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

SHARECAT SOLUTIONS LIMITED

C/O Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL,
Company Registration Number
SC223267
Private Limited Company
Active

Company Overview

About Sharecat Solutions Ltd
SHARECAT SOLUTIONS LIMITED was founded on 2001-09-18 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Sharecat Solutions Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHARECAT SOLUTIONS LIMITED
 
Legal Registered Office
C/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Other companies in AB32
 
Previous Names
OILFIELD CATALOGUING SERVICES LIMITED09/01/2009
Filing Information
Company Number SC223267
Company ID Number SC223267
Date formed 2001-09-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-09-16
Return next due 2024-09-30
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB784720407  
Last Datalog update: 2024-04-15 16:33:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARECAT SOLUTIONS 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.
Companies with same name SHARECAT SOLUTIONS LIMITED
The following companies were found which have the same name as SHARECAT SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHARECAT SOLUTIONS INC. 282 ED ENGLISH DR STE A SHENANDOAH TX 77385 ACTIVE Company formed on the 2013-04-12
SHARECAT SOLUTIONS PTY LIMITED NSW 2000 Strike-off action in progress Company formed on the 2013-03-04
SHARECAT SOLUTIONS SDN. BHD. Active
SHARECAT SOLUTIONS AS Midtunhaugen 10 NESTTUN 5224 Active Company formed on the 1993-02-01

Company Officers of SHARECAT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DAG PETTERSEN
Company Secretary 2016-05-18
DAG PETTERSEN
Director 2017-07-01
THOMAS SAMDAL
Director 2017-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
TROND EVEN DAGSVIK
Director 2007-05-04 2017-07-01
GUDMUND RONNINGEN
Director 2015-01-01 2017-07-01
JON GJERDE
Company Secretary 2015-01-01 2016-05-18
TROND EVEN DAGSVIK
Company Secretary 2007-05-04 2015-01-01
DAG PETTERSEN
Company Secretary 2007-05-04 2015-01-01
DAG PETTERSEN
Director 2007-05-04 2015-01-01
COLIN MCHARDY
Director 2003-06-30 2012-12-26
PHILIP GOULD
Director 2009-03-03 2010-04-30
BRENDA ELAINE ANDREWS
Company Secretary 2001-10-03 2007-05-04
BRENDA ELAINE ANDREWS
Director 2001-09-25 2007-05-04
DAVID ANDREWS
Director 2001-09-25 2007-05-04
COLIN ROBERT GOODALL
Director 2004-06-10 2006-04-11
PF & S (SECRETARIES) LIMITED
Nominated Secretary 2001-09-18 2001-09-25
PF & S (DIRECTORS) LIMITED
Nominated Director 2001-09-18 2001-09-25

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
2023-09-21CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL
2022-09-30CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-08-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-04-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-06-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-04-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-08-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06AP01DIRECTOR APPOINTED TERJE HELLE HAUSO
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SAMDAL
2018-02-13AP01DIRECTOR APPOINTED THOMAS SAMDAL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GUDMUND RONNINGEN
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR TROND DAGSVIK
2017-09-29AP01DIRECTOR APPOINTED DAG PETTERSEN
2017-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 553125
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-08-15AP03Appointment of Dag Pettersen as company secretary on 2016-05-18
2016-08-15TM02Termination of appointment of Jon Gjerde on 2016-05-18
2016-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/16 FROM Unit 21 Abercrombie Road Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 553125
2015-10-16AR0118/09/15 ANNUAL RETURN FULL LIST
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-03TM02Termination of appointment of Dag Pettersen on 2015-01-01
2015-05-14AP03Appointment of Mr Jon Gjerde as company secretary on 2015-01-01
2015-05-14AP01DIRECTOR APPOINTED MR GUDMUND RONNINGEN
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAG PETTERSEN
2015-05-14TM02Termination of appointment of Trond Even Dagsvik on 2015-01-01
2014-10-24AUDAUDITOR'S RESIGNATION
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 553125
2014-10-13AR0118/09/14 FULL LIST
2014-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 553125
2013-09-25AR0118/09/13 FULL LIST
2013-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCHARDY
2012-10-13AR0118/09/12 FULL LIST
2012-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-29AR0118/09/11 FULL LIST
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM FIRST FLOOR, 21 LITTLE SQUARE OLDMELDRUM ABERDEENSHIRE AB51 0AY
2010-09-29AR0118/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAG PETTERSEN / 18/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TROND EVEN DAGSVIK / 18/09/2010
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GOULD
2009-10-07AR0118/09/09 FULL LIST
2009-09-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-03288aDIRECTOR APPOINTED MR PHILIP GOULD
2009-01-09CERTNMCOMPANY NAME CHANGED OILFIELD CATALOGUING SERVICES LIMITED CERTIFICATE ISSUED ON 09/01/09
2008-09-30363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-08-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-29AUDAUDITOR'S RESIGNATION
2007-10-03363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-07-05225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-17288bDIRECTOR RESIGNED
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-12363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-08-04288bDIRECTOR RESIGNED
2006-07-24244DELIVERY EXT'D 3 MTH 30/09/05
2006-07-2188(2)OAD 10/09/04--------- £ SI 112500@.5
2006-07-2188(2)OAD 10/09/04--------- £ SI 56250@.5
2005-12-0888(2)RAD 10/09/04--------- £ SI 28125@.5
2005-11-28122S-DIV 10/09/04
2005-11-28123NC INC ALREADY ADJUSTED 10/09/04
2005-11-28RES04NC INC ALREADY ADJUSTED 10/09/04
2005-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-2888(2)RAD 10/09/04--------- £ SI 112500@.5
2005-11-2888(2)RAD 10/09/04--------- £ SI 28125@.5
2005-10-13363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-29288aNEW DIRECTOR APPOINTED
2003-10-03363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-08-14122NC DEC ALREADY ADJUSTED 03/07/03
2003-08-14RES13RECLASS SHARES 03/07/03
2003-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-0188(2)RAD 03/07/03--------- £ SI 168750@1=168750 £ IC 299999/468749
2003-07-05288aNEW DIRECTOR APPOINTED
2002-09-23363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-06-18123NC INC ALREADY ADJUSTED 11/06/02
2002-06-18RES04£ NC 500000/1500000
2002-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-09410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-08288aNEW SECRETARY APPOINTED
2001-10-08287REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 52 QUEENS ROAD ABERDEEN AB15 4YE
2001-10-01288bDIRECTOR RESIGNED
2001-10-01288aNEW DIRECTOR APPOINTED
2001-10-01288bSECRETARY RESIGNED
2001-10-01288aNEW DIRECTOR APPOINTED
2001-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHARECAT SOLUTIONS 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 SHARECAT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SHARECAT SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of SHARECAT SOLUTIONS LIMITED registering or being granted any patents
Domain Names

SHARECAT SOLUTIONS LIMITED owns 1 domain names.

oilcats.co.uk  

Trademarks
We have not found any records of SHARECAT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARECAT SOLUTIONS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SHARECAT SOLUTIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SHARECAT SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by SHARECAT SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHARECAT SOLUTIONS 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 SHARECAT SOLUTIONS 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.

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