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.
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 | : |
|
Registered Address | : | 34/36 Rose Street North Lane, Edinburgh, Midlothian, EH2 2NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34-36 Rose Street North Lane, Edinburgh, United Kingdom, EH2 2NP | Director | 01 June 1999 | Active |
34-36 Rose Street North Lane, Edinburgh, United Kingdom, EH2 2NP | Director | 01 June 1999 | Active |
34-36 Rose Street North Lane, Edinburgh, United Kingdom, EH2 2NP | Director | 16 November 2016 | Active |
34-36 Rose Street North Lane, Edinburgh, United Kingdom, EH2 2NP | Director | 14 January 2008 | Active |
28 Ribblesdale Avenue, Congleton, CW12 2BS | Secretary | 22 April 1999 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 22 April 1999 | Active |
26a, Rutland Street, Edinburgh, EH1 2AN | Director | 22 April 1999 | Active |
34/36, Rose Street, North Lane, Edinburgh, United Kingdom, EH2 2NP | Director | 24 June 2013 | Active |
93, (8), Slateford Road, Edinburgh, United Kingdom, EH11 1QR | Director | 13 January 2011 | Active |
Tighan Eilean, Abernethy Road, Newburgh, KY14 6DS | Director | 14 January 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Incorporation | Memorandum articles. | Download |
2021-05-26 | Resolution | Resolution. | Download |
2021-05-25 | Capital | Capital name of class of shares. | Download |
2021-05-25 | Capital | Capital name of class of shares. | Download |
2021-05-25 | Capital | Capital name of class of shares. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
2019-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Officers | Change person director company with change date. | Download |
2019-05-31 | Officers | Change person director company with change date. | Download |
2019-05-31 | Officers | Change person director company with change date. | Download |
2019-05-31 | Officers | Change person director company with change date. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-09 | Resolution | Resolution. | Download |
2018-03-09 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.