh Singh Sondh
33.00%
Ordinary

Financials

Year2014
Net Worth£24,028
Current Liabilities£33,321

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due27 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 May

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
1 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
1 June 2018Director's details changed for Mr Santokh Singh Sondh on 31 May 2018 (2 pages)
1 June 2018Director's details changed for Narinder Pal Singh Sondh on 31 May 2018 (2 pages)
1 June 2018Secretary's details changed for Mr Santokh Singh Sondh on 31 May 2018 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
15 August 2017Termination of appointment of Harbhajan Kaur Sondh as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Harbhajan Kaur Sondh as a director on 14 August 2017 (1 page)
9 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
22 June 2016Director's details changed for Narinder Pal Singh Sondh on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Narinder Pal Singh Sondh on 22 June 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
7 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
30 May 2013Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 30 May 2013 (2 pages)
30 May 2013Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 30 May 2013 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 July 2011Director's details changed for Santokh Singh Sondh on 1 May 2011 (2 pages)
11 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
11 July 2011Director's details changed for Harbhajan Kaur Sondh on 1 May 2011 (2 pages)
11 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
11 July 2011Director's details changed for Harbhajan Kaur Sondh on 1 May 2011 (2 pages)
11 July 2011Director's details changed for Santokh Singh Sondh on 1 May 2011 (2 pages)
11 July 2011Director's details changed for Harbhajan Kaur Sondh on 1 May 2011 (2 pages)
11 July 2011Director's details changed for Santokh Singh Sondh on 1 May 2011 (2 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Narinder Pal Singh Sondh on 27 May 2010 (2 pages)
24 June 2010Director's details changed for Harbhajan Kaur Sondh on 27 May 2010 (2 pages)
24 June 2010Director's details changed for Santokh Singh Sondh on 27 May 2010 (2 pages)
24 June 2010Director's details changed for Harbhajan Kaur Sondh on 27 May 2010 (2 pages)
24 June 2010Director's details changed for Santokh Singh Sondh on 27 May 2010 (2 pages)
24 June 2010Director's details changed for Narinder Pal Singh Sondh on 27 May 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 June 2009Return made up to 27/05/09; full list of members (4 pages)
11 June 2009Return made up to 27/05/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 July 2008Return made up to 27/05/08; full list of members (4 pages)
25 July 2008Return made up to 27/05/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 August 2007Return made up to 27/05/07; full list of members (3 pages)
2 August 2007Return made up to 27/05/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 June 2006Return made up to 27/05/06; full list of members (3 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Return made up to 27/05/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 June 2005Return made up to 27/05/05; full list of members (3 pages)
7 June 2005Return made up to 27/05/05; full list of members (3 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Ad 27/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003Ad 27/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
27 May 2003Incorporation (16 pages)
27 May 2003Incorporation (16 pages)