SST SENSING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSST SENSING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC232226
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SST SENSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCHANGELAW (NO.310) LIMITEDMay 30, 2002May 30, 2002

    What are the latest accounts for SST SENSING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SST SENSING LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for SST SENSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Suzanne Sanderson as a secretary on Jun 10, 2025

    2 pagesAP03

    Termination of appointment of David Paul Leonard as a secretary on Jun 10, 2025

    1 pagesTM02

    Termination of appointment of Keith Stuart Wight as a director on Apr 09, 2025

    1 pagesTM01

    Appointment of Mr Steve Duncan as a director on Apr 09, 2025

    2 pagesAP01

    Registration of charge SC2322260006, created on Feb 28, 2025

    21 pagesMR01

    Satisfaction of charge SC2322260005 in full

    1 pagesMR04

    Satisfaction of charge SC2322260004 in full

    1 pagesMR04

    Appointment of Derek Boyce as a director on Feb 07, 2025

    2 pagesAP01

    Appointment of Charles Dubois as a director on Feb 07, 2025

    2 pagesAP01

    Termination of appointment of Adam Dean Markin as a director on Feb 07, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    14 pagesAA

    Registration of charge SC2322260004, created on Mar 25, 2021

    22 pagesMR01

    Registration of charge SC2322260005, created on Mar 25, 2021

    21 pagesMR01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of SST SENSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDERSON, Suzanne
    Hagmill Crescent
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    5
    Secretary
    Hagmill Crescent
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    5
    336770450001
    BOYCE, Derek
    Indiana Highway 212
    Michigan City
    102
    Indiana 46360
    United States
    Director
    Indiana Highway 212
    Michigan City
    102
    Indiana 46360
    United States
    United StatesAmerican332194810001
    DUBOIS, Charles
    Indiana Highway 212
    Michigan City
    102
    Indiana 46360
    United States
    Director
    Indiana Highway 212
    Michigan City
    102
    Indiana 46360
    United States
    United StatesAmerican332194640001
    DUNCAN, Steve
    Hagmill Crescent
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    5
    Director
    Hagmill Crescent
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    5
    ScotlandBritish334943350001
    DONNELLY, Suzanne
    Hagmill Crescent
    Hagmill Crescent Shawhead Industrial Estate
    ML5 4NS Coatbridge
    5
    Lanarkshire
    Scotland
    Secretary
    Hagmill Crescent
    Hagmill Crescent Shawhead Industrial Estate
    ML5 4NS Coatbridge
    5
    Lanarkshire
    Scotland
    181756590001
    LEONARD, David Paul
    Hagmill Crescent
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    5
    Secretary
    Hagmill Crescent
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    5
    262726790001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Nominee Secretary
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    British900017470001
    MEARS, Archibald Brian
    26 The Smithy
    EH46 7EZ West Linton
    Peeblesshire
    Secretary
    26 The Smithy
    EH46 7EZ West Linton
    Peeblesshire
    British106616290001
    RATTRAY, Craig
    6 Mossacre Road
    ML2 8LZ Wishaw
    Lanarkshire
    Secretary
    6 Mossacre Road
    ML2 8LZ Wishaw
    Lanarkshire
    British75936550001
    MACDONALD HENDERSON LIMITED
    Standard Buildings
    Hope Street
    G2 6QB Glasgow
    94
    Lanarkshire
    Scotland
    Secretary
    Standard Buildings
    Hope Street
    G2 6QB Glasgow
    94
    Lanarkshire
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC284173
    100100400001
    BOCKER, Henry William
    12 Herd Green
    EH54 8PU Livingston
    West Lothian
    Director
    12 Herd Green
    EH54 8PU Livingston
    West Lothian
    ScotlandBritish1273460001
    BRANDER, Andrew Michael
    The Tower
    Whittingehame
    EH41 4QA Haddington
    East Lothian
    Director
    The Tower
    Whittingehame
    EH41 4QA Haddington
    East Lothian
    ScotlandBritish47165340002
    DONNELLY, Suzanne
    Hagmill Crescent
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    5
    Lanarkshire
    Scotland
    Director
    Hagmill Crescent
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    5
    Lanarkshire
    Scotland
    ScotlandBritish207306100001
    DUNCAN, Steve
    Hagmill Crescent
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    5
    Director
    Hagmill Crescent
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    5
    ScotlandBritish253349900001
    DUNS, Andy
    9 St Baldreds Road
    EH39 4QA North Berwick
    East Lothian
    Director
    9 St Baldreds Road
    EH39 4QA North Berwick
    East Lothian
    United KingdomBritish98406570001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Nominee Director
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    ScotlandBritish900017470001
    MACMILLAN, Angus Stuart
    29 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    29 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritish43022390001
    MARKIN, Adam Dean
    Hagmill Crescent
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    5
    Director
    Hagmill Crescent
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    5
    United StatesBritish216356390001
    MEARS, Archibald Brian
    26 The Smithy
    EH46 7EZ West Linton
    Peeblesshire
    Director
    26 The Smithy
    EH46 7EZ West Linton
    Peeblesshire
    British106616290001
    SHANNON, Patrick Hamilton
    Shieldhill Road
    ML12 6NA Quothquan
    Deanbank
    Lanarkshire
    United Kingdom
    Director
    Shieldhill Road
    ML12 6NA Quothquan
    Deanbank
    Lanarkshire
    United Kingdom
    ScotlandBritish151998810001
    WEIR, Caroline Jean
    10 Maxwell Street
    Parkhall
    G81 3RA Clydebank
    Nominee Director
    10 Maxwell Street
    Parkhall
    G81 3RA Clydebank
    ScotlandBritish900022830001
    WIGHT, Keith Stuart
    Moubray Lane
    KY13 0XH Crook Of Devon
    2
    Director
    Moubray Lane
    KY13 0XH Crook Of Devon
    2
    ScotlandBritish191160990002

    Who are the persons with significant control of SST SENSING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parametric Investments Limited
    Lancaster Way Business Park
    CB6 3NW Ely
    48
    Cambridgeshire
    England
    Sep 24, 2019
    Lancaster Way Business Park
    CB6 3NW Ely
    48
    Cambridgeshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05131832
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Andy Duns
    St. Baldreds Road
    EH39 4QA North Berwick
    9
    East Lothian
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Keith Stuart Wight
    Sst Sensing Ltd
    Hagmill Crescent, Shawhead Industrial Estate
    ML5 4NS Coatbridge
    5
    North Lanarkshire
    Scotland
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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