SCALED SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewNotification of Celnor Group Limited as a person with significant control on 2025-06-04

View Document

20/06/2520 June 2025 NewMemorandum and Articles of Association

View Document

20/06/2520 June 2025 NewRegistered office address changed from 6 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2025-06-20

View Document

20/06/2520 June 2025 NewResolutions

View Document

20/06/2520 June 2025 NewResolutions

View Document

19/06/2519 June 2025 NewAppointment of Mr Simon Christopher Parrington as a director on 2025-06-04

View Document

19/06/2519 June 2025 NewTermination of appointment of Ann Graham as a secretary on 2025-06-04

View Document

19/06/2519 June 2025 NewCessation of Gordon Michael Graham as a person with significant control on 2025-06-04

View Document

19/06/2519 June 2025 NewCessation of Ann Graham as a person with significant control on 2025-06-04

View Document

19/06/2519 June 2025 NewAppointment of Mr Fergal Cathal Cawley as a director on 2025-06-04

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

30/01/2530 January 2025 Full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2023-01-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

17/01/2317 January 2023 Full accounts made up to 2022-01-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

27/08/1827 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/05/1415 May 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1921760005

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1921760006

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1921760004

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR. GORDON MICHAEL GRAHAM / 20/01/2011

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 31/05/09 STATEMENT OF CAPITAL GBP 95990

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 11 CARRICK GARDENS MURIESTON LIVINGSTON WEST LOTHIAN EH54 9ET

View Document

29/10/0829 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/0821 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/10/065 October 2006 PARTIC OF MORT/CHARGE *****

View Document

01/02/061 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 7 HALLCROFT CLOSE RATHO NEWBRIDGE MIDLOTHIAN EH28 8SD

View Document

22/01/0122 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 25 CASTLE TERRACE EDINBURGH EH1 2ER

View Document

19/01/0019 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 PARTIC OF MORT/CHARGE *****

View Document

17/03/9917 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

08/02/998 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/995 February 1999 COMPANY NAME CHANGED BRAKESHINE LIMITED CERTIFICATE ISSUED ON 08/02/99

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

03/02/993 February 1999 ALTER MEM AND ARTS 20/01/99

View Document

03/02/993 February 1999 £ NC 1000/100000 20/01/99

View Document

03/02/993 February 1999 S366A DISP HOLDING AGM 20/01/99

View Document

03/02/993 February 1999 S386 DIS APP AUDS 20/01/99

View Document

03/02/993 February 1999 NC INC ALREADY ADJUSTED 20/01/99

View Document

03/02/993 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/01/99

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company