Background WavePink WaveYellow Wave

SURE RETRACTORS LTD (SC660390)

SURE RETRACTORS LTD (SC660390) is an active UK company. incorporated on 4 May 2020. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SURE RETRACTORS LTD has been registered for 5 years. Current directors include BUTTERFIELD, Forbes Ross, LINDSAY, Edwin William.

Company Number
SC660390
Status
active
Type
ltd
Incorporated
4 May 2020
Age
5 years
Address
Suit 10 Dunswood House 1 Dunnswood Road, Glasgow, G67 3EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BUTTERFIELD, Forbes Ross, LINDSAY, Edwin William
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURE RETRACTORS LTD

SURE RETRACTORS LTD is an active company incorporated on 4 May 2020 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SURE RETRACTORS LTD was registered 5 years ago.(SIC: 72190)

Status

active

Active since 5 years ago

Company No

SC660390

LTD Company

Age

5 Years

Incorporated 4 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Suit 10 Dunswood House 1 Dunnswood Road Cumbernauld Glasgow, G67 3EN,

Previous Addresses

13-15 the Wynd Cumbernauld Glasgow G67 2st Scotland
From: 4 May 2020To: 31 July 2023
Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
May 20
Director Joined
Mar 21
Owner Exit
Feb 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BUTTERFIELD, Forbes Ross

Active
Mearns Road, GlasgowG76 7ES
Born December 1970
Director
Appointed 25 Mar 2021

LINDSAY, Edwin William

Active
Cumbernauld, GlasgowG67 2ST
Born January 1973
Director
Appointed 04 May 2020

Persons with significant control

2

1 Active
1 Ceased
Orange Street, New Castle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 28 Jul 2021

Mr Edwin William Lindsay

Ceased
Cumbernauld, GlasgowG67 2ST
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2020
Ceased 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2020
NEWINCIncorporation