UKBizDB.co.uk

S4A (SCOTLAND) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S4a (scotland) Ltd.. The company was founded 13 years ago and was given the registration number SC381256. The firm's registered office is in DUNFERMLINE. You can find them at Unit N, Pitreavie Business Park, Dunfermline, Fife. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:S4A (SCOTLAND) LTD.
Company Number:SC381256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2010
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:Unit N, Pitreavie Business Park, Dunfermline, Fife, KY11 8UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director19 July 2018Active
Unit N, Pitreavie Business Park, Dunfermline, KY11 8UT

Director29 June 2021Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director14 November 2023Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Secretary30 June 2010Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director30 June 2010Active
15, Almond Court, East Whitburn, Bathgate, EH47 0JW

Director06 July 2010Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director30 June 2010Active
26, Cedar Grove, Pitcorthie Estate, Dunfermline, KY11 8BH

Director06 July 2010Active

People with Significant Control

Railsense Solutions Ltd
Notified on:14 November 2023
Status:Active
Country of residence:United Kingdom
Address:Richmond House, Walkern Road, Stevenage, United Kingdom, SG1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Testworks Group Limited
Notified on:19 July 2018
Status:Active
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr George Stewart
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Unit N, Pitreavie Business Park, Dunfermline, KY11 8UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistar Williamson
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Unit N, Pitreavie Business Park, Dunfermline, KY11 8UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Accounts

Accounts with accounts type dormant.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Change of name

Certificate change of name company.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-20Officers

Change person director company with change date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-08-09Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.