SST SENSING LIMITED
Overview
| Company Name | SST SENSING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC232226 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SST SENSING LIMITED?
- Manufacture of other electronic and electric wires and cables (27320) / Manufacturing
Where is SST SENSING LIMITED located?
| Registered Office Address | 5 Hagmill Crescent Shawhead Industrial Estate ML5 4NS Coatbridge |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SST SENSING LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXCHANGELAW (NO.310) LIMITED | May 30, 2002 | May 30, 2002 |
What are the latest accounts for SST SENSING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SST SENSING LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for SST SENSING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Suzanne Sanderson as a secretary on Jun 10, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Paul Leonard as a secretary on Jun 10, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Keith Stuart Wight as a director on Apr 09, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steve Duncan as a director on Apr 09, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge SC2322260006, created on Feb 28, 2025 | 21 pages | MR01 | ||||||||||
Satisfaction of charge SC2322260005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2322260004 in full | 1 pages | MR04 | ||||||||||
Appointment of Derek Boyce as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Charles Dubois as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Dean Markin as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Registration of charge SC2322260004, created on Mar 25, 2021 | 22 pages | MR01 | ||||||||||
Registration of charge SC2322260005, created on Mar 25, 2021 | 21 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of SST SENSING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANDERSON, Suzanne | Secretary | Hagmill Crescent Shawhead Industrial Estate ML5 4NS Coatbridge 5 | 336770450001 | |||||||||||
| BOYCE, Derek | Director | Indiana Highway 212 Michigan City 102 Indiana 46360 United States | United States | American | 332194810001 | |||||||||
| DUBOIS, Charles | Director | Indiana Highway 212 Michigan City 102 Indiana 46360 United States | United States | American | 332194640001 | |||||||||
| DUNCAN, Steve | Director | Hagmill Crescent Shawhead Industrial Estate ML5 4NS Coatbridge 5 | Scotland | British | 334943350001 | |||||||||
| DONNELLY, Suzanne | Secretary | Hagmill Crescent Hagmill Crescent Shawhead Industrial Estate ML5 4NS Coatbridge 5 Lanarkshire Scotland | 181756590001 | |||||||||||
| LEONARD, David Paul | Secretary | Hagmill Crescent Shawhead Industrial Estate ML5 4NS Coatbridge 5 | 262726790001 | |||||||||||
| MACDONALD, Morinne | Nominee Secretary | Flat 3/2 30 Highburgh Road Dowanhill G12 9DZ Glasgow | British | 900017470001 | ||||||||||
| MEARS, Archibald Brian | Secretary | 26 The Smithy EH46 7EZ West Linton Peeblesshire | British | 106616290001 | ||||||||||
| RATTRAY, Craig | Secretary | 6 Mossacre Road ML2 8LZ Wishaw Lanarkshire | British | 75936550001 | ||||||||||
| MACDONALD HENDERSON LIMITED | Secretary | Standard Buildings Hope Street G2 6QB Glasgow 94 Lanarkshire Scotland |
| 100100400001 | ||||||||||
| BOCKER, Henry William | Director | 12 Herd Green EH54 8PU Livingston West Lothian | Scotland | British | 1273460001 | |||||||||
| BRANDER, Andrew Michael | Director | The Tower Whittingehame EH41 4QA Haddington East Lothian | Scotland | British | 47165340002 | |||||||||
| DONNELLY, Suzanne | Director | Hagmill Crescent Shawhead Industrial Estate ML5 4NS Coatbridge 5 Lanarkshire Scotland | Scotland | British | 207306100001 | |||||||||
| DUNCAN, Steve | Director | Hagmill Crescent Shawhead Industrial Estate ML5 4NS Coatbridge 5 | Scotland | British | 253349900001 | |||||||||
| DUNS, Andy | Director | 9 St Baldreds Road EH39 4QA North Berwick East Lothian | United Kingdom | British | 98406570001 | |||||||||
| MACDONALD, Morinne | Nominee Director | Flat 3/2 30 Highburgh Road Dowanhill G12 9DZ Glasgow | Scotland | British | 900017470001 | |||||||||
| MACMILLAN, Angus Stuart | Director | 29 Braid Farm Road EH10 6LE Edinburgh | Scotland | British | 43022390001 | |||||||||
| MARKIN, Adam Dean | Director | Hagmill Crescent Shawhead Industrial Estate ML5 4NS Coatbridge 5 | United States | British | 216356390001 | |||||||||
| MEARS, Archibald Brian | Director | 26 The Smithy EH46 7EZ West Linton Peeblesshire | British | 106616290001 | ||||||||||
| SHANNON, Patrick Hamilton | Director | Shieldhill Road ML12 6NA Quothquan Deanbank Lanarkshire United Kingdom | Scotland | British | 151998810001 | |||||||||
| WEIR, Caroline Jean | Nominee Director | 10 Maxwell Street Parkhall G81 3RA Clydebank | Scotland | British | 900022830001 | |||||||||
| WIGHT, Keith Stuart | Director | Moubray Lane KY13 0XH Crook Of Devon 2 | Scotland | British | 191160990002 |
Who are the persons with significant control of SST SENSING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parametric Investments Limited | Sep 24, 2019 | Lancaster Way Business Park CB6 3NW Ely 48 Cambridgeshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andy Duns | Oct 22, 2018 | St. Baldreds Road EH39 4QA North Berwick 9 East Lothian United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith Stuart Wight | Jun 01, 2016 | Sst Sensing Ltd Hagmill Crescent, Shawhead Industrial Estate ML5 4NS Coatbridge 5 North Lanarkshire Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0