Active
Company Information for SCOLOCATE LIMITED
1ST FLOOR, 4-5 LOCHSIDE AVENUE, EDINBURGH, EH12 9DJ,
|
Company Registration Number
SC200403
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
SCOLOCATE LIMITED | |||
Legal Registered Office | |||
1ST FLOOR 4-5 LOCHSIDE AVENUE EDINBURGH EH12 9DJ Other companies in EH6 | |||
| |||
Previous Names | |||
|
Company Number | SC200403 | |
---|---|---|
Company ID Number | SC200403 | |
Date formed | 1999-09-29 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCOLOCATE (HOLDINGS) LIMITED | 1ST FLOOR 4-5 LOCHSIDE AVENUE EDINBURGH EH12 9DJ | Active | Company formed on the 1999-05-13 | |
SCOLOCATE TRUSTEE COMPANY LIMITED | FLOOR 6 SUGAR BOND 2 ANDERSON PLACE EDINBURGH MIDLOTHIAN EH6 5NP | Dissolved | Company formed on the 2000-11-28 |
Officer | Role | Date Appointed |
---|---|---|
BRADLEY MARK PETZER |
||
NICLAS SANFRIDSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME MACKENZIE |
Director | ||
MARK HOWLING |
Director | ||
AYDIN KURT-ELLI |
Director | ||
MARTIN WILLIAM RAMSAY |
Company Secretary | ||
ROY COLIN MAXWELL |
Director | ||
PHILIP JOHN PITTMAN |
Director | ||
MARTIN WILLIAM RAMSAY |
Director | ||
IAIN ALEXANDER MCCREADY |
Director | ||
MALCOLM JAMES WATSON |
Director | ||
BURNESS SOLICITORS |
Nominated Secretary | ||
ALASTAIR JAMES RITCHIE |
Director | ||
MBM SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
JUSTIN NICHOLAS FARRELLY |
Director | ||
DAVID JOHN MCINTOSH FINLAYSON |
Director | ||
DONALD MCINTYRE RANKINE |
Director | ||
MBM BOARD NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROWSE NETWORKS LIMITED | Director | 2017-10-11 | CURRENT | 2017-10-11 | Active | |
LAYERV HOLDINGS LIMITED | Director | 2017-09-06 | CURRENT | 2017-05-26 | Active | |
SCOLOCATE (HOLDINGS) LIMITED | Director | 2017-09-06 | CURRENT | 1999-05-13 | Active | |
DATABANX LIMITED | Director | 2017-09-06 | CURRENT | 2003-05-12 | Active | |
DEDIPOWER MANAGED HOSTING LIMITED | Director | 2017-09-06 | CURRENT | 2003-09-18 | Active | |
BLUE SQUARE DATA MK LIMITED | Director | 2017-09-06 | CURRENT | 2009-09-22 | Active | |
ONYX GROUP LIMITED | Director | 2017-09-06 | CURRENT | 2006-01-21 | Active | |
PULSANT DATA SERVICES LIMITED | Director | 2017-09-06 | CURRENT | 2006-03-29 | Active | |
MEW PROPERTY LIMITED | Director | 2017-09-06 | CURRENT | 2006-03-30 | Active | |
PULSANT FACILITIES LIMITED | Director | 2017-09-06 | CURRENT | 2006-05-17 | Active | |
PULSANT DATA MK LIMITED | Director | 2017-09-06 | CURRENT | 2008-02-27 | Active | |
PULSANT INTERMEDIATE LIMITED | Director | 2017-09-06 | CURRENT | 2008-03-17 | Active | |
PULSANT SHARED SERVICES LIMITED | Director | 2017-09-06 | CURRENT | 2008-05-23 | Active | |
YORKSHIRE DATA CENTRES LIMITED | Director | 2017-09-06 | CURRENT | 2008-07-30 | Active | |
PULSANT MIDCO 1 LIMITED | Director | 2017-09-06 | CURRENT | 2010-10-08 | Active | |
PULSANT MIDCO 2 LIMITED | Director | 2017-09-06 | CURRENT | 2010-10-08 | Active | |
PULSANT GROUP LIMITED | Director | 2017-09-06 | CURRENT | 2014-06-06 | Active | |
PULSANT (SCOTLAND) LIMITED | Director | 2017-09-06 | CURRENT | 2002-08-30 | Active | |
PULSANT LIMITED | Director | 2017-09-06 | CURRENT | 1998-09-03 | Active | |
ONYX INTERNET LIMITED | Director | 2017-09-06 | CURRENT | 2000-08-30 | Active | |
PULSANT BIDCO LIMITED | Director | 2017-09-06 | CURRENT | 2010-03-11 | Active | |
