Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOLOCATE (HOLDINGS) LIMITED
Company Information for

SCOLOCATE (HOLDINGS) LIMITED

1ST FLOOR, 4-5 LOCHSIDE AVENUE, EDINBURGH, EH12 9DJ,
Company Registration Number
SC196364
Private Limited Company
Active

Company Overview

About Scolocate (holdings) Ltd
SCOLOCATE (HOLDINGS) LIMITED was founded on 1999-05-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Scolocate (holdings) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOLOCATE (HOLDINGS) LIMITED
 
Legal Registered Office
1ST FLOOR
4-5 LOCHSIDE AVENUE
EDINBURGH
EH12 9DJ
Other companies in EH6
 
Filing Information
Company Number SC196364
Company ID Number SC196364
Date formed 1999-05-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 19:38:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOLOCATE (HOLDINGS) 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 SCOLOCATE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
BRADLEY MARK PETZER
Director 2017-09-06
NICLAS SANFRIDSSON
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME MACKENZIE
Director 2012-12-17 2017-09-06
MARK HOWLING
Director 2012-12-17 2017-08-21
MATTHEW LOVELL
Director 2013-01-31 2017-05-05
AYDIN KURT-ELLI
Director 2012-12-17 2014-07-01
ALAN PAYNE
Director 2012-12-17 2013-01-07
MARTIN WILLIAM RAMSAY
Company Secretary 2004-07-21 2012-12-18
ROY COLIN MAXWELL
Director 2008-07-07 2012-12-18
MICHAEL RONALD JOHN PACITTI
Director 2011-09-19 2012-12-18
PHILIP JOHN PITTMAN
Director 2007-12-17 2012-12-18
MARTIN WILLIAM RAMSAY
Director 2005-06-14 2012-12-18
IAIN ALEXANDER MCCREADY
Director 2003-11-27 2007-12-31
MALCOLM JAMES WATSON
Director 2002-09-11 2006-01-31
BURNESS SOLICITORS
Nominated Secretary 2002-01-25 2004-07-21
ALASTAIR JAMES RITCHIE
Director 2001-05-17 2004-06-02
RICHARD KISSOCK WILLIAMSON
Director 2002-04-17 2004-06-02
JUSTIN NICHOLAS FARRELLY
Director 1999-05-13 2002-04-17
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 1999-05-13 2002-01-25
DAVID JOHN MCINTOSH FINLAYSON
Director 1999-08-02 2001-05-17
DONALD MCINTYRE RANKINE
Director 1999-08-02 2001-05-17
GORDON HOWELL
Director 1999-05-13 1999-09-22
FERGUS EUAN MCKAY
Director 1999-05-13 1999-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY MARK PETZER BROWSE NETWORKS LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
BRADLEY MARK PETZER LAYERV HOLDINGS LIMITED Director 2017-09-06 CURRENT 2017-05-26 Active
BRADLEY MARK PETZER SCOLOCATE LIMITED Director 2017-09-06 CURRENT 1999-09-29 Active
BRADLEY MARK PETZER DATABANX LIMITED Director 2017-09-06 CURRENT 2003-05-12 Active
BRADLEY MARK PETZER DEDIPOWER MANAGED HOSTING LIMITED Director 2017-09-06 CURRENT 2003-09-18 Active
BRADLEY MARK PETZER BLUE SQUARE DATA MK LIMITED Director 2017-09-06 CURRENT 2009-09-22 Active
BRADLEY MARK PETZER ONYX GROUP LIMITED Director 2017-09-06 CURRENT 2006-01-21 Active
BRADLEY MARK PETZER PULSANT DATA SERVICES LIMITED Director 2017-09-06 CURRENT 2006-03-29 Active
