SC DESIGN & HOME IMPROVEMENTS LTD
Overview
| Company Name | SC DESIGN & HOME IMPROVEMENTS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC614161 |
| 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 SC DESIGN & HOME IMPROVEMENTS LTD?
- Other construction installation (43290) / Construction
Where is SC DESIGN & HOME IMPROVEMENTS LTD located?
| Registered Office Address | Unit 2 Dundyvan Industrial Estate ML5 4AQ Coatbridge Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SC DESIGN & HOME IMPROVEMENTS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for SC DESIGN & HOME IMPROVEMENTS LTD?
| Last Confirmation Statement Made Up To | Sep 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 07, 2025 |
| Overdue | No |
What are the latest filings for SC DESIGN & HOME IMPROVEMENTS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 07, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Nov 30, 2024 | 12 pages | AA | ||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Nov 30, 2023 | 12 pages | AA | ||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Nov 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Nov 30, 2021 | 12 pages | AA | ||
Termination of appointment of Lisa Chilton as a director on Jan 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 07, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Nov 30, 2020 | 13 pages | AA | ||
Director's details changed for Mr Simon Chilton on Feb 10, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Lisa Chilton on Feb 10, 2021 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Nov 30, 2019 | 12 pages | AA | ||
Confirmation statement made on Sep 07, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to Unit 2 Dundyvan Industrial Estate Coatbridge ML5 4AQ on Aug 29, 2019 | 1 pages | AD01 | ||
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on May 06, 2019 | 1 pages | AD01 | ||
Appointment of Mrs Lisa Chilton as a director on Dec 10, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Nov 21, 2018 with updates | 5 pages | CS01 | ||
Appointment of Mr Simon Chilton as a director on Nov 21, 2018 | 2 pages | AP01 | ||
Notification of Simon Chilton as a person with significant control on Nov 21, 2018 | 2 pages | PSC01 | ||
Cessation of Codir Limited as a person with significant control on Nov 20, 2018 | 1 pages | PSC07 | ||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on Nov 20, 2018 | 1 pages | AD01 | ||
Termination of appointment of Cosec Limited as a director on Nov 20, 2018 | 1 pages | TM01 | ||
Who are the officers of SC DESIGN & HOME IMPROVEMENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHILTON, Simon | Director | Dundyvan Industrial Estate ML5 4AQ Coatbridge Unit 2 Scotland | Scotland | British | 61934300001 | |||||||||
| COSEC LIMITED | Secretary | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 | ||||||||||
| CHILTON, Lisa | Director | Dundyvan Industrial Estate ML5 4AQ Coatbridge Unit 2 Scotland | Scotland | British | 58169860001 | |||||||||
| MCMEEKIN, James Stuart | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland | United Kingdom | Scottish | 86275860001 | |||||||||
| COSEC LIMITED | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 |
Who are the persons with significant control of SC DESIGN & HOME IMPROVEMENTS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Simon Chilton | Nov 21, 2018 | Beresford Terrace KA7 2EG Ayr 24 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Codir Limited | Nov 20, 2018 | Montgomery Street EH7 5JA Edinburgh 78 Scotland | Yes | ||||||||||
| |||||||||||||
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