Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCO LOGIC LTD.
Company Information for

SCO LOGIC LTD.

ANCRUM NORTH LODGE, ANCRUM NORTH LODGE, JEDBURGH, TD8 6TX,
Company Registration Number
SC184764
Private Limited Company
Active

Company Overview

About Sco Logic Ltd.
SCO LOGIC LTD. was founded on 1998-04-09 and has its registered office in Jedburgh. The organisation's status is listed as "Active". Sco Logic Ltd. 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
SCO LOGIC LTD.
 
Legal Registered Office
ANCRUM NORTH LODGE
ANCRUM NORTH LODGE
JEDBURGH
TD8 6TX
Other companies in TD10
 
Filing Information
Company Number SC184764
Company ID Number SC184764
Date formed 1998-04-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB716951223  
Last Datalog update: 2025-05-05 15:04:35
Primary Source:Companies House
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 SCO LOGIC LTD.

Current Directors
Officer Role Date Appointed
CATHERINE MARY BAUER
Company Secretary 2015-03-02
CATHERINE MARY BAUER
Director 2015-03-02
MARK ANDREW BAUER
Director 1998-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARION COOPER BAUER
Company Secretary 1998-04-09 2015-03-02
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-04-09 1998-04-09

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
2025-04-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2025-03-17Register inspection address changed from Unit 2 Tweed Horizons, Newtown St Boswells, Melros Unit 2 Newtown St. Boswells Melrose TD6 0SG Scotland to Unit 8 West End Units Charlesefield St Boswells St. Boswells Melrose TD6 0HH
2025-03-16CONFIRMATION STATEMENT MADE ON 02/02/25, WITH NO UPDATES
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-03-06CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-03-09AD02Register inspection address changed from Unit 1-3 Tweed Horizons, Newtown St Boswells Newtown St. Boswells Melrose TD6 0SG Scotland to Unit 2 Tweed Horizons, Newtown St Boswells, Melros Unit 2 Newtown St. Boswells Melrose TD6 0SG
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-03-12AD02Register inspection address changed from 2 Edinburgh Road Lauder Berwickshire TD2 6TW Scotland to Unit 1-3 Tweed Horizons, Newtown St Boswells Newtown St. Boswells Melrose TD6 0SG
2021-03-12CH01Director's details changed for Mark Andrew Bauer on 2019-11-15
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1847640001
2020-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM 4 the Square Greenlaw Duns Berwickshire TD10 6UD
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18AR0109/04/16 ANNUAL RETURN FULL LIST
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20RES13Resolutions passed:
  • Sub-divide shares 1P 02/03/2015
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0109/04/15 ANNUAL RETURN FULL LIST
2015-05-05AD02Register inspection address changed to 2 Edinburgh Road Lauder Berwickshire TD2 6TW
2015-03-03AP01DIRECTOR APPOINTED MRS CATHERINE MARY BAUER
2015-03-03AP03Appointment of Mrs Catherine Mary Bauer as company secretary on 2015-03-02
2015-03-03TM02Termination of appointment of Marion Cooper Bauer on 2015-03-02
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-08AR0109/04/14 ANNUAL RETURN FULL LIST
2014-01-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0109/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0109/04/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0109/04/11 ANNUAL RETURN FULL LIST
2011-02-02AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-27AR0109/04/10 ANNUAL RETURN FULL LIST
2010-05-27CH01Director's details changed for Mark Andrew Bauer on 2010-04-09
2010-02-02AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-02-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-21363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 111 STEWART AVENUE BONESS EH51 9NN
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-20363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-26363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-21363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-02363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-08CERTNMCOMPANY NAME CHANGED AEROPOLIS COMPUTER SERVICES LTD. CERTIFICATE ISSUED ON 08/10/02
2002-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/02
2002-04-26363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-09363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/00
2000-05-12363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/99
1999-04-13363sRETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS
1998-04-14288bSECRETARY RESIGNED
1998-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46220 - Wholesale of flowers and plants

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 SCO LOGIC LTD. 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 SCO LOGIC LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SCO LOGIC LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SCO LOGIC LTD.

Financial Assets
Balance Sheet
Debtors 2011-04-30 £ 14,665
Tangible Fixed Assets 2011-04-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCO LOGIC LTD. registering or being granted any patents
Domain Names

SCO LOGIC LTD. owns 1 domain names.

infusionteas.co.uk  

Trademarks
We have not found any records of SCO LOGIC LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCO LOGIC LTD.. 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 (32990 - Other manufacturing n.e.c.) as SCO LOGIC LTD. are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SCO LOGIC LTD. 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 SCO LOGIC LTD. 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 SCO LOGIC LTD. 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.
    Other companies at postcode TD8 6TX

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4