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

S.I.I.S. LIMITED

UNIT 3 & 4 BLOCK 13, MUIRHEAD, MITCHELSTON INDUSTRIAL ESTATE, KIRKCALDY, FIFE, KY1 3PE,
Company Registration Number
SC263726
Private Limited Company
Active

Company Overview

About S.i.i.s. Ltd
S.I.I.S. LIMITED was founded on 2004-02-19 and has its registered office in Kirkcaldy. The organisation's status is listed as "Active". S.i.i.s. 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
S.I.I.S. LIMITED
 
Legal Registered Office
UNIT 3 & 4 BLOCK 13, MUIRHEAD
MITCHELSTON INDUSTRIAL ESTATE
KIRKCALDY
FIFE
KY1 3PE
Other companies in KY16
 
Filing Information
Company Number SC263726
Company ID Number SC263726
Date formed 2004-02-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:58:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.I.I.S. 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 S.I.I.S. LIMITED

Current Directors
Officer Role Date Appointed
SHARON WOOD
Company Secretary 2010-01-29
ROBERT ALASTAIR WOOD
Director 2004-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA PAUL ADAMS
Company Secretary 2006-11-17 2008-04-17
SIMON GEOFFREY PICKERING
Company Secretary 2004-12-14 2006-11-17
SIMON GEOFFREY PICKERING
Director 2005-03-01 2006-11-17
PATRICK MCQUADE
Director 2005-03-01 2006-01-13
CHRISTOPHER ANDREW EDWARDS
Company Secretary 2004-03-11 2004-12-14
CHRISTOPHER ANDREW EDWARDS
Director 2004-03-11 2004-12-14
PEMEX SERVICES LIMITED
Nominated Secretary 2004-02-19 2004-03-09
AMERSHAM SERVICES LIMITED
Nominated Director 2004-02-19 2004-03-09
PEMEX SERVICES LIMITED
Nominated Director 2004-02-19 2004-03-09

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
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2637260003
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2637260004
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2637260005
2024-03-25Notification of United Tooling Solutions Limited as a person with significant control on 2024-03-20
2024-03-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-25Memorandum articles filed
2024-03-25Statement of company's objects
2024-03-2131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-20DIRECTOR APPOINTED PAUL PHILIP KILBRIDE
2024-03-20DIRECTOR APPOINTED DAVID CHARLES JACKSON
2024-03-20DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR
2024-03-20APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MORAN
2024-03-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL BROGAN
2024-03-20Termination of appointment of David James Moran on 2024-03-20
2024-03-20CESSATION OF SIIS HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2024-02-27Change of details for Siis Holdings Ltd as a person with significant control on 2022-04-22
2023-09-29APPOINTMENT TERMINATED, DIRECTOR OLIVER KANE BLISS
2023-09-29Termination of appointment of Oliver Kane Bliss on 2023-09-29
2023-09-29Appointment of David James Moran as company secretary on 2023-09-29
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-31APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEAN PRATT
2023-05-31Appointment of Mr Oliver Kane Bliss as company secretary on 2023-05-31
2023-05-31APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MORAN
2023-05-31DIRECTOR APPOINTED MR OLIVER KANE BLISS
2023-04-20DIRECTOR APPOINTED MRS GEMMA VICTORIA MCRAE
2023-03-22CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE SC2637260005
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE SC2637260005
2022-11-08Alter floating charge SC2637260003
2022-11-08Alter floating charge SC2637260004
2022-11-08Alter floating charge SC2637260004
2022-10-04REGISTRATION OF A CHARGE / CHARGE CODE SC2637260004
2022-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2637260004
2022-08-30REGISTRATION OF A CHARGE / CHARGE CODE SC2637260003
2022-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2637260003
2022-06-30AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL BROGAN
2022-04-22PSC02Notification of Terratruck Group Ltd as a person with significant control on 2022-04-22
2022-04-22AP01DIRECTOR APPOINTED MR STEPHEN DEAN PRATT
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALASTAIR WOOD
2022-04-22TM02Termination of appointment of Sharon Wood on 2022-04-22
2022-04-22PSC07CESSATION OF ROBERT ALASTAIR WOOD AS A PERSON OF SIGNIFICANT CONTROL
2022-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2637260002
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-11-23AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-12-01AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM 14 School Road Balmullo St. Andrews Fife KY16 0BD
2019-10-23AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-11-19AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2017-11-03AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2637260002
2016-11-07AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25AR0119/02/16 ANNUAL RETURN FULL LIST
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0119/02/15 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20TM01Termination of appointment of a director
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-21AR0119/02/14 ANNUAL RETURN FULL LIST
2013-09-10AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0119/02/13 ANNUAL RETURN FULL LIST
2012-12-20AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AR0119/02/12 ANNUAL RETURN FULL LIST
2011-10-27AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-24AR0119/02/11 ANNUAL RETURN FULL LIST
2010-11-04AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0119/02/10 ANNUAL RETURN FULL LIST
2010-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/10 FROM Unit 4, Block 1, Muirhead Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PB
2010-02-04AP03Appointment of Mrs Sharon Wood as company secretary
2009-12-14AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-20363aReturn made up to 19/02/09; full list of members
2008-12-30AA28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-29288bAPPOINTMENT TERMINATED SECRETARY PAMELA ADAMS
2008-04-02410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-10363sRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-14363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-12-28288aNEW SECRETARY APPOINTED
2006-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-05-04363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-0288(2)RAD 01/03/06--------- £ SI 97@1=97 £ IC 3/100
2006-01-16288bDIRECTOR RESIGNED
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: MONTEATH, 14 SCHOOL ROAD BALMULLO ST. ANDREWS FIFE KY16 0BD
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-04-07363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07363(288)DIRECTOR RESIGNED
2004-12-22288bSECRETARY RESIGNED
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 129/6 DRUM STREET EDINBURGH EH6 5RX
2004-12-22288aNEW SECRETARY APPOINTED
2004-03-11288aNEW DIRECTOR APPOINTED
2004-03-11288aNEW SECRETARY APPOINTED
2004-03-10288bSECRETARY RESIGNED
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-10288bDIRECTOR RESIGNED
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 91 HANOVER STREET EDINBURGH EH2 1DJ
2004-03-10288bDIRECTOR RESIGNED
2004-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46620 - Wholesale of machine tools

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies



Licences & Regulatory approval
We could not find any licences issued to S.I.I.S. 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 S.I.I.S. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-25 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 447,449
Creditors Due Within One Year 2012-02-29 £ 410,366

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 S.I.I.S. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 266,848
Cash Bank In Hand 2012-02-29 £ 249,253
Current Assets 2013-02-28 £ 966,208
Current Assets 2012-02-29 £ 861,223
Debtors 2013-02-28 £ 408,839
Debtors 2012-02-29 £ 377,891
Shareholder Funds 2013-02-28 £ 570,166
Shareholder Funds 2012-02-29 £ 500,403
Stocks Inventory 2013-02-28 £ 290,521
Stocks Inventory 2012-02-29 £ 234,079
Tangible Fixed Assets 2013-02-28 £ 51,407
Tangible Fixed Assets 2012-02-29 £ 49,546

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S.I.I.S. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.I.I.S. LIMITED
Trademarks
We have not found any records of S.I.I.S. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.I.I.S. 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 (46620 - Wholesale of machine tools) as S.I.I.S. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S.I.I.S. 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 S.I.I.S. 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 S.I.I.S. 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
    S1