UKBizDB.co.uk

SCOLOCATE (HOLDINGS) LIMITED

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

This company is commonly known as Scolocate (holdings) Limited. The company was founded 25 years ago and was given the registration number SC196364. The firm's registered office is in EDINBURGH. You can find them at Sirius House The Clocktower, Flassches Yard, Edinburgh, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SCOLOCATE (HOLDINGS) LIMITED
Company Number:SC196364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1999
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Sirius House The Clocktower, Flassches Yard, Edinburgh, Scotland, EH12 9LB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 4-5 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ

Director28 October 2019Active
1st Floor, 4-5 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ

Director06 September 2017Active
Unit 6, Clocktower Estate, South Gyle Crescent, Edinburgh, EH12 9LB

Secretary21 July 2004Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary25 January 2002Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary13 May 1999Active
6-1 West Maitland Street, Edinburgh, EH12 5DS

Director13 May 1999Active
8 Greenfields, New Barn Lane Prestbury, Cheltenham, GL52 3LG

Director02 August 1999Active
24 Calton Hill, Edinburgh, EH1 3BJ

Director13 May 1999Active
Floor 6, Sugar Bond, 2 Anderson Place, Edinburgh, Scotland, EH6 5NP

Director17 December 2012Active
Floor 6, Sugar Bond, 2 Anderson Place, Edinburgh, Scotland, EH6 5NP

Director17 December 2012Active
Floor 6, Sugar Bond, 2 Anderson Place, Edinburgh, Scotland, EH6 5NP

Director31 January 2013Active
Floor 6, Sugar Bond, 2 Anderson Place, Edinburgh, Scotland, EH6 5NP

Director17 December 2012Active
Unit 6, Clocktower Estate, South Gyle Crescent, Edinburgh, EH12 9LB

Director07 July 2008Active
7 Upper Coltbridge Terrace, Edinburgh, EH12 6AD

Director27 November 2003Active
4 York Road, Edinburgh, EH5 3EH

Director13 May 1999Active
Unit 6, Clocktower Estate, South Gyle Crescent, Edinburgh, EH12 9LB

Director19 September 2011Active
Floor 6, Sugar Bond, 2 Anderson Place, Edinburgh, Scotland, EH6 5NP

Director17 December 2012Active
Unit 6, Clocktower Estate, South Gyle Crescent, Edinburgh, EH12 9LB

Director17 December 2007Active
Unit 6, Clocktower Estate, South Gyle Crescent, Edinburgh, EH12 9LB

Director14 June 2005Active
8 Braehead Park, Linlithgow, Scotland, EH49 6EJ

Director02 August 1999Active
Mickry Lodge, 56 Gamekeepers Road, Edinburgh, EH4 6LS

Director17 May 2001Active
Sirius House, The Clocktower, Flassches Yard, Edinburgh, Scotland, EH12 9LB

Director21 August 2017Active
27 Beadon Road, Bromley, BR2 9AS

Director11 September 2002Active
Nether Rig, Leslie Road, Scotlandwell, KY13 9JE

Director17 April 2002Active

People with Significant Control

Pulsant Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.