PULSANT TOPCO LIMITED | Director | 2017-09-06 | CURRENT | 2010-10-11 | Active | |
ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED | Director | 2017-09-06 | CURRENT | 2011-08-01 | Active | |
LAYERV LTD | Director | 2017-09-06 | CURRENT | 2013-11-20 | Active | |
PULSANT PARENT LIMITED | Director | 2017-09-06 | CURRENT | 2014-06-06 | Active | |
CAMPBELL LEE COMPUTER SERVICES LIMITED | Director | 2017-09-06 | CURRENT | 1977-08-03 | Active | |
CAMPBELL LEE LIMITED | Director | 2017-09-06 | CURRENT | 1993-07-23 | Active | |
EDINBURGH NETWORK TECHNOLOGIES LIMITED | Director | 2017-09-06 | CURRENT | 1995-10-10 | Active | |
PULSANT (SOUTH GYLE) LIMITED | Director | 2017-09-06 | CURRENT | 1999-04-16 | Active | |
LUMISON LIMITED | Director | 2017-09-06 | CURRENT | 2002-08-30 | Active | |
KNOWLEDGE LIMITED | Director | 2017-09-06 | CURRENT | 1981-04-02 | Active | |
BUSINESS CONTINUITY CENTRES LIMITED | Director | 2017-09-06 | CURRENT | 2003-07-16 | Active | |
BLUE SQUARE DATA SERVICES LIMITED | Director | 2017-09-06 | CURRENT | 2009-04-03 | Active | |
PULSANT ACQUISITIONS LIMITED | Director | 2017-09-06 | CURRENT | 2014-02-26 | Active | |
ONYX TRUSTEES LIMITED | Director | 2017-09-06 | CURRENT | 2015-05-05 | Active | |
MONILINK LIMITED | Director | 2014-01-24 | CURRENT | 2010-02-10 | Dissolved 2015-06-30 | |
MAXMI LIMITED | Director | 2002-07-10 | CURRENT | 2002-07-10 | Active - Proposal to Strike off | |
LAYERV HOLDINGS LIMITED | Director | 2017-08-21 | CURRENT | 2017-05-26 | Active | |
SCOLOCATE (HOLDINGS) LIMITED | Director | 2017-08-21 | CURRENT | 1999-05-13 | Active | |
DATABANX LIMITED | Director | 2017-08-21 | CURRENT | 2003-05-12 | Active | |
DEDIPOWER MANAGED HOSTING LIMITED | Director | 2017-08-21 | CURRENT | 2003-09-18 | Active | |
BLUE SQUARE DATA MK LIMITED | Director | 2017-08-21 | CURRENT | 2009-09-22 | Active | |
ONYX GROUP LIMITED | Director | 2017-08-21 | CURRENT | 2006-01-21 | Active | |
PULSANT DATA SERVICES LIMITED | Director | 2017-08-21 | CURRENT | 2006-03-29 | Active | |
MEW PROPERTY LIMITED | Director | 2017-08-21 | CURRENT | 2006-03-30 | Active | |
PULSANT FACILITIES LIMITED | Director | 2017-08-21 | CURRENT | 2006-05-17 | Active | |
PULSANT DATA MK LIMITED | Director | 2017-08-21 | CURRENT | 2008-02-27 | Active | |
PULSANT INTERMEDIATE LIMITED | Director | 2017-08-21 | CURRENT | 2008-03-17 | Active | |
PULSANT SHARED SERVICES LIMITED | Director | 2017-08-21 | CURRENT | 2008-05-23 | Active | |
YORKSHIRE DATA CENTRES LIMITED | Director | 2017-08-21 | CURRENT | 2008-07-30 | Active | |
PULSANT MIDCO 1 LIMITED | Director | 2017-08-21 | CURRENT | 2010-10-08 | Active | |
PULSANT MIDCO 2 LIMITED | Director | 2017-08-21 | CURRENT | 2010-10-08 | Active | |
PULSANT GROUP LIMITED | Director | 2017-08-21 | CURRENT | 2014-06-06 | Active | |
PULSANT (SCOTLAND) LIMITED | Director | 2017-08-21 | CURRENT | 2002-08-30 | Active | |
PULSANT LIMITED | Director | 2017-08-21 | CURRENT | 1998-09-03 | Active | |
ONYX INTERNET LIMITED | Director | 2017-08-21 | CURRENT | 2000-08-30 | Active | |
PULSANT BIDCO LIMITED | Director | 2017-08-21 | CURRENT | 2010-03-11 | Active | |
PULSANT TOPCO LIMITED | Director | 2017-08-21 | CURRENT | 2010-10-11 | Active | |
ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED | Director | 2017-08-21 | CURRENT | 2011-08-01 | Active | |
LAYERV LTD | Director | 2017-08-21 | CURRENT | 2013-11-20 | Active | |
