Company Information for SOS DRAINS LIMITED
2 TIGERMOTH ROAD HEATHHALL INDUSTRIAL ESTATE, HEATHHALL, DUMFRIES, DG1 3PH,
|
Company Registration Number
SC339576
Private Limited Company
Active |
Company Name | |
---|---|
SOS DRAINS LIMITED | |
Legal Registered Office | |
2 TIGERMOTH ROAD HEATHHALL INDUSTRIAL ESTATE HEATHHALL DUMFRIES DG1 3PH Other companies in DG11 | |
Company Number | SC339576 | |
---|---|---|
Company ID Number | SC339576 | |
Date formed | 2008-03-13 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB929921095 |
Last Datalog update: | 2024-03-06 02:31:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CHARLES KAYE |
||
ANDREW CHARLES KAYE |
||
BENJAMIN KAYE |
||
BEVERLEY ANN KAYE |
||
LEE KAYE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVENGIRLS LTD | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID ELLIOTT | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
Previous accounting period shortened from 30/04/23 TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR LORRAINE PATERSON | ||
APPOINTMENT TERMINATED, DIRECTOR LORRAINE PATERSON | ||
APPOINTMENT TERMINATED, DIRECTOR HAH MAINTENANCE LIMITED | ||
APPOINTMENT TERMINATED, DIRECTOR HAH MAINTENANCE LIMITED | ||
DIRECTOR APPOINTED MR ALAN DAVID ELLIOTT | ||
DIRECTOR APPOINTED MR ALAN DAVID ELLIOTT | ||
DIRECTOR APPOINTED MR SAMUEL DAVID JOHNSTON | ||
DIRECTOR APPOINTED MR SAMUEL DAVID JOHNSTON | ||
Appointment of Mr Geoff Campbell Russell as company secretary on 2022-11-11 | ||
Appointment of Mr Geoff Campbell Russell as company secretary on 2022-11-11 | ||
CESSATION OF HAH MAINTENANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF HAH MAINTENANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of J. W. Johnston Limited as a person with significant control on 2022-11-11 | ||
Notification of J. W. Johnston Limited as a person with significant control on 2022-11-11 | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/04/22 FROM 2 Tigermoth Road Heathhall Industrial Estate Heathhall Dumfries DG1 3PH Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES | |
PSC02 | Notification of Hah Maintenance Limited as a person with significant control on 2022-01-24 | |
AP01 | DIRECTOR APPOINTED MRS LORRAINE PATERSON | |
AP02 | Appointment of Hah Maintenance Limited as director on 2022-01-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES KAYE | |
TM02 | Termination of appointment of Andrew Charles Kaye on 2022-01-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/22 FROM Green Acres Dryfebridge Lockerbie DG11 2SF Scotland | |
PSC07 | CESSATION OF BEVERLEY ANN KAYE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Andrew Charles Kaye as a person with significant control on 2020-12-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE KAYE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/21 FROM Squirrels Leap Johnsfield Lockerbie Dumfries and Galloway DG11 1SS | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
AP01 | DIRECTOR APPOINTED MR LEE KAYE | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN KAYE | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 05/04/17 STATEMENT OF CAPITAL GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Kaye on 2010-03-13 | |
AA01 | Current accounting period extended from 31/03/10 TO 30/04/10 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/03/09; full list of members | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.48 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 37000 - Sewerage
Creditors Due After One Year | 2012-05-01 | £ 204,673 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 99,481 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOS DRAINS LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 113,974 |
Cash Bank In Hand | 2012-04-30 | £ 67,039 |
Cash Bank In Hand | 2011-04-30 | £ 49,787 |
Current Assets | 2012-05-01 | £ 144,568 |
Current Assets | 2012-04-30 | £ 85,124 |
Current Assets | 2011-04-30 | £ 83,771 |
Debtors | 2012-05-01 | £ 30,594 |
Debtors | 2012-04-30 | £ 18,085 |
Debtors | 2011-04-30 | £ 33,984 |
Fixed Assets | 2012-05-01 | £ 237,311 |
Fixed Assets | 2012-04-30 | £ 252,233 |
Fixed Assets | 2011-04-30 | £ 253,186 |
Shareholder Funds | 2012-05-01 | £ 77,725 |
Shareholder Funds | 2012-04-30 | £ 54,087 |
Shareholder Funds | 2011-04-30 | £ 46,923 |
Tangible Fixed Assets | 2012-05-01 | £ 87,311 |
Tangible Fixed Assets | 2012-04-30 | £ 102,233 |
Tangible Fixed Assets | 2011-04-30 | £ 103,186 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (37000 - Sewerage) as SOS DRAINS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84672990 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |