Company NameSivell Structures Ltd
DirectorsKirsty Sivell and Peter David Sivell
Company StatusActive
Company NumberSC578502
CategoryPrivate Limited Company
Incorporation Date10 October 2017(6 years, 6 months ago)
Previous NameSevill Structures Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMrs Kirsty Sivell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(same day as company formation)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence AddressThe Villa 2 Garvock Road
Laurencekirk
AB30 1FJ
Scotland
Director NameMr Peter David Sivell
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address26 West Holmes Gardens
Fisherrow
Musselburgh
EH21 6QW
Scotland

Location

Registered AddressThe Villa
2 Garvock Road
Laurencekirk
AB30 1FJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

20 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
20 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
28 January 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
12 October 2021Confirmation statement made on 10 October 2021 with updates (5 pages)
12 April 2021Director's details changed for Mrs Kirsty Sivell on 12 April 2021 (2 pages)
12 April 2021Registered office address changed from 26 West Holmes Gardens Fisherrow Musselburgh EH21 6QW Scotland to The Villa 2 Garvock Road Laurencekirk AB30 1FJ on 12 April 2021 (1 page)
12 April 2021Change of details for Mr Peter Sivell as a person with significant control on 12 April 2021 (2 pages)
12 April 2021Director's details changed for Mr Peter Sivell on 12 April 2021 (2 pages)
3 February 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
19 October 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
8 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
30 January 2019Confirmation statement made on 9 October 2018 with no updates (3 pages)
11 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-11
(3 pages)
11 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-11
(3 pages)
10 October 2017Incorporation
Statement of capital on 2017-10-10
  • GBP 3
(30 pages)
10 October 2017Incorporation
Statement of capital on 2017-10-10
  • GBP 3
(30 pages)