James Sives Holdings Limited

General information

Name:

James Sives Holdings Ltd

Office Address:

C/o Thomson Cooper, 3 Castle Court Carnegie Campus KY11 8PB Dunfermline

Number: SC391122

Incorporation date: 2011-01-07

Dissolution date: 2023-09-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

James Sives Holdings came into being in 2011 as a company enlisted under no SC391122, located at KY11 8PB Dunfermline at C/o Thomson Cooper, 3 Castle Court. Its last known status was dissolved. James Sives Holdings had been in this business field for twelve years.

The company was managed by 1 managing director: James S. who was guiding it for twelve years.

James S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lesley S.

Role: Secretary

Appointed: 15 December 2017

Latest update: 18 October 2023

James S.

Role: Director

Appointed: 07 January 2011

Latest update: 18 October 2023

People with significant control

James S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 21 January 2023
Confirmation statement last made up date 07 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 31 Townsend Place Kirkcaldy KY1 1HB Scotland on Mon, 21st Mar 2022 to C/O Thomson Cooper, 3 Castle Court Carnegie Campus Dunfermline KY11 8PB (AD01)
filed on: 21st, March 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Closest Companies - by postcode