Company NameS A Controls Limited
DirectorsDavid Adrian Sims and Gillian Elizabeth Sims
Company StatusActive
Company NumberSC281643
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDavid Adrian Sims
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Branziert Road North
Killearn
Lanarkshire
G63 9RE
Scotland
Secretary NameGillian Elizabeth Sims
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Branziert Road North
Killearn
Glasgow
Lanarkshire
G63 9RE
Scotland
Director NameMrs Gillian Elizabeth Sims
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Drumbeg Loan
Killearn
Glasgow
G63 9LG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01360 551325
Telephone regionKillearn

Location

Registered Address8 Drumbeg Loan
Killearn
Glasgow
G63 9LG
Scotland
ConstituencyStirling
WardForth and Endrick

Shareholders

2 at £1David Adrian Sims & Gillian Elizabeth Sims
100.00%
Ordinary

Financials

Year2014
Net Worth£11,201
Cash£11,158
Current Liabilities£31,259

Accounts

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

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 April 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 November 2019Registered office address changed from 3 Branziert Road North Killearn G63 9RE to 8 Drumbeg Loan Killearn Glasgow G63 9LG on 26 November 2019 (1 page)
2 October 2019Resolutions
  • RES13 ‐ 2 ordinary shares of £1.00 each be sub-divided into 200 ordinary shares of £0.01 09/08/2019
(2 pages)
2 October 2019Sub-division of shares on 9 August 2019 (4 pages)
2 October 2019Statement of capital following an allotment of shares on 9 August 2019
  • GBP 2.66
(4 pages)
2 October 2019Resolutions
  • RES13 ‐ New share class a ordinary shares and b ordinary shares / allotment of shares 09/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
18 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Director's details changed for David Adrian Sims on 15 March 2010 (2 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for David Adrian Sims on 15 March 2010 (2 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 March 2009Return made up to 15/03/09; full list of members (3 pages)
27 March 2009Return made up to 15/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2008Return made up to 15/03/08; full list of members (3 pages)
8 April 2008Return made up to 15/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Registered office changed on 16/05/07 from: 3 branziert road north killearn glasgow G63 9RE (1 page)
16 May 2007Registered office changed on 16/05/07 from: 3 branziert road north killearn glasgow G63 9RE (1 page)
14 May 2007Registered office changed on 14/05/07 from: 8 beech drive killearn glasgow G63 9SD (1 page)
14 May 2007Location of register of members (1 page)
14 May 2007Location of debenture register (1 page)
14 May 2007Registered office changed on 14/05/07 from: 8 beech drive killearn glasgow G63 9SD (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Return made up to 15/03/07; full list of members (2 pages)
14 May 2007Location of register of members (1 page)
14 May 2007Location of debenture register (1 page)
14 May 2007Return made up to 15/03/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 15/03/06; full list of members (2 pages)
12 April 2006Return made up to 15/03/06; full list of members (2 pages)
3 April 2005New director appointed (2 pages)
3 April 2005New secretary appointed (2 pages)
3 April 2005New director appointed (2 pages)
3 April 2005New secretary appointed (2 pages)
20 March 2005Secretary resigned (1 page)
20 March 2005Secretary resigned (1 page)
20 March 2005Director resigned (1 page)
20 March 2005Director resigned (1 page)
15 March 2005Incorporation (16 pages)
15 March 2005Incorporation (16 pages)