BRADLEY MARK PETZER MEW PROPERTY LIMITED Director 2017-09-06 CURRENT 2006-03-30 Active
BRADLEY MARK PETZER PULSANT FACILITIES LIMITED Director 2017-09-06 CURRENT 2006-05-17 Active
BRADLEY MARK PETZER PULSANT DATA MK LIMITED Director 2017-09-06 CURRENT 2008-02-27 Active
BRADLEY MARK PETZER PULSANT INTERMEDIATE LIMITED Director 2017-09-06 CURRENT 2008-03-17 Active
BRADLEY MARK PETZER PULSANT SHARED SERVICES LIMITED Director 2017-09-06 CURRENT 2008-05-23 Active
BRADLEY MARK PETZER YORKSHIRE DATA CENTRES LIMITED Director 2017-09-06 CURRENT 2008-07-30 Active
BRADLEY MARK PETZER PULSANT MIDCO 1 LIMITED Director 2017-09-06 CURRENT 2010-10-08 Active
BRADLEY MARK PETZER PULSANT MIDCO 2 LIMITED Director 2017-09-06 CURRENT 2010-10-08 Active
BRADLEY MARK PETZER PULSANT GROUP LIMITED Director 2017-09-06 CURRENT 2014-06-06 Active
BRADLEY MARK PETZER PULSANT (SCOTLAND) LIMITED Director 2017-09-06 CURRENT 2002-08-30 Active
BRADLEY MARK PETZER PULSANT LIMITED Director 2017-09-06 CURRENT 1998-09-03 Active
BRADLEY MARK PETZER ONYX INTERNET LIMITED Director 2017-09-06 CURRENT 2000-08-30 Active
BRADLEY MARK PETZER PULSANT BIDCO LIMITED Director 2017-09-06 CURRENT 2010-03-11 Active
BRADLEY MARK PETZER PULSANT TOPCO LIMITED Director 2017-09-06 CURRENT 2010-10-11 Active
BRADLEY MARK PETZER ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED Director 2017-09-06 CURRENT 2011-08-01 Active
BRADLEY MARK PETZER LAYERV LTD Director 2017-09-06 CURRENT 2013-11-20 Active
BRADLEY MARK PETZER PULSANT PARENT LIMITED Director 2017-09-06 CURRENT 2014-06-06 Active
BRADLEY MARK PETZER CAMPBELL LEE COMPUTER SERVICES LIMITED Director 2017-09-06 CURRENT 1977-08-03 Active
BRADLEY MARK PETZER CAMPBELL LEE LIMITED Director 2017-09-06 CURRENT 1993-07-23 Active
BRADLEY MARK PETZER EDINBURGH NETWORK TECHNOLOGIES LIMITED Director 2017-09-06 CURRENT 1995-10-10 Active
BRADLEY MARK PETZER PULSANT (SOUTH GYLE) LIMITED Director 2017-09-06 CURRENT 1999-04-16 Active
BRADLEY MARK PETZER LUMISON LIMITED Director 2017-09-06 CURRENT 2002-08-30 Active
BRADLEY MARK PETZER KNOWLEDGE LIMITED Director 2017-09-06 CURRENT 1981-04-02 Active
BRADLEY MARK PETZER BUSINESS CONTINUITY CENTRES LIMITED Director 2017-09-06 CURRENT 2003-07-16 Active
BRADLEY MARK PETZER BLUE SQUARE DATA SERVICES LIMITED Director 2017-09-06 CURRENT 2009-04-03 Active
BRADLEY MARK PETZER PULSANT ACQUISITIONS LIMITED Director 2017-09-06 CURRENT 2014-02-26 Active
BRADLEY MARK PETZER ONYX TRUSTEES LIMITED Director 2017-09-06 CURRENT 2015-05-05 Active
BRADLEY MARK PETZER MONILINK LIMITED Director 2014-01-24 CURRENT 2010-02-10 Dissolved 2015-06-30
BRADLEY MARK PETZER MAXMI LIMITED Director 2002-07-10 CURRENT 2002-07-10 Active - Proposal to Strike off
NICLAS SANFRIDSSON LAYERV HOLDINGS LIMITED Director 2017-08-21 CURRENT 2017-05-26 Active
NICLAS SANFRIDSSON SCOLOCATE LIMITED Director 2017-08-21 CURRENT 1999-09-29 Active
