Company number SC487514
Status Active
Incorporation Date 25 September 2014
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MARATHON HOUSE OLYMPIC BUSINESS PARK, DRYBRIDGE ROAD, DUNDONALD, AYRSHIRE, KA2 9AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirteen events have happened. The last three records are Memorandum and Articles of Association; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
; Termination of appointment of Ewan John Hunter as a director on 17 February 2017. The most likely internet sites of SB AWARDS LIMITED are www.sbawards.co.uk, and www.sb-awards.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Sb Awards Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is SC487514. Sb Awards Limited has been working since 25 September 2014.
The present status of the company is Active. The registered address of Sb Awards Limited is Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire Ka2 9ae. . LIVINGSTONE, William is a Director of the company. Director HUNTER, Ewan John has been resigned. Director THE HUNTER FOUNDATION has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
HUNTER, Ewan John
Resigned: 17 February 2017
Appointed Date: 25 September 2014
64 years old
Persons With Significant Control
Sir Thomas Blane Hunter
Notified on: 30 June 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust
SB AWARDS LIMITED Events
30 Mar 2017
Memorandum and Articles of Association
30 Mar 2017
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
20 Feb 2017
Termination of appointment of Ewan John Hunter as a director on 17 February 2017
06 Jan 2017
Termination of appointment of the Hunter Foundation as a director on 6 January 2017
06 Jan 2017
Appointment of Mr William Livingstone as a director on 6 January 2017
...
... and 3 more events
06 Jul 2016
Resolutions
-
RES15 ‐
Change company name resolution on 2016-06-08
01 Jul 2016
Accounts for a dormant company made up to 30 September 2015
12 Oct 2015
Annual return made up to 25 September 2015 no member list
11 Nov 2014
Resolutions
-
RES15 ‐
Change company name resolution on 2014-11-03
-
RES15 ‐
Change company name resolution on 2014-11-03
25 Sep 2014
Incorporation