About

Registered Number: SC223547
Date of Incorporation: 24/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD,

 

S Y Design Ltd was registered on 24 September 2001 and has its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNGER, Stephen 24 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
YOUNGER, Joan 28 October 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 24 September 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 04 August 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 22 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 19 July 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 30 January 2009
MEM/ARTS - N/A 27 January 2009
MEM/ARTS - N/A 11 December 2008
363a - Annual Return 09 October 2008
287 - Change in situation or address of Registered Office 20 May 2008
287 - Change in situation or address of Registered Office 11 April 2008
AA - Annual Accounts 06 February 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
CERTNM - Change of name certificate 21 November 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 12 December 2004
363s - Annual Return 28 October 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 17 December 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
225 - Change of Accounting Reference Date 10 December 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
NEWINC - New incorporation documents 24 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.