Company NameSaughtree Holdings Ltd
Company StatusActive
Company NumberSC578782
CategoryPrivate Limited Company
Incorporation Date13 October 2017(6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gavin John Brown
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cockburn Place Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
Director NameMr Adam Paul Sharoudi
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cockburn Place Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
Director NameMs Stephanie Louise Brown
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cockburn Place Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
Director NameMr David McShane Campbell
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cockburn Place Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
Director NameMr Steven Edward Cornwell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cockburn Place Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland

Location

Registered Address1 Cockburn Place
Riverside Business Park
Irvine
Ayrshire
KA11 5DA
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (5 months, 4 weeks from now)

Charges

17 September 2018Delivered on: 6 October 2018
Persons entitled: North Ayshire Ventures Trust

Classification: A registered charge
Particulars: 1 cockburn place, rivein. Title numbers AYR55603, AYR99790 and AYR119267.
Outstanding
17 September 2018Delivered on: 20 September 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 1 cockburn place, riverside business park, irvine, ayrshire. Part 1 title number AYR55603 part 2 title number AYR99790.
Outstanding
10 May 2018Delivered on: 16 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

24 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
26 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
25 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
29 April 2019Previous accounting period shortened from 31 October 2018 to 30 April 2018 (1 page)
23 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
23 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
6 October 2018Registration of charge SC5787820003, created on 17 September 2018 (9 pages)
20 September 2018Registration of charge SC5787820002, created on 17 September 2018 (9 pages)
20 September 2018Alterations to floating charge SC5787820001 (13 pages)
16 May 2018Registration of charge SC5787820001, created on 10 May 2018 (19 pages)
13 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-13
  • GBP 4
(40 pages)
13 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-13
  • GBP 4
(40 pages)