UKBizDB.co.uk

SOCONNECT LIMITED

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

This company is commonly known as Soconnect Limited. The company was founded 13 years ago and was given the registration number SC391588. The firm's registered office is in NEWTOWN ST. BOSWELLS. You can find them at Tweed House, Tweed Horizons, Newtown St. Boswells, Newtown St. Boswells, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:SOCONNECT LIMITED
Company Number:SC391588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2011
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Tweed House, Tweed Horizons, Newtown St. Boswells, Newtown St. Boswells, Scotland, TD6 0SG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary12 January 2021Active
Tweed House, Tweed Horizons, Newtown St. Boswells, Newtown St. Boswells, Scotland, TD6 0SG

Director29 December 2020Active
Old Nenthorn House, Nenthorn, Kelso, Scotland, TD05 7RY

Director25 February 2011Active
Old Nenthorn House, Nenthorn, Kelso, United Kingdom, TD5 7RY

Director14 June 2018Active
Tweed House, Tweed Horizons, Newtown St. Boswells, Newtown St. Boswells, Scotland, TD6 0SG

Director29 December 2020Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Secretary14 January 2011Active
Park Croft, Redpath, Earlston, Uk, TD4 6AD

Director25 February 2011Active
7, Melville Crescent, Edinburgh, Scotland, EH3 7JA

Director12 December 2019Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director14 January 2011Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director14 January 2011Active

People with Significant Control

Air It Limited
Notified on:29 April 2024
Status:Active
Country of residence:United Kingdom
Address:Unit 7 Interchange 25 Business Park, Bostocks Lane, Nottingham, United Kingdom, NG10 5QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Campbell Fraser
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:Scotland
Address:Tweed House, Tweed Horizons, Newtown St. Boswells, Newtown St. Boswells, Scotland, TD6 0SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Charles Edward Anthony Barlow
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Scotland
Address:Tweed House, Tweed Horizons, Newtown St. Boswells, Newtown St. Boswells, Scotland, TD6 0SG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-04-30Incorporation

Memorandum articles.

Download
2024-04-30Resolution

Resolution.

Download
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Officers

Termination secretary company with name termination date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Capital

Capital name of class of shares.

Download
2023-03-27Resolution

Resolution.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Resolution

Resolution.

Download
2022-11-01Capital

Capital name of class of shares.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.