SCOTTISH INVESTMENT OPERATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Appointment of Mrs Lynsey Park as a director on 2025-03-15

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

13/03/2513 March 2025 Termination of appointment of Stacey Crossan as a director on 2025-01-31

View Document

01/12/241 December 2024 Termination of appointment of Ross Charles Bradley as a director on 2024-11-30

View Document

01/12/241 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

01/12/241 December 2024 Appointment of Ross Cameron as a director on 2024-12-01

View Document

01/12/241 December 2024 Termination of appointment of Alan Scott Watson as a director on 2024-11-30

View Document

25/11/2425 November 2024 Termination of appointment of Kevin James Liddle as a director on 2024-11-22

View Document

18/11/2418 November 2024 Director's details changed for Stacey Crossan on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Keith Derek Melville as a director on 2024-07-31

View Document

18/11/2418 November 2024 Director's details changed for Mr Mark Daisley on 2024-11-18

View Document

03/09/243 September 2024 Director's details changed for Lorna Cullen on 2024-09-01

View Document

03/09/243 September 2024 Appointment of Lorna Cullen as a director on 2024-09-01

View Document

16/05/2416 May 2024 Termination of appointment of Janine Mary Hutchinson as a director on 2024-05-15

View Document

16/05/2416 May 2024 Termination of appointment of Lynn Maguire as a director on 2024-05-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Notification of Richard Leigh as a person with significant control on 2023-11-01

View Document

19/12/2319 December 2023 Withdrawal of a person with significant control statement on 2023-12-19

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

21/11/2321 November 2023 Registered office address changed from 113 C/O Taxassist Accountants 113 st John's Road Edinburgh County (Optional) EH12 7SB United Kingdom to 30 Glasgow Road Edinburgh EH12 8HL on 2023-11-21

View Document

31/10/2331 October 2023 Appointment of Mr Richard Leigh as a director on 2023-10-30

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Termination of appointment of Denise Elisabeth Thomas as a director on 2023-06-23

View Document

19/09/2319 September 2023 Appointment of Mrs Emma Herd as a director on 2023-06-23

View Document

01/09/231 September 2023 Appointment of Mr Ryan Mitchell as a director on 2022-09-30

View Document

06/02/236 February 2023 Appointment of Stacey Kirk as a director on 2023-01-25

View Document

06/02/236 February 2023 Director's details changed for Stacey Kirk on 2023-02-06

View Document

17/01/2317 January 2023 Appointment of Mr Kevin Liddle as a director on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

13/12/2213 December 2022 Appointment of Mr Jamie Drysdale as a director on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Gary Andrew James Logan as a director on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Gordon Wright as a director on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Nicola Mary Mcintyre as a director on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Elspeth Sarah Henderson as a director on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Steven William Forsyth as a director on 2022-12-07

View Document

10/02/2210 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Adrian Newell as a director on 2022-01-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Raymond Wales as a director on 2021-06-30

View Document

17/03/2117 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR ELAINE YOUNG

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR STEVEN WILLIAM FORSYTH

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR MARK DAISLEY

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR PAULINE BURNS

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDY CUNNINGHAM

View Document

11/06/2011 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE MARY HUTCHINSON NEE GELLATLY / 22/05/2019

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MRS ELAINE YOUNG

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NEWELL / 22/05/2019

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR ADRIAN NEWELL

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARSON

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MRS JANINE MARY HUTCHINSON NEE GELLATLY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

09/08/199 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR GARY ANDREW JAMES LOGAN

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MS LYNN MAGUIRE

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ELAINE YOUNG

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUE DAWE

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME JONES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 DIRECTOR APPOINTED MARK CARRUTHERS

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MRS DENISE ELISABETH THOMAS

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED ANDY CUNNINGHAM

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED STEPHEN CARSON

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED ROSS CHARLES BRADLEY

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED KEITH DEREK MELVILLE

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MRS ELSPETH SARAH HENDERSON

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED ALAN SCOTT WATSON

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR VIDA RUDKIN

View Document

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR GORDON WRIGHT

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MS ELAINE YOUNG

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MS VIDA RUDKIN

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR GRAEME JONES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR RAYMOND WALES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MS SUE DAWE

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR DERRICK WILLIAMS

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGRORY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, SECRETARY ALAN THORNBURROW

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN THORNBURROW

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR ELSPETH HENDERSON

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET JOHNSON

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR AVRIL MCLEAN

View Document

02/11/162 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ROSS THORNBURROW / 31/10/2016

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT STEWART

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

20/07/1520 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MRS AVRIL MARY MCLEAN

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE CRICHTON

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SEMPLE

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR DERRICK WILLIAMS

View Document

07/01/157 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MRS PAULINE BURNS

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET LEES

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONNELLY

View Document

14/01/1414 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR JOHN JOSEPH MCGRORY

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HOGG

View Document

09/09/139 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN MCEWAN

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON THOMSON

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MRS ELSPETH SARAH HENDERSON

View Document

15/01/1315 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 01/09/12 STATEMENT OF CAPITAL GBP 9

View Document

13/09/1213 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MARGARET JOHNSON

View Document

18/04/1118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR ALLAN MCEWAN

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR GORDON DAVID THOMSON

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR SCOTT ANDREW STEWART

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR RAMSAY URQUHART

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR MORAG MCLEOD

View Document

05/07/105 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORAG MCLEOD / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JULIA LEES / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOGG / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH CRICHTON / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROSS THORNBURROW / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SEMPLE / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK BARHAM CONNELLY / 08/01/2010

View Document

06/05/096 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN FINDLAY

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED STEPHEN MARK CONNELLY

View Document

19/03/0819 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 91 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 3ES

View Document

12/01/0712 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 AUDITOR'S RESIGNATION

View Document

04/05/044 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS; AMEND

View Document

13/01/0413 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 DIRECTOR RESIGNED

View Document

25/05/0225 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0225 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/011 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 COMPANY NAME CHANGED INVESTMENT OPERATIONS LIMITED CERTIFICATE ISSUED ON 22/02/01

View Document

28/12/0028 December 2000 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