SINGULA DECISIONS LIMITED

Office 4, Albion Business Space Mitchelston Drive Office 4, Albion Business Space Mitchelston Drive, Kirkcaldy, KY1 3NB, Fife, Scotland
StatusACTIVE
Company No.SC175703
CategoryPrivate Limited Company
Incorporated22 May 1997
Age26 years, 11 months, 24 days
JurisdictionScotland

SUMMARY

SINGULA DECISIONS LIMITED is an active private limited company with number SC175703. It was incorporated 26 years, 11 months, 24 days ago, on 22 May 1997. The company address is Office 4, Albion Business Space Mitchelston Drive Office 4, Albion Business Space Mitchelston Drive, Kirkcaldy, KY1 3NB, Fife, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 06 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: AD01

Old address: PO Box PO Box 200 Office 4, (Flexspace) Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB Scotland

Change date: 2024-02-21

New address: Office 4, Albion Business Space Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

Change date: 2023-05-24

Old address: PO Box PO Box 200 Office 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB Scotland

New address: PO Box PO Box 200 Office 4, (Flexspace) Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB

Documents

View document PDF

Memorandum articles

Date: 18 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: AD01

New address: PO Box PO Box 200 Office 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB

Old address: PO Box PO Box 200 Unit 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB Scotland

Change date: 2023-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

Change date: 2023-05-15

New address: PO Box PO Box 200 Unit 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB

Old address: Cluny Court John Smith Business Park Kirkcaldy Fife KY2 6QJ United Kingdom

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Apr 2023

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 18 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2023

Action Date: 14 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-14

Capital : 442,871.29045 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Morrison

Termination date: 2022-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Andrew Jones

Termination date: 2022-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-28

Officer name: Ronald Miller Millar

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Geoffrey Freeman

Termination date: 2022-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Edward Thurlow

Appointment date: 2022-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Bhavesh Vaghela

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 27 Sep 2021

Action Date: 27 May 2021

Category: Capital

Type: SH04

Date: 2021-05-27

Capital : 9,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-05

Officer name: Graham Archibald Welsh

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Resolution

Date: 14 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1757030005

Documents

View document PDF

Mortgage alter floating charge with number

Date: 13 Dec 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1757030005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2019

Action Date: 26 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-26

Charge number: SC1757030005

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1757030004

Documents

View document PDF

Mortgage alter floating charge with number

Date: 07 Sep 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1757030004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2019

Action Date: 23 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-23

Charge number: SC1757030004

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Change sail address company with old address new address

Date: 01 May 2019

Category: Address

Type: AD02

New address: Harper Macleod Llp Citypoint Haymarket Terrace Edinburgh EH12 5HD

Old address: C/O Burness 50 Lothian Road 50 Lothian Road Festival Square Edinburgh EH3 9WJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Milroy

Termination date: 2018-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-05

Officer name: Mr Graham Archibald Welsh

Documents

View document PDF

Confirmation statement

Date: 15 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Original description: 02/05/18 Statement of Capital gbp 441957.29045

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Millar

Termination date: 2018-03-28

Documents

View document PDF

Certificate re registration public limited company to private

Date: 28 Mar 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 28 Mar 2018

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 28 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 28 Mar 2018

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type group

Date: 14 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Guthrie

Termination date: 2017-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bhavesh Vaghela

Appointment date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Guthrie

Change date: 2016-04-13

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-13

Officer name: Mr Graeme Andrew Jones

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-13

Officer name: Mr Peter Geoffrey Freeman

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Millar

Change date: 2016-04-13

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Philip Burke

Change date: 2016-04-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-13

Officer name: Mr Ronald Millar

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Morrison

Change date: 2016-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

New address: Cluny Court John Smith Business Park Kirkcaldy Fife KY2 6QJ

Change date: 2016-04-13

Old address: , Cluny Court, John Smith Business Park, Kirkcaldy, Fife, KY2 6QJ

Documents

View document PDF

Auditors resignation company

Date: 22 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 16 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-24

Officer name: Mr Andrew Philip Burke

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Milroy

Appointment date: 2015-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gordon Tainton

Termination date: 2015-08-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ronald Millar

Appointment date: 2015-08-04

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2015

Action Date: 24 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-24

Capital : 441,957.29 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Aug 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2015

Action Date: 23 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1757030003

Charge creation date: 2015-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-13

Officer name: Jamie Grant Mackinlay

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-30

Officer name: Richard Anthony Eyre

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Grant Mackinlay

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mgt PUBLIC LIMITED COMPANY\certificate issued on 15/02/13

Documents

View document PDF

Resolution

Date: 15 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Move registers to registered office company

Date: 31 May 2011

Category: Address

Type: AD04

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Move registers to sail company

Date: 27 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Peter Geoffrey Freeman

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Mr Graeme Andrew Jones

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: David John Morrison

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Guthrie

Change date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Peter Geoffrey Freeman

Documents

View document PDF


Some Companies

ATRIUM VISUALS LTD

13 LIME AVENUE,LEAMINGTON SPA,CV32 7DE

Number:11066046
Status:ACTIVE
Category:Private Limited Company

BOYLIN'S SELFSTORE (SWINTON) LIMITED

MAPLE HOUSE MAPLE COURT,BARNSLEY,S75 3DP

Number:09092165
Status:ACTIVE
Category:Private Limited Company

CRESTHILL CAPITAL LIMITED

39 FENDALL ROAD,EPSOM,KT19 9NZ

Number:08881583
Status:ACTIVE
Category:Private Limited Company

GFA GASTECH LIMITED

UNIT C20 TROMSO CLOSE,NORTH SHIELDS,NE29 7XH

Number:05473833
Status:ACTIVE
Category:Private Limited Company

HEALTHY LIVING (UK) LIMITED

24 CENTRAL AVENUE,HAYES,UB3 2BX

Number:10845371
Status:ACTIVE
Category:Private Limited Company

STILLANGEL LIMITED

ELIZABETH HOUSE, 13-19,LEEDS,LS1 2TW

Number:11736576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source