SCOLOCATE LIMITED
Status | ACTIVE |
Company No. | SC200403 |
Category | Private Limited Company |
Incorporated | 29 Sep 1999 |
Age | 24 years, 8 months, 6 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Termination director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Ramsay
Documents
Termination director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Pittman
Documents
Termination director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Maxwell
Documents
Appoint person director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Mackenzie
Documents
Appoint person director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Aydin Kurt-Elli
Documents
Termination secretary company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Ramsay
Documents
Appoint person director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Howling
Documents
Resolution
Date: 23 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
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
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr roy colin maxwell
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/06; full list of members
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/05; full list of members
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 31/12/03
Documents
Legacy
Date: 27 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
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
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/01; full list of members
Documents
Legacy
Date: 04 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
BONNINGTON STORE,MIDLOTHIAN,EH27 8BB
Number: | SC561862 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE C1, CONWAY HOUSE,CHORLEY,PR7 1NY
Number: | 10857161 |
Status: | ACTIVE |
Category: | Private Limited Company |
269 WALMERSLEY ROAD,BURY,BL9 6NX
Number: | 11535063 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BRIGHTWELL ROAD,WATFORD,WD18 0SH
Number: | 10742144 |
Status: | ACTIVE |
Category: | Private Limited Company |