Company NameSirology Ltd
DirectorRichard Cumming
Company StatusActive
Company NumberSC543044
CategoryPrivate Limited Company
Incorporation Date17 August 2016(7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Richard Cumming
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 King Street
Elgin
IV30 6BX
Scotland
Secretary NameMr Richard Cumming
StatusCurrent
Appointed17 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address2 King Street
Elgin
IV30 6BX
Scotland
Director NameMrs Linda Littlewood
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed17 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fogwatt Lane
Elgin
IV30 6GG
Scotland

Location

Registered Address15 Boyndie Street
Banff
AB45 1DY
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

12 January 2021Registered office address changed from C/O Johnston Carmichael Commerce House South Street Elgin IV30 1JE to 15 C/O Anderson & Co Boyndie Street Banff AB45 1DY on 12 January 2021 (1 page)
20 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
8 November 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
18 October 2017Registered office address changed from 25, Tax Assist High Street Elgin IV30 1EE Scotland to C/O Johnston Carmichael Commerce House South Street Elgin IV30 1JE on 18 October 2017 (2 pages)
18 October 2017Registered office address changed from 25, Tax Assist High Street Elgin IV30 1EE Scotland to C/O Johnston Carmichael Commerce House South Street Elgin IV30 1JE on 18 October 2017 (2 pages)
17 August 2016Incorporation
Statement of capital on 2016-08-17
  • GBP 100
(33 pages)
17 August 2016Incorporation
Statement of capital on 2016-08-17
  • GBP 100
(33 pages)