Company NameSidney Designs Ltd
DirectorKeiron David Paterson
Company StatusActive
Company NumberSC527268
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 2 months ago)
Previous NamesKEIR Holdings Ltd and Sidney Holdings Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Keiron David Paterson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1 1 Claremont Terrace
Glasgow
G3 7XR
Scotland

Location

Registered Address4 Claremont Terrace
Glasgow
G3 7XR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return17 February 2024 (1 month, 4 weeks ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

27 March 2023Appointment of Mrs Gillian Paterson as a director on 27 March 2023 (2 pages)
27 March 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
24 March 2022Accounts for a dormant company made up to 28 February 2022 (9 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 28 February 2021 (9 pages)
19 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-18
(3 pages)
18 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
18 February 2021Withdraw the company strike off application (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
27 January 2021Application to strike the company off the register (1 page)
24 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
3 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-03
(3 pages)
26 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
26 February 2019Registered office address changed from 94 Main Street Larbert FK5 3AS United Kingdom to 4 Claremont Terrace Glasgow G3 7XR on 26 February 2019 (1 page)
3 December 2018Amended total exemption full accounts made up to 28 February 2017 (6 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
7 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
11 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)