Sydca Limited KIRRIEMUIR


Sydca started in year 2015 as Private Limited Company with registration number SC499556. The Sydca company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Kirriemuir at 38 Lindsay Street. Postal code: DD8 5AP.

There is a single director in the company at the moment - Daniel M., appointed on 28 March 2019. In addition, a secretary was appointed - Choi L., appointed on 23 November 2017. As of 23 April 2024, there was 1 ex director - Sheena M.. There were no ex secretaries.

Sydca Limited Address / Contact

Office Address 38 Lindsay Street
Town Kirriemuir
Post code DD8 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC499556
Date of Incorporation Wed, 4th Mar 2015
Industry Take-away food shops and mobile food stands
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Daniel M.

Position: Director

Appointed: 28 March 2019

Choi L.

Position: Secretary

Appointed: 23 November 2017

Sheena M.

Position: Director

Appointed: 04 March 2015

Resigned: 28 March 2019

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Sheena M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Daniel M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sheena M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sheena M.

Notified on 30 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Daniel M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sheena M.

Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth183      
Balance Sheet
Cash Bank In Hand8 706      
Cash Bank On Hand8 7067 56921 05113 3285 292106 528127 143
Current Assets10 2569 11924 20316 7237 394112 068137 371
Debtors  1 6021 8455521 540228
Net Assets Liabilities1832 055825-6 385-1 53125 24648 052
Net Assets Liabilities Including Pension Asset Liability183      
Other Debtors  1 6021 8455521 540228
Property Plant Equipment1 0849415591 3651 6023 93015 520
Stocks Inventory1 550      
Tangible Fixed Assets1 084      
Total Inventories1 5501 5501 5501 5501 5504 00010 000
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve182      
Shareholder Funds183      
Other
Amount Specific Advance Or Credit Directors     22 957172
Amount Specific Advance Or Credit Made In Period Directors     10 04372 077
Amount Specific Advance Or Credit Repaid In Period Directors     33 00048 948
Accumulated Depreciation Impairment Property Plant Equipment3227041 0861 8622 6404 44510 654
Average Number Employees During Period 12991199
Creditors10 9407 82623 83124 21410 22390 005100 959
Creditors Due Within One Year10 940      
Increase From Depreciation Charge For Year Property Plant Equipment 3823827767781 8056 209
Net Current Assets Liabilities-6841 293372-7 491-2 82922 06336 412
Number Shares Allotted1      
Other Creditors3 0521 20015 42111 4282 79152 90116 805
Other Taxation Social Security Payable7 8886 6268 41012 7867 43228 30362 918
Par Value Share1      
Property Plant Equipment Gross Cost1 4061 6451 6453 2274 2428 37526 174
Provisions For Liabilities Balance Sheet Subtotal2171791062593047473 880
Provisions For Liabilities Charges217      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions1 406      
Tangible Fixed Assets Cost Or Valuation1 406      
Tangible Fixed Assets Depreciation322      
Tangible Fixed Assets Depreciation Charged In Period322      
Total Additions Including From Business Combinations Property Plant Equipment 239 1 5821 0154 13317 799
Total Assets Less Current Liabilities4002 234931-6 126-1 22725 99351 932
Trade Creditors Trade Payables     8 80121 236

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements