Company NameSives Surfacing Limited
DirectorJames Jeffrey Hall Sives
Company StatusActive
Company NumberSC442751
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 1 month ago)
Previous NameTown & Country Tarpave Contractors Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameJames Jeffrey Hall Sives
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Townsend Place
Kirkcaldy
KY1 1HB
Scotland

Location

Registered Address31 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

17 July 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
15 February 2023Cessation of James Sives Holdings Limited as a person with significant control on 23 July 2021 (1 page)
15 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
15 February 2022Notification of Sives Greenworld Limited as a person with significant control on 23 July 2021 (2 pages)
15 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
23 July 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
16 March 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
16 March 2021Change of details for James Sives Holdings Limited as a person with significant control on 14 February 2021 (2 pages)
8 March 2021Change of details for James Sives Holdings Limited as a person with significant control on 3 March 2021 (2 pages)
29 June 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
9 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-02
(3 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)
21 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
2 August 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
22 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
14 June 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
6 March 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
16 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
10 June 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
10 June 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
18 March 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
15 April 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
15 April 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
27 February 2015Director's details changed for James Jeffrey Hall Sives on 18 April 2013 (2 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Director's details changed for James Jeffrey Hall Sives on 18 April 2013 (2 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
7 May 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
7 May 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
14 February 2013Incorporation (46 pages)
14 February 2013Incorporation (46 pages)