The Sweetie Jar (elgin) Limited

General information

Name:

The Sweetie Jar (elgin) Ltd

Office Address:

1c Village Sandend AB45 2UB Banff

Number: SC374086

Incorporation date: 2010-03-03

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

The business is located in Banff under the ID SC374086. This firm was started in the year 2010. The main office of this company is situated at 1c Village Sandend. The post code for this place is AB45 2UB. This enterprise's declared SIC number is 86230 and has the NACE code: Dental practice activities. The business most recent accounts were submitted for the period up to 2021-08-31 and the latest confirmation statement was filed on 2022-08-08.

From the data we have gathered, the limited company was created fourteen years ago and has so far been run by three directors, and out of them two (Janice E. and Iain B.) are still active.

The companies that control this firm are: Lantern Elgin Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Elgin at 2 Thornhill Drive, IV30 6GQ and was registered as a PSC under the registration number Sc661288.

Financial data based on annual reports

Company staff

Janice E.

Role: Director

Appointed: 23 August 2021

Latest update: 22 November 2023

Iain B.

Role: Director

Appointed: 31 July 2020

Latest update: 22 November 2023

Janice E.

Role: Secretary

Appointed: 03 March 2010

Latest update: 22 November 2023

People with significant control

Lantern Elgin Ltd
Address: Glassgreen Dental Practice The Glassgreen Centre 2 Thornhill Drive, Elgin, IV30 6GQ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc661288
Notified on 8 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Janice E.
Notified on 6 April 2016
Ceased on 8 July 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Graham M.
Notified on 30 June 2016
Ceased on 8 July 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 22 August 2023
Confirmation statement last made up date 08 August 2022
Annual Accounts 30 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 30 July 2013
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 22 July 2015
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts 25 July 2017
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 25 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
14
Company Age

Closest companies