SCALED SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Notification of Celnor Group Limited as a person with significant control on 2025-06-04 |
20/06/2520 June 2025 New | Memorandum and Articles of Association |
20/06/2520 June 2025 New | Registered 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 |
20/06/2520 June 2025 New | Resolutions |
20/06/2520 June 2025 New | Resolutions |
19/06/2519 June 2025 New | Appointment of Mr Simon Christopher Parrington as a director on 2025-06-04 |
19/06/2519 June 2025 New | Termination of appointment of Ann Graham as a secretary on 2025-06-04 |
19/06/2519 June 2025 New | Cessation of Gordon Michael Graham as a person with significant control on 2025-06-04 |
19/06/2519 June 2025 New | Cessation of Ann Graham as a person with significant control on 2025-06-04 |
19/06/2519 June 2025 New | Appointment of Mr Fergal Cathal Cawley as a director on 2025-06-04 |
31/01/2531 January 2025 | Confirmation statement made on 2024-12-23 with updates |
30/01/2530 January 2025 | Full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
31/10/2331 October 2023 | Full accounts made up to 2023-01-31 |
24/01/2324 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
17/01/2317 January 2023 | Full accounts made up to 2022-01-31 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
21/10/1921 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
27/08/1827 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/01/1614 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/01/1520 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
15/05/1415 May 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
01/05/141 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC1921760005 |
01/05/141 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC1921760006 |
13/12/1313 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC1921760004 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/03/1320 March 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
13/03/1313 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/02/1210 February 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
20/01/1120 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
20/01/1120 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR. GORDON MICHAEL GRAHAM / 20/01/2011 |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/02/1025 February 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
23/12/0923 December 2009 | 31/05/09 STATEMENT OF CAPITAL GBP 95990 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/10/0829 October 2008 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 11 CARRICK GARDENS MURIESTON LIVINGSTON WEST LOTHIAN EH54 9ET |
29/10/0829 October 2008 | VARYING SHARE RIGHTS AND NAMES |
21/01/0821 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
05/10/065 October 2006 | PARTIC OF MORT/CHARGE ***** |
01/02/061 February 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
03/02/053 February 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
31/01/0431 January 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
30/09/0330 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
04/02/034 February 2003 | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
28/11/0228 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
21/01/0221 January 2002 | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
28/09/0128 September 2001 | REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 7 HALLCROFT CLOSE RATHO NEWBRIDGE MIDLOTHIAN EH28 8SD |
22/01/0122 January 2001 | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
23/10/0023 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
13/07/0013 July 2000 | REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 25 CASTLE TERRACE EDINBURGH EH1 2ER |
19/01/0019 January 2000 | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS |
27/05/9927 May 1999 | PARTIC OF MORT/CHARGE ***** |
17/03/9917 March 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00 |
08/02/998 February 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/02/995 February 1999 | COMPANY NAME CHANGED BRAKESHINE LIMITED CERTIFICATE ISSUED ON 08/02/99 |
03/02/993 February 1999 | NEW SECRETARY APPOINTED |
03/02/993 February 1999 | NEW DIRECTOR APPOINTED |
03/02/993 February 1999 | REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
03/02/993 February 1999 | ALTER MEM AND ARTS 20/01/99 |
03/02/993 February 1999 | £ NC 1000/100000 20/01/99 |
03/02/993 February 1999 | S366A DISP HOLDING AGM 20/01/99 |
03/02/993 February 1999 | S386 DIS APP AUDS 20/01/99 |
03/02/993 February 1999 | NC INC ALREADY ADJUSTED 20/01/99 |
03/02/993 February 1999 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/01/99 |
03/02/993 February 1999 | SECRETARY RESIGNED |
03/02/993 February 1999 | DIRECTOR RESIGNED |
23/12/9823 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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