Sterling Deeside Limited

DataGardener
live
Small

Sterling Deeside Limited

07235280Private Limited With Share Capital

Unit 103 Tenth Avenue, Deeside Industrial Park, Deeside, CH52UA
Incorporated

26/04/2010

Company Age

15 years

Directors

2

Employees

62

SIC Code

72110

Risk

moderate risk

Company Overview

Registration, classification & business activity

Sterling Deeside Limited (07235280) is a private limited with share capital incorporated on 26/04/2010 (15 years old) and registered in deeside, CH52UA. The company operates under SIC code 72110 and is classified as Small.

Private Limited With Share Capital
SIC: 72110
Small
Incorporated 26/04/2010
CH52UA
62 employees

Financial Overview

Total Assets

£9.71M

Liabilities

£13.24M

Net Assets

£-3.53M

Turnover

£7.80M

Cash

£528.2K

Key Metrics

62

Employees

2

Directors

1

Shareholders

14

Patents

1

CCJs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Capital Allotment Shares
Category:Capital
Date:20-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-12-2025
Legacy
Category:Accounts
Date:18-12-2025
Legacy
Category:Other
Date:14-11-2025
Legacy
Category:Other
Date:14-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2025
Legacy
Category:Accounts
Date:02-01-2025
Legacy
Category:Other
Date:18-12-2024
Legacy
Category:Other
Date:18-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-12-2023
Legacy
Category:Accounts
Date:18-12-2023
Legacy
Category:Other
Date:18-12-2023
Legacy
Category:Other
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:17-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-01-2023
Legacy
Category:Accounts
Date:16-01-2023
Legacy
Category:Other
Date:10-11-2022
Legacy
Category:Other
Date:10-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-03-2022
Legacy
Category:Other
Date:15-03-2022
Legacy
Category:Other
Date:17-02-2022
Legacy
Category:Accounts
Date:07-12-2021
Capital Name Of Class Of Shares
Category:Capital
Date:14-09-2021
Resolution
Category:Resolution
Date:14-09-2021
Memorandum Articles
Category:Incorporation
Date:14-09-2021
Resolution
Category:Resolution
Date:14-09-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2021
Resolution
Category:Resolution
Date:03-04-2021
Capital Allotment Shares
Category:Capital
Date:30-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2020
Resolution
Category:Resolution
Date:15-12-2020
Memorandum Articles
Category:Incorporation
Date:15-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2020
Capital Allotment Shares
Category:Capital
Date:20-11-2020
Capital Allotment Shares
Category:Capital
Date:20-11-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-11-2020
Memorandum Articles
Category:Incorporation
Date:19-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2020
Resolution
Category:Resolution
Date:15-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2020
Capital Allotment Shares
Category:Capital
Date:14-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-04-2020
Capital Allotment Shares
Category:Capital
Date:24-01-2020
Capital Allotment Shares
Category:Capital
Date:05-12-2019
Capital Allotment Shares
Category:Capital
Date:05-12-2019
Capital Allotment Shares
Category:Capital
Date:05-12-2019
Capital Allotment Shares
Category:Capital
Date:05-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-04-2019
Auditors Resignation Company
Category:Auditors
Date:12-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2019
Capital Allotment Shares
Category:Capital
Date:03-01-2019
Capital Allotment Shares
Category:Capital
Date:03-01-2019
Resolution
Category:Resolution
Date:30-11-2018
Capital Allotment Shares
Category:Capital
Date:23-11-2018
Capital Allotment Shares
Category:Capital
Date:23-11-2018
Capital Allotment Shares
Category:Capital
Date:22-11-2018
Capital Allotment Shares
Category:Capital
Date:22-11-2018
Resolution
Category:Resolution
Date:17-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2018
Move Registers To Sail Company With New Address
Category:Address
Date:10-08-2018
Change Sail Address Company With New Address
Category:Address
Date:10-08-2018
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:13-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2018
Resolution
Category:Resolution
Date:11-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2018
Capital Allotment Shares
Category:Capital
Date:04-05-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:20-01-2018

Import / Export

Imports
12 Months9
60 Months47
Exports
12 Months5
60 Months12

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date16/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 103 Tenth Avenue, Deeside Industrial Park, Deeside, Ch5 2Ua, CH52UARegistered

Contact

01244980850
info@adcbio.com
Unit 103 Tenth Avenue, Deeside Industrial Park, Deeside, CH52UA