NICLAS SANFRIDSSON DATABANX LIMITED Director 2017-08-21 CURRENT 2003-05-12 Active
NICLAS SANFRIDSSON DEDIPOWER MANAGED HOSTING LIMITED Director 2017-08-21 CURRENT 2003-09-18 Active
NICLAS SANFRIDSSON BLUE SQUARE DATA MK LIMITED Director 2017-08-21 CURRENT 2009-09-22 Active
NICLAS SANFRIDSSON ONYX GROUP LIMITED Director 2017-08-21 CURRENT 2006-01-21 Active
NICLAS SANFRIDSSON PULSANT DATA SERVICES LIMITED Director 2017-08-21 CURRENT 2006-03-29 Active
NICLAS SANFRIDSSON MEW PROPERTY LIMITED Director 2017-08-21 CURRENT 2006-03-30 Active
NICLAS SANFRIDSSON PULSANT FACILITIES LIMITED Director 2017-08-21 CURRENT 2006-05-17 Active
NICLAS SANFRIDSSON PULSANT DATA MK LIMITED Director 2017-08-21 CURRENT 2008-02-27 Active
NICLAS SANFRIDSSON PULSANT INTERMEDIATE LIMITED Director 2017-08-21 CURRENT 2008-03-17 Active
NICLAS SANFRIDSSON PULSANT SHARED SERVICES LIMITED Director 2017-08-21 CURRENT 2008-05-23 Active
NICLAS SANFRIDSSON YORKSHIRE DATA CENTRES LIMITED Director 2017-08-21 CURRENT 2008-07-30 Active
NICLAS SANFRIDSSON PULSANT MIDCO 1 LIMITED Director 2017-08-21 CURRENT 2010-10-08 Active
NICLAS SANFRIDSSON PULSANT MIDCO 2 LIMITED Director 2017-08-21 CURRENT 2010-10-08 Active
NICLAS SANFRIDSSON PULSANT GROUP LIMITED Director 2017-08-21 CURRENT 2014-06-06 Active
NICLAS SANFRIDSSON PULSANT (SCOTLAND) LIMITED Director 2017-08-21 CURRENT 2002-08-30 Active
NICLAS SANFRIDSSON PULSANT LIMITED Director 2017-08-21 CURRENT 1998-09-03 Active
NICLAS SANFRIDSSON ONYX INTERNET LIMITED Director 2017-08-21 CURRENT 2000-08-30 Active
NICLAS SANFRIDSSON PULSANT BIDCO LIMITED Director 2017-08-21 CURRENT 2010-03-11 Active
NICLAS SANFRIDSSON PULSANT TOPCO LIMITED Director 2017-08-21 CURRENT 2010-10-11 Active
NICLAS SANFRIDSSON ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED Director 2017-08-21 CURRENT 2011-08-01 Active
NICLAS SANFRIDSSON LAYERV LTD Director 2017-08-21 CURRENT 2013-11-20 Active
NICLAS SANFRIDSSON PULSANT PARENT LIMITED Director 2017-08-21 CURRENT 2014-06-06 Active
NICLAS SANFRIDSSON CAMPBELL LEE COMPUTER SERVICES LIMITED Director 2017-08-21 CURRENT 1977-08-03 Active
NICLAS SANFRIDSSON CAMPBELL LEE LIMITED Director 2017-08-21 CURRENT 1993-07-23 Active
NICLAS SANFRIDSSON EDINBURGH NETWORK TECHNOLOGIES LIMITED Director 2017-08-21 CURRENT 1995-10-10 Active
NICLAS SANFRIDSSON PULSANT (SOUTH GYLE) LIMITED Director 2017-08-21 CURRENT 1999-04-16 Active
NICLAS SANFRIDSSON LUMISON LIMITED Director 2017-08-21 CURRENT 2002-08-30 Active
NICLAS SANFRIDSSON KNOWLEDGE LIMITED Director 2017-08-21 CURRENT 1981-04-02 Active
NICLAS SANFRIDSSON BUSINESS CONTINUITY CENTRES LIMITED Director 2017-08-21 CURRENT 2003-07-16 Active
NICLAS SANFRIDSSON BLUE SQUARE DATA SERVICES LIMITED Director 2017-08-21 CURRENT 2009-04-03 Active
NICLAS SANFRIDSSON PULSANT ACQUISITIONS LIMITED Director 2017-08-21 CURRENT 2014-02-26 Active
NICLAS SANFRIDSSON ONYX TRUSTEES LIMITED Director 2017-08-21 CURRENT 2015-05-05 Active

