UKBizDB.co.uk

SURVEYING SOLUTIONS LIMITED

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

This company is commonly known as Surveying Solutions Limited. The company was founded 25 years ago and was given the registration number SC195564. The firm's registered office is in MIDLOTHIAN. You can find them at 34/36 Rose Street North Lane, Edinburgh, Midlothian, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:SURVEYING SOLUTIONS LIMITED
Company Number:SC195564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1999
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:34/36 Rose Street North Lane, Edinburgh, Midlothian, EH2 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34-36 Rose Street North Lane, Edinburgh, United Kingdom, EH2 2NP

Director01 June 1999Active
34-36 Rose Street North Lane, Edinburgh, United Kingdom, EH2 2NP

Director01 June 1999Active
34-36 Rose Street North Lane, Edinburgh, United Kingdom, EH2 2NP

Director16 November 2016Active
34-36 Rose Street North Lane, Edinburgh, United Kingdom, EH2 2NP

Director14 January 2008Active
28 Ribblesdale Avenue, Congleton, CW12 2BS

Secretary22 April 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary22 April 1999Active
26a, Rutland Street, Edinburgh, EH1 2AN

Director22 April 1999Active
34/36, Rose Street, North Lane, Edinburgh, United Kingdom, EH2 2NP

Director24 June 2013Active
93, (8), Slateford Road, Edinburgh, United Kingdom, EH11 1QR

Director13 January 2011Active
Tighan Eilean, Abernethy Road, Newburgh, KY14 6DS

Director14 January 2008Active

People with Significant Control

Ian Adam Grant Monteith
Notified on:07 February 2018
Status:Active
Date of birth:March 1980
Nationality:British
Address:34/36 Rose Street North Lane, Midlothian, EH2 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Douglas Mcdonald
Notified on:07 February 2018
Status:Active
Date of birth:March 1960
Nationality:British
Address:34/36 Rose Street North Lane, Midlothian, EH2 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin James Sutherland
Notified on:07 February 2018
Status:Active
Date of birth:January 1975
Nationality:British
Address:34/36 Rose Street North Lane, Midlothian, EH2 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Gladman Jaap
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:34/36 Rose Street North Lane, Midlothian, EH2 2NP
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Incorporation

Memorandum articles.

Download
2021-05-26Resolution

Resolution.

Download
2021-05-25Capital

Capital name of class of shares.

Download
2021-05-25Capital

Capital name of class of shares.

Download
2021-05-25Capital

Capital name of class of shares.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Officers

Change person director company with change date.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Resolution

Resolution.

Download
2018-03-09Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.