Company NameJames Sives Holdings Limited
Company StatusDissolved
Company NumberSC391122
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 3 months ago)
Dissolution Date28 September 2023 (6 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Jeffrey Hall Sives
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thomson Cooper, 3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Secretary NameMrs Lesley Sives
StatusClosed
Appointed15 December 2017(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 28 September 2023)
RoleCompany Director
Correspondence AddressC/O Thomson Cooper, 3 Castle Court Carnegie Campus
Dunfermline
KY11 8PB
Scotland

Location

Registered AddressC/O Thomson Cooper, 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

1 at £1James Sives
100.00%
Ordinary

Financials

Year2014
Net Worth£780,001
Current Liabilities£90,000

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 September 2023Final Gazette dissolved following liquidation (1 page)
28 June 2023Final account prior to dissolution in MVL (final account attached) (10 pages)
21 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-17
(1 page)
21 March 2022Registered office address changed from 31 Townsend Place Kirkcaldy KY1 1HB Scotland to C/O Thomson Cooper, 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 21 March 2022 (2 pages)
12 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 March 2021Change of details for Mr James Jeffrey Hall Sives as a person with significant control on 3 March 2021 (2 pages)
8 February 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
10 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 June 2020Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 31 Townsend Place Kirkcaldy KY1 1HB on 3 June 2020 (1 page)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 March 2019Director's details changed for James Jeffrey Hall Sives on 1 March 2019 (2 pages)
4 March 2019Change of details for James Jeffrey Hall Sives as a person with significant control on 1 March 2019 (2 pages)
24 January 2019Director's details changed for James Jeffrey Hall Sives on 24 January 2019 (2 pages)
24 January 2019Change of details for James Jeffrey Hall Sives as a person with significant control on 24 January 2019 (2 pages)
8 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 March 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
12 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
29 December 2017Appointment of Mrs Lesley Sives as a secretary on 15 December 2017 (2 pages)
12 December 2017Resolutions
  • RES13 ‐ Existing share capital of £1 in the capital of the company be subdivided into ordinary shares of 1 pence each. 20/11/2017
(1 page)
11 December 2017Sub-division of shares on 20 November 2017 (6 pages)
11 December 2017Sub-division of shares on 20 November 2017 (6 pages)
10 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 March 2017Director's details changed for James Jeffrey Hall Sives on 30 March 2017 (2 pages)
30 March 2017Director's details changed for James Jeffrey Hall Sives on 30 March 2017 (2 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
15 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
13 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Director's details changed for James Jeffrey Hall Sives on 1 January 2015 (2 pages)
13 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Director's details changed for James Jeffrey Hall Sives on 1 January 2015 (2 pages)
13 February 2015Director's details changed for James Jeffrey Hall Sives on 1 January 2015 (2 pages)
13 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 January 2014Director's details changed for James Jeffrey Hall Sives on 1 May 2012 (2 pages)
27 January 2014Director's details changed for James Jeffrey Hall Sives on 1 May 2012 (2 pages)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Director's details changed for James Jeffrey Hall Sives on 1 May 2012 (2 pages)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
30 May 2012Accounts for a small company made up to 31 January 2012 (7 pages)
30 May 2012Accounts for a small company made up to 31 January 2012 (7 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
7 January 2011Incorporation (48 pages)
7 January 2011Incorporation (48 pages)