PULSANT PARENT LIMITED | Director | 2017-08-21 | CURRENT | 2014-06-06 | Active | |
CAMPBELL LEE COMPUTER SERVICES LIMITED | Director | 2017-08-21 | CURRENT | 1977-08-03 | Active | |
CAMPBELL LEE LIMITED | Director | 2017-08-21 | CURRENT | 1993-07-23 | Active | |
EDINBURGH NETWORK TECHNOLOGIES LIMITED | Director | 2017-08-21 | CURRENT | 1995-10-10 | Active | |
PULSANT (SOUTH GYLE) LIMITED | Director | 2017-08-21 | CURRENT | 1999-04-16 | Active | |
LUMISON LIMITED | Director | 2017-08-21 | CURRENT | 2002-08-30 | Active | |
KNOWLEDGE LIMITED | Director | 2017-08-21 | CURRENT | 1981-04-02 | Active | |
BUSINESS CONTINUITY CENTRES LIMITED | Director | 2017-08-21 | CURRENT | 2003-07-16 | Active | |
BLUE SQUARE DATA SERVICES LIMITED | Director | 2017-08-21 | CURRENT | 2009-04-03 | Active | |
PULSANT ACQUISITIONS LIMITED | Director | 2017-08-21 | CURRENT | 2014-02-26 | Active | |
ONYX TRUSTEES LIMITED | Director | 2017-08-21 | CURRENT | 2015-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANDREW COUPLAND | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANDREW COUPLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICLAS SANFRIDSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICLAS SANFRIDSSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/19 FROM Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME MACKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING | |
AP01 | DIRECTOR APPOINTED MR BRADLEY MARK PETZER | |
AP01 | DIRECTOR APPOINTED MR NICLAS SANFRIDSSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AYDIN KURT-ELLI | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-05-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
RES15 | CHANGE OF NAME 30/04/2013 | |
CERTNM | Company name changed worldix LIMITED\certificate issued on 13/05/13 | |
AR01 | 10/05/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 22/02/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/13 FROM Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN RAMSAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PITTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY MAXWELL | |
AP01 | DIRECTOR APPOINTED MR GRAEME MACKENZIE | |
AP01 | DIRECTOR APPOINTED DR AYDIN KURT-ELLI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN RAMSAY | |
AP01 | DIRECTOR APPOINTED MR MARK HOWLING | |
RES01 | ADOPT ARTICLES 15/12/2012 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 10/05/11 FULL LIST | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM RAMSAY / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN PITTMAN / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY COLIN MAXWELL / 10/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM RAMSAY / 10/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MR ROY COLIN MAXWELL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH EH3 9WJ | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 | |
363s | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 39 CASTLE STREET, EDINBURGH, MIDLOTHIAN EH2 3BH | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SCOLOCATE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
85444210 | Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) | |||
84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) | |||
85423290 | Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs) | |||
85423290 | Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |