About

Registered Number: SC220762
Date of Incorporation: 29/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 24 Bridge Road, Colinton, Edinburgh, EH13 0LQ

 

Having been setup in 2001, D Sykes (Electrical Contractors) Ltd have registered office in Edinburgh, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Sykes, Linda, Sykes, David Keith William at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, David Keith William 18 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Linda 18 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 20 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 28 June 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 27 June 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH03 - Change of particulars for secretary 13 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 31 July 2007
410(Scot) - N/A 08 February 2007
410(Scot) - N/A 13 December 2006
363a - Annual Return 10 August 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 02 August 2004
287 - Change in situation or address of Registered Office 04 June 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 30 April 2003
225 - Change of Accounting Reference Date 30 April 2003
363s - Annual Return 12 August 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
287 - Change in situation or address of Registered Office 27 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
RESOLUTIONS - N/A 20 September 2001
CERTNM - Change of name certificate 19 September 2001
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 02 February 2007 Outstanding

N/A

Bond & floating charge 06 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.