About

Registered Number: SC065477
Date of Incorporation: 25/07/1978 (45 years and 11 months ago)
Company Status: Active
Registered Address: 19 Feus Road, Perth, PH1 2AS

 

Having been setup in 1978, Sidey Glaziers Ltd have registered office in the United Kingdom. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTON, Patrick Boyle N/A 01 July 1991 1
Secretary Name Appointed Resigned Total Appointments
LITSTER, Andrew John 28 May 2010 - 1
HENDRY, Richard 30 March 2000 07 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 08 January 2018
CS01 - N/A 08 January 2018
PSC02 - N/A 08 January 2018
AP01 - Appointment of director 05 January 2018
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
AA - Annual Accounts 04 April 2017
DISS16(SOAS) - N/A 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 27 January 2016
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 04 November 2013
CH01 - Change of particulars for director 07 March 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 05 November 2012
TM01 - Termination of appointment of director 25 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 06 March 2012
TM01 - Termination of appointment of director 27 February 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 10 January 2011
AP03 - Appointment of secretary 07 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
AA - Annual Accounts 09 April 2009
363s - Annual Return 29 April 2008
AA - Annual Accounts 27 November 2007
419a(Scot) - N/A 31 October 2007
419a(Scot) - N/A 31 October 2007
419a(Scot) - N/A 02 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 28 February 2007
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2006
123 - Notice of increase in nominal capital 29 August 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 23 December 2005
AA - Annual Accounts 25 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 19 February 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 18 March 2003
363s - Annual Return 07 January 2003
410(Scot) - N/A 19 February 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
AA - Annual Accounts 27 April 2001
363s - Annual Return 20 February 2001
288a - Notice of appointment of directors or secretaries 11 May 2000
AA - Annual Accounts 19 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 13 April 1999
363s - Annual Return 15 January 1999
363s - Annual Return 15 January 1998
419a(Scot) - N/A 29 December 1997
AA - Annual Accounts 18 November 1997
410(Scot) - N/A 10 June 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 30 April 1996
363s - Annual Return 02 February 1996
410(Scot) - N/A 28 August 1995
AA - Annual Accounts 31 March 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 06 April 1994
363s - Annual Return 13 January 1994
363s - Annual Return 15 January 1993
AA - Annual Accounts 21 December 1992
288 - N/A 23 November 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 30 January 1992
363s - Annual Return 06 January 1992
RESOLUTIONS - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 July 1991
AUD - Auditor's letter of resignation 15 July 1991
AA - Annual Accounts 10 July 1991
410(Scot) - N/A 05 July 1991
410(Scot) - N/A 04 July 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 13 December 1990
AA - Annual Accounts 29 May 1990
363 - Annual Return 16 April 1990
363 - Annual Return 24 November 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 22 November 1988
363 - Annual Return 01 December 1987
AA - Annual Accounts 01 December 1987
AA - Annual Accounts 09 October 1987
363 - Annual Return 08 December 1986
NEWINC - New incorporation documents 25 July 1978

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 February 2002 Fully Satisfied

N/A

Assignation of rents 23 May 1997 Fully Satisfied

N/A

Standard security 21 August 1995 Fully Satisfied

N/A

Standard security 04 July 1991 Fully Satisfied

N/A

Bond & floating charge 01 July 1991 Outstanding

N/A

Standard security 07 August 1984 Fully Satisfied

N/A

Bond & floating charge 23 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.