Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 6S LIMITED
Company Information for

6S LIMITED

CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE,
Company Registration Number
SC166101
Private Limited Company
Active

Company Overview

About 6s Ltd
6S LIMITED was founded on 1996-06-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active". 6s Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
6S LIMITED
 
Legal Registered Office
CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
EH3 8HE
Other companies in EH3
 
Filing Information
Company Number SC166101
Company ID Number SC166101
Date formed 1996-06-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-05-07 15:42:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 6S LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 6S LIMITED

Current Directors
Officer Role Date Appointed
QUEENSFERRY SECRETARIES LIMITED
Company Secretary 1996-06-06
JOHN FRASER
Director 1996-07-22
ELIZABETH SHARPE
Director 1996-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
QUEENSFERRY FORMATIONS LIMITED
Nominated Director 1996-06-06 1996-07-22
QUEENSFERRY REGISTRATIONS LIMITED
Nominated Director 1996-06-06 1996-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUEENSFERRY SECRETARIES LIMITED FOOD CHAIN INNOVATION LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
QUEENSFERRY SECRETARIES LIMITED CPI CCP EU-T SCOTS GP LTD. Company Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-12-13
QUEENSFERRY SECRETARIES LIMITED ROCKS AND MOUNTAINS LIMITED Company Secretary 2005-08-25 CURRENT 2005-08-25 Dissolved 2014-02-07
QUEENSFERRY SECRETARIES LIMITED AQUA (SCOTLAND) LIMITED Company Secretary 2004-04-19 CURRENT 2000-05-30 Dissolved 2018-04-10
QUEENSFERRY SECRETARIES LIMITED TECH SURE (UK) LTD. Company Secretary 2004-02-06 CURRENT 2002-08-01 Active
QUEENSFERRY SECRETARIES LIMITED VENTRAQ UK LIMITED Company Secretary 2004-01-12 CURRENT 2003-12-11 Dissolved 2015-04-24
QUEENSFERRY SECRETARIES LIMITED PURE & SIMPLE VENTURES LTD. Company Secretary 2003-12-10 CURRENT 2003-12-10 Active
QUEENSFERRY SECRETARIES LIMITED STANDARD PROPERTY INVESTMENT LIMITED Company Secretary 2002-11-01 CURRENT 1871-09-07 Active
QUEENSFERRY SECRETARIES LIMITED EDINBURGH ASSETS LIMITED Company Secretary 2002-11-01 CURRENT 1983-06-14 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED QUEEN STREET INVESTMENTS LIMITED Company Secretary 2002-11-01 CURRENT 1983-02-23 Active
QUEENSFERRY SECRETARIES LIMITED CALEDONIAN BANK LIMITED Company Secretary 2002-11-01 CURRENT 1989-05-24 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED NURSING HOME MANAGEMENT LIMITED Company Secretary 2002-11-01 CURRENT 1996-05-01 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED MACDONALD ORR LIMITED Company Secretary 2002-11-01 CURRENT 1996-08-15 Active
QUEENSFERRY SECRETARIES LIMITED ARTICULATE INSTRUMENTS LIMITED Company Secretary 2002-07-12 CURRENT 2002-07-12 Active
QUEENSFERRY SECRETARIES LIMITED BLUE VENTURES (EXPEDITIONS) LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
QUEENSFERRY SECRETARIES LIMITED ORCHARD INCORPORATIONS (13S) LIMITED Company Secretary 2001-07-31 CURRENT 2000-07-05 Dissolved 2017-11-07
QUEENSFERRY SECRETARIES LIMITED 3L LIMITED Company Secretary 2000-04-12 CURRENT 2000-04-12 Dissolved 2016-07-19
QUEENSFERRY SECRETARIES LIMITED GREENHILL GATE LIMITED Company Secretary 1999-02-26 CURRENT 1999-02-26 Liquidation
QUEENSFERRY SECRETARIES LIMITED QUADSTONE TRUSTEE COMPANY LIMITED Company Secretary 1998-09-07 CURRENT 1998-09-07 Dissolved 2015-09-04
QUEENSFERRY SECRETARIES LIMITED H.D. HARDIE & COMPANY LIMITED Company Secretary 1997-08-13 CURRENT 1953-11-23 Dissolved 2014-11-21
QUEENSFERRY SECRETARIES LIMITED QUADSTONE PARAMICS LIMITED Company Secretary 1994-11-24 CURRENT 1994-11-24 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED QUEENSFERRY FORMATIONS LIMITED Company Secretary 1994-05-05 CURRENT 1993-08-12 Active
QUEENSFERRY SECRETARIES LIMITED QUEENSFERRY REGISTRATIONS LIMITED Company Secretary 1994-05-05 CURRENT 1993-08-12 Active
QUEENSFERRY SECRETARIES LIMITED VEXASCRIPT LIMITED Company Secretary 1994-02-02 CURRENT 1990-02-05 Active
ELIZABETH SHARPE GREENHILL GATE LIMITED Director 1999-03-08 CURRENT 1999-02-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-03Application to strike the company off the register
2022-05-03DS01Application to strike the company off the register
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 362.8
2016-07-11AR0106/06/16 ANNUAL RETURN FULL LIST
