Background WavePink WaveYellow Wave

SIDEY GLAZIERS LIMITED (SC065477)

SIDEY GLAZIERS LIMITED (SC065477) is an active UK company. incorporated on 25 July 1978. with registered office in 19 Feus Road. The company operates in the Construction sector, engaged in glazing. SIDEY GLAZIERS LIMITED has been registered for 47 years.

Company Number
SC065477
Status
active
Type
ltd
Incorporated
25 July 1978
Age
47 years
Address
19 Feus Road, PH1 2AS
Industry Sector
Construction
Business Activity
Glazing
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDEY GLAZIERS LIMITED

SIDEY GLAZIERS LIMITED is an active company incorporated on 25 July 1978 with the registered office located in 19 Feus Road. The company operates in the Construction sector, specifically engaged in glazing. SIDEY GLAZIERS LIMITED was registered 47 years ago.(SIC: 43342)

Status

active

Active since 47 years ago

Company No

SC065477

LTD Company

Age

47 Years

Incorporated 25 July 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

19 Feus Road Perth , PH1 2AS,

Timeline

7 key events • 1978 - 2018

Funding Officers Ownership
Company Founded
Jul 78
Director Left
Feb 12
Director Left
Oct 12
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jan 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
8 July 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 January 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Appoint Person Secretary Company With Name
7 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
9 April 2009
AAAnnual Accounts
Legacy
29 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 November 2007
AAAnnual Accounts
Legacy
31 October 2007
419a(Scot)419a(Scot)
Legacy
31 October 2007
419a(Scot)419a(Scot)
Legacy
2 August 2007
419a(Scot)419a(Scot)
Legacy
12 July 2007
88(3)88(3)
Legacy
12 July 2007
88(2)R88(2)R
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
28 February 2007
AAAnnual Accounts
Legacy
29 August 2006
88(3)88(3)
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
123Notice of Increase in Nominal Capital
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 December 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
25 April 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 February 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
19 February 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
11 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
10 June 1997
410(Scot)410(Scot)
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
28 August 1995
410(Scot)410(Scot)
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 April 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1992
AAAnnual Accounts
Legacy
23 November 1992
288288
Legacy
30 January 1992
225(2)225(2)
Legacy
6 January 1992
363sAnnual Return (shuttle)
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
155(6)a155(6)a
Auditors Resignation Company
15 July 1991
AUDAUD
Resolution
15 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 July 1991
AAAnnual Accounts
Legacy
5 July 1991
410(Scot)410(Scot)
Legacy
4 July 1991
410(Scot)410(Scot)
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Small
13 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 1990
AAAnnual Accounts
Legacy
16 April 1990
363363
Legacy
24 November 1989
363363
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
1 December 1987
363363
Accounts With Accounts Type Small
1 December 1987
AAAnnual Accounts
Accounts With Made Up Date
9 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
363363
Incorporation Company
25 July 1978
NEWINCIncorporation