SCOLOCATE LIMITED

1st Floor 4-5 Lochside Avenue, Edinburgh, EH12 9DJ, Scotland
StatusACTIVE
Company No.SC200403
CategoryPrivate Limited Company
Incorporated29 Sep 1999
Age24 years, 8 months, 6 days
JurisdictionScotland

SUMMARY

SCOLOCATE LIMITED is an active private limited company with number SC200403. It was incorporated 24 years, 8 months, 6 days ago, on 29 September 1999. The company address is 1st Floor 4-5 Lochside Avenue, Edinburgh, EH12 9DJ, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Address

Type: AD01

Old address: Sirius House the Clocktower Flassches Yard Edinburgh EH12 9LB Scotland

Change date: 2023-11-10

New address: 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Scolocate (Holdings) Limited

Change date: 2023-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 27 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 27 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Coupland

Appointment date: 2019-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niclas Sanfridsson

Termination date: 2019-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 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: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-22

New address: Sirius House the Clocktower Flassches Yard Edinburgh EH12 9LB

Old address: Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Mackenzie

Termination date: 2017-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-21

Officer name: Mark Howling

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-06

Officer name: Mr Bradley Mark Petzer

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niclas Sanfridsson

Appointment date: 2017-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 02 Oct 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 02 Oct 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aydin Kurt-Elli

Termination date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Apr 2014

Action Date: 10 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 13 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed worldix LIMITED\certificate issued on 13/05/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Resolution

Date: 22 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-25

Old address: Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Ramsay

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Pittman

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Maxwell

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Aydin Kurt-Elli

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Ramsay

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Howling

Documents

View document PDF

Resolution

Date: 23 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 17 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 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: 17 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 21 Jun 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Mr Martin William Ramsay

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-10

Officer name: Mr Martin William Ramsay

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Mr Roy Colin Maxwell

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Pittman

Change date: 2010-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr roy colin maxwell

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 22/07/04 from: 50 lothian road, festival square, edinburgh EH3 9WJ

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 15/10/02 from: 39 castle street, edinburgh, midlothian EH2 3BH

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BLUE OCEAN PROJECTS LIMITED

CHURCHSIDE,SAFFRON WALDEN,CB11 4XB

Number:05233357
Status:ACTIVE
Category:Private Limited Company

DIFFERENT PROPERTY SERVICES LTD

C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3,LONG EATON,NG10 2FE

Number:09794487
Status:ACTIVE
Category:Private Limited Company

DRUMSHORELAND BING LTD

BONNINGTON STORE,MIDLOTHIAN,EH27 8BB

Number:SC561862
Status:ACTIVE
Category:Private Limited Company

LOU BARKER WELLBEING LIMITED

SUITE C1, CONWAY HOUSE,CHORLEY,PR7 1NY

Number:10857161
Status:ACTIVE
Category:Private Limited Company

POLYTHING LTD

269 WALMERSLEY ROAD,BURY,BL9 6NX

Number:11535063
Status:ACTIVE
Category:Private Limited Company

STAMOVCORP LTD

24 BRIGHTWELL ROAD,WATFORD,WD18 0SH

Number:10742144
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