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/16 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 362.8
2015-09-03AR0106/06/15 ANNUAL RETURN FULL LIST
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 362.8
2014-08-29AR0106/06/14 ANNUAL RETURN FULL LIST
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/14 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0106/06/13 ANNUAL RETURN FULL LIST
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/13 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0106/06/12 ANNUAL RETURN FULL LIST
2012-07-03CH04SECRETARY'S DETAILS CHNAGED FOR QUEENSFERRY SECRETARIES LIMITED on 2012-06-06
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/12 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-08AR0106/06/11 ANNUAL RETURN FULL LIST
2011-07-08CH04SECRETARY'S DETAILS CHNAGED FOR QUEENSFERRY SECRETARIES LIMITED on 2011-06-06
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/11 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
2011-07-05SH0106/06/11 STATEMENT OF CAPITAL GBP 362.80
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-22AR0106/06/10 FULL LIST
2010-07-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 06/06/2010
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER / 06/06/2010
2010-07-12SH0109/09/09 STATEMENT OF CAPITAL GBP 299.5
2010-07-12SH0101/06/10 STATEMENT OF CAPITAL GBP 325.90
2010-05-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-01AR0106/06/09 FULL LIST
2009-08-04122S-DIV
2009-08-04123NC INC ALREADY ADJUSTED 01/07/08
2009-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-04RES01ALTER ARTICLES 01/07/2008
2009-08-0488(2)AD 05/07/09 GBP SI 25@0.1=2.5 GBP IC 300.6/303.1
2009-08-0488(2)AD 05/07/09 GBP SI 11@0.1=1.1 GBP IC 299.5/300.6
2009-08-0488(2)AD 02/04/09 GBP SI 37@0.1=3.7 GBP IC 295.8/299.5
2009-08-0488(2)AD 29/01/09 GBP SI 37@0.1=3.7 GBP IC 292.1/295.8
2009-08-0488(2)AD 09/10/08 GBP SI 37@0.1=3.7 GBP IC 288.4/292.1
2009-08-0488(2)AD 04/10/08 GBP SI 37@0.1=3.7 GBP IC 284.7/288.4
2009-08-0488(2)AD 01/07/08 GBP SI 1820@0.1=182 GBP IC 100/282
2009-08-0488(2)AD 03/09/08 GBP SI 27@0.1=2.7 GBP IC 282/284.7
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-06363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-06-06288cSECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 06/06/2008
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-03363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-11363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-07-11288cSECRETARY'S PARTICULARS CHANGED
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG
2005-07-28363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-20363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-14363aRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/02
2002-08-29363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-04363aRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-26363aRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-17ELRESS386 DISP APP AUDS 07/05/98
2000-04-17ELRESS366A DISP HOLDING AGM 07/05/98
1999-08-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-31363aRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-05-27288cDIRECTOR'S PARTICULARS CHANGED
1999-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-18363aRETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS
1998-04-07SRES03EXEMPTION FROM APPOINTING AUDITORS 06/04/98
1998-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-04363aRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
1996-10-11SRES01ADOPT MEM AND ARTS 25/09/96
1996-10-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-08-23288DIRECTOR RESIGNED
1996-08-23288SECRETARY RESIGNED
1996-08-23288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to 6S LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 6S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
6S LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 6S LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by 6S LIMITED

6S LIMITED has registered 1 patents

GB2367158 ,

Domain Names

6S LIMITED owns 1 domain names.

6sltd.co.uk  

Trademarks
We have not found any records of 6S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 6S LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as 6S LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where 6S LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 6S LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 6S LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.