UKBizDB.co.uk

SOLE TECHNOLOGY UK LIMITED

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

This company is commonly known as Sole Technology Uk Limited. The company was founded 31 years ago and was given the registration number SC143413. The firm's registered office is in EDINBURGH. You can find them at Floor 4, Ocean Point 1 Ocean Drive 94, Leith, Edinburgh, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:SOLE TECHNOLOGY UK LIMITED
Company Number:SC143413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1993
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Floor 4, Ocean Point 1 Ocean Drive 94, Leith, Edinburgh, United Kingdom, EH6 6JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2912, Lafayette Rd, Newport Beach, United States,

Secretary29 December 2006Active
54, Koivistokade 54, Amsterdam, Netherlands, 1013 BB

Director01 September 2020Active
2912, Lafayette Rd, Newport Beach, United States,

Director29 December 2006Active
53 Bankpark Grove, Tranent, EH33 1AU

Secretary19 March 1996Active
81a Grappenhall Road, Stockton Heath, Warrington, WA4 2AR

Secretary30 January 1998Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary24 March 1993Active
128 Dundas Street, Edinburgh, EH3 5DQ

Secretary24 March 1993Active
Floor 4, Ocean Point 1, Ocean Drive 94, Leith, Edinburgh, United Kingdom, EH6 6JH

Director01 November 2016Active
54, Koivistokade, Amsterdam, Netherlands,

Director01 September 2014Active
26921, Fuerte Drive, Lake Forest, Usa,

Director01 September 2014Active
41 Brookland Road, Walsall Wood, Walsall, WS9 9LY

Director24 March 1993Active
81a Grappenhall Road, Stockton Heath, Warrington, WA4 2AR

Director24 March 1993Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director24 March 1993Active
Hoogstraat 24, Abcoude, Netherlands, 1391 BT

Director29 December 2006Active
428 Orchid Avenue, Corona Del Mar, 92625

Director29 December 2006Active
Sole Technology, Koivistokade 54, Amsterdam, Netherlands, 1013BB

Director01 June 2011Active
Floor 4, Ocean Point 1, Ocean Drive 94, Leith, Edinburgh, United Kingdom, EH6 6JH

Director14 March 2019Active
17 Mill House Avenue, Stockton Heath, Warrington, WA4 2XF

Director19 March 1996Active
128 Dundas Street, Edinburgh, EH3 5DQ

Director24 March 1993Active
Valenlynsingel 10, Teraar, The Netherlands,

Director01 October 2008Active

People with Significant Control

Sole Technology Europe B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Koivistokade 54, Koivistokade 54, Amsterdam, Netherlands, 1013BB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pierre Andre Senizergues
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:French
Country of residence:Scotland
Address:4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-05-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-27Accounts

Legacy.

Download
2022-05-27Other

Legacy.

Download
2022-05-27Other

Legacy.

Download
2022-04-29Other

Legacy.

Download
2022-04-29Other

Legacy.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-05-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-08Accounts

Legacy.

Download
2021-05-08Other

Legacy.

Download
2021-05-08Other

Legacy.

Download
2021-04-06Other

Legacy.

Download
2021-04-06Other

Legacy.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download
2021-01-21Address

Change registered office address company with date old address new address.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.