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
2023-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2021-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-28RES12Resolution of varying share rights or name
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-04-19SH20Statement by Directors
2021-04-19SH19Statement of capital on 2021-04-19 GBP 0.98154
2021-04-19CAP-SSSolvency Statement dated 17/03/21
2021-04-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-30SH20Statement by Directors
2021-03-30CAP-SSSolvency Statement dated 17/03/21
2021-03-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-30SH02Consolidation and sub-division of shares on 2021-03-17
2021-03-30RES12Resolution of varying share rights or name
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1963640010
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NICLAS SANFRIDSSON
2019-11-12AP01DIRECTOR APPOINTED MR ROBERT ANDREW COUPLAND
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-01-22SH19Statement of capital on 2019-01-22 GBP 0.981540
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP
2018-12-18SH19Statement of capital on 2018-12-18 GBP 8,686,100
2018-12-18SH20Statement by Directors
2018-12-18CAP-SSSolvency Statement dated 18/12/18
2018-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-18RES13Resolutions passed:
  • Sub-division approved 18/12/2018
  • Resolution of varying share rights or name
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1963640011
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1963640010
2018-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1963640007
2018-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1963640008
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MACKENZIE
2017-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING
2017-09-16AP01DIRECTOR APPOINTED MR BRADLEY MARK PETZER
2017-09-16AP01DIRECTOR APPOINTED MR NICLAS SANFRIDSSON
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOVELL
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 8686100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-07-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1963640009
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1963640008
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-10AR0110/05/16 FULL LIST
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 8686100
2015-05-19AR0110/05/15 FULL LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR AYDIN KURT-ELLI
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1963640007
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1963640005
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1963640006
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 8686100
2014-05-22AR0110/05/14 FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07RP04SECOND FILING WITH MUD 10/05/13 FOR FORM AR01
2014-04-07ANNOTATIONClarification
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0110/05/13 FULL LIST
2013-02-22RES01ADOPT ARTICLES 15/12/2012
2013-02-01AP01DIRECTOR APPOINTED MR MATTHEW LOVELL
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM UNIT 6, CLOCKTOWER ESTATE SOUTH GYLE CRESCENT EDINBURGH EH12 9LB
2013-01-25TM02APPOINTMENT TERMINATED, SECRETARY MARTIN RAMSAY
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RAMSAY
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PITTMAN
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PACITTI
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROY MAXWELL
2013-01-25AP01DIRECTOR APPOINTED MR ALAN PAYNE
2013-01-25AP01DIRECTOR APPOINTED MR GRAEME MACKENZIE
2013-01-25AP01DIRECTOR APPOINTED DR AYDIN KURT-ELLI
2013-01-25AP01DIRECTOR APPOINTED MR MARK HOWLING
2013-01-22RES01ADOPT ARTICLES 15/12/2012
2013-01-17AUDAUDITOR'S RESIGNATION
2012-12-24MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-12RES01ADOPT ARTICLES 11/12/2012
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-08AR0110/05/12 FULL LIST
2012-06-08SH0121/05/12 STATEMENT OF CAPITAL GBP 8686100.00
2011-09-20AP01DIRECTOR APPOINTED MR MICHAEL RONALD JOHN PACITTI
2011-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-23AR0110/05/11 NO CHANGES
2011-05-04RES01ADOPT ARTICLES 19/04/2011
2010-05-26AR0110/05/10 NO CHANGES
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN PITTMAN / 10/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM RAMSAY / 10/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY COLIN MAXWELL / 10/05/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM RAMSAY / 10/05/2010
2010-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-15288aDIRECTOR APPOINTED MR ROY COLIN MAXWELL
2008-05-12363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-01-07288bDIRECTOR RESIGNED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-14363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-11363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-02-06288bDIRECTOR RESIGNED
2005-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-22288aNEW DIRECTOR APPOINTED
2005-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-20363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-07-30363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS; AMEND
2004-07-22288aNEW SECRETARY APPOINTED
2004-07-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOLOCATE (HOLDINGS) 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 SCOLOCATE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Outstanding SOCIETE GENERELE, LONDON BRANCH
2016-05-18 Outstanding SOCIETE GENERALE, LONDON BRANCH
2014-07-17 Outstanding SOCIETE GENERALE
2014-07-09 Outstanding SOCIETE GENERALE
2014-07-08 Outstanding SOCIETE GENERALE
SHARES PLEDGE 2012-12-21 Satisfied HSBS CORPORATE TRUSTEE COMPANY (UK) LIMITED
BOND & FLOATING CHARGE 2012-12-21 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
SECURITY DEED OF ACCESSION 2012-12-21 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
BOND & FLOATING CHARGE 1999-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SCOLOCATE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOLOCATE (HOLDINGS) LIMITED
Trademarks
We have not found any records of SCOLOCATE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOLOCATE (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as SCOLOCATE (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOLOCATE (HOLDINGS) 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 SCOLOCATE (HOLDINGS) 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 SCOLOCATE (HOLDINGS) 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.