Company NameSSR Doors Limited
DirectorsSteven Edward Rae and Susan Wilma Rae
Company StatusActive
Company NumberSC353538
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Previous NamesBin Hygiene Services Limited and RAE Deliveries Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Steven Edward Rae
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2009(same day as company formation)
RoleDelivery Driver
Country of ResidenceScotland
Correspondence Address21 Selkirk Gardens
Dundee
Angus
DD4 0JZ
Scotland
Director NameMrs Susan Wilma Rae
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(6 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCollection & Delivery Manager
Country of ResidenceScotland
Correspondence Address21 Selkirk Gardens
Dundee
DD4 0JZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameMr Steven Edward Rae
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleDomestic Cleaner
Country of ResidenceScotland
Correspondence Address21 Selkirk Gardens
Dundee
Angus
DD4 0JZ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebinhygieneservices.co.uk

Location

Registered AddressStewart & Co
Castlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Steven Edward Rae
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,608
Current Liabilities£13,177

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

27 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 December 2016Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ to C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 26 December 2016 (1 page)
26 December 2016Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ to C/O Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 26 December 2016 (1 page)
25 February 2016Director's details changed for Mr Steven Edward Rae on 1 January 2016 (2 pages)
25 February 2016Director's details changed for Mr Steven Edward Rae on 1 January 2016 (2 pages)
25 February 2016Appointment of Mrs Susan Wilma Rae as a director on 1 January 2016 (2 pages)
25 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Appointment of Mrs Susan Wilma Rae as a director on 1 January 2016 (2 pages)
8 February 2016Company name changed bin hygiene services LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(3 pages)
8 February 2016Company name changed bin hygiene services LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(3 pages)
8 January 2016Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS on 11 September 2013 (2 pages)
11 September 2013Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS on 11 September 2013 (2 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
2 November 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
2 November 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
26 October 2010Registered office address changed from Castlecroft Business Centre Tom Johnston Road Broughty Ferry Dundee DD4 8XD on 26 October 2010 (2 pages)
26 October 2010Registered office address changed from Castlecroft Business Centre Tom Johnston Road Broughty Ferry Dundee DD4 8XD on 26 October 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 April 2010Director's details changed for Steven Edward Rae on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Steven Edward Rae on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Steven Edward Rae on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
9 April 2009Appointment terminated secretary steven rae (1 page)
9 April 2009Appointment terminated secretary steven rae (1 page)
14 February 2009Director and secretary appointed steven rae (2 pages)
14 February 2009Director and secretary appointed steven rae (2 pages)
21 January 2009Appointment terminated secretary brian reid LTD. (1 page)
21 January 2009Appointment terminated director stephen george mabbott (1 page)
21 January 2009Appointment terminated director stephen george mabbott (1 page)
21 January 2009Appointment terminated secretary brian reid LTD. (1 page)
21 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
15 January 2009Incorporation (18 pages)
15 January 2009Incorporation (18 pages)