Company NameSc Design & Home Improvements Ltd
DirectorSimon Chilton
Company StatusActive
Company NumberSC614161
CategoryPrivate Limited Company
Incorporation Date20 November 2018(5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Simon Chilton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(1 day after company formation)
Appointment Duration5 years, 5 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Dundyvan Industrial Estate
Coatbridge
ML5 4AQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2018(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMrs Lisa Chilton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 04 January 2022)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Dundyvan Industrial Estate
Coatbridge
ML5 4AQ
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 November 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressUnit 2
Dundyvan Industrial Estate
Coatbridge
ML5 4AQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

10 February 2021Director's details changed for Mrs Lisa Chilton on 10 February 2021 (2 pages)
10 February 2021Director's details changed for Mr Simon Chilton on 10 February 2021 (2 pages)
7 October 2020Unaudited abridged accounts made up to 30 November 2019 (12 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
20 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
29 August 2019Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to Unit 2 Dundyvan Industrial Estate Coatbridge ML5 4AQ on 29 August 2019 (1 page)
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page)
10 December 2018Appointment of Mrs Lisa Chilton as a director on 10 December 2018 (2 pages)
21 November 2018Cessation of Codir Limited as a person with significant control on 20 November 2018 (1 page)
21 November 2018Appointment of Mr Simon Chilton as a director on 21 November 2018 (2 pages)
21 November 2018Notification of Simon Chilton as a person with significant control on 21 November 2018 (2 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
20 November 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 20 November 2018 (1 page)
20 November 2018Incorporation
Statement of capital on 2018-11-20
  • GBP 1
(31 pages)
20 November 2018Termination of appointment of Cosec Limited as a secretary on 20 November 2018 (1 page)
20 November 2018Termination of appointment of James Stuart Mcmeekin as a director on 20 November 2018 (1 page)
20 November 2018Termination of appointment of Cosec Limited as a director on 20 November 2018 (1 page)