Company NameSceales Gunn Design Limited
Company StatusActive
Company Number08448388
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Dermot Gunn
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kingshold Road
London
E9 7JF
Director NameMrs Carolyn Mary Sceales
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 North Grove
London
N6 4SL
Director NameMs Kira Nicole Liddiard
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ashwell Street
St Albans
Hertfordshire
AL3 5JY

Contact

Websitewww.scealesgunn.co.uk

Location

Registered Address15 Hillside Gardens
London
N6 5SU
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

12 May 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
8 February 2023Director's details changed for Mrs Carolyn Mary Sceales on 27 January 2023 (2 pages)
7 February 2023Change of details for Mrs Carolyn Mary Sceales as a person with significant control on 27 January 2023 (2 pages)
7 February 2023Registered office address changed from 15 Hillside Gardens London London N6 5SU England to 15 Hillside Gardens London N6 5SU on 7 February 2023 (1 page)
7 February 2023Registered office address changed from 15 Hillside Gardens London N6 5SU England to 15 Hillside Gardens London N6 5SU on 7 February 2023 (1 page)
6 February 2023Registered office address changed from 6 North Grove London London N6 4SL to 15 Hillside Gardens London London N6 5SU on 6 February 2023 (1 page)
3 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
26 April 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
16 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
17 May 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
19 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
20 March 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
2 December 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 13
(3 pages)
2 December 2019Appointment of Ms Kira Nicole Liddiard as a director on 1 November 2019 (2 pages)
1 April 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 April 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)