Company NameContinuum (Scotland) Limited
DirectorsCraig Kenneth Mackenzie and Kenneth Ross Forrest
Company StatusActive
Company NumberSC177228
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Craig Kenneth Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(10 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleSourcing Company Director
Country of ResidenceScotland
Correspondence AddressThe Lea Rig Duncryne Road
Gartocharn
Alexandria
Dunbartonshire
G83 8SA
Scotland
Director NameMr Kenneth Ross Forrest
Date of BirthAugust 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed12 February 2016(18 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleMarketing And Logistics Professional
Country of ResidenceScotland
Correspondence AddressGlenview House 5 Stuart Drive
Bishopbriggs
Glasgow
G64 2AS
Scotland
Director NameMr Kenneth Ross Forrest
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleSourcing Company Director
Country of ResidenceScotland
Correspondence AddressGlenview House, 5 Stuart Drive
Bishopbriggs
Glasgow
East Dunbartonshire
G64 2AS
Scotland
Secretary NameMrs Deirdre Roisin Fraser
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Secretary NameIsabella Qazi
NationalityBritish
StatusResigned
Appointed21 June 2000(2 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 January 2012)
RoleCompany Director
Correspondence AddressGlenview House 5 Stuart Drive
Bishopbriggs
Glasgow
G64 2AL
Scotland

Contact

Websitecontinuumscotland.com

Location

Registered AddressHudson House
8 Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Craig Kenneth Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,103
Cash£4,942
Current Liabilities£83,937

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
20 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
6 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
19 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
12 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
18 March 2021Change of details for Mr Kenneth Ross Forrest as a person with significant control on 1 July 2016 (5 pages)
18 March 2021Notification of Craig Kenneth Mckenzie as a person with significant control on 1 July 2016 (2 pages)
16 March 2021Particulars of variation of rights attached to shares (3 pages)
15 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ SH01 form erroneously filed 31/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 March 2021Second filing of the annual return made up to 30 June 2012 (22 pages)
15 March 2021Second filing of the annual return made up to 30 June 2015 (24 pages)
15 March 2021Memorandum and Articles of Association (19 pages)
15 March 2021Annual return made up to 14 July 1999 with a full list of shareholders (11 pages)
15 March 2021Second filing of the annual return made up to 30 June 2013 (24 pages)
15 March 2021Second filing of the annual return made up to 30 June 2014 (22 pages)
15 March 2021Second filing of Confirmation Statement dated 5 July 2020 (8 pages)
15 March 2021Change of share class name or designation (2 pages)
15 March 2021Second filing of Confirmation Statement dated 30 June 2016 (9 pages)
8 February 2021Registered office address changed from Glenview House 5 Stuart Drive Bishopbriggs Glasgow East Dunbartonshire G64 2AS Scotland to Hudson House 8 Albany Street Edinburgh EH1 3QB on 8 February 2021 (1 page)
23 October 2020Second filing of Confirmation Statement dated 5 July 2020 (3 pages)
5 July 202005/07/20 Statement of Capital gbp 2.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/10/2020
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/03/2021
(6 pages)
5 July 202005/07/20 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/10/2020
(6 pages)
18 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
29 April 2020Change of details for Mr Kenneth Ross Forrest as a person with significant control on 5 April 2020 (2 pages)
3 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
5 January 2019Registered office address changed from The Lea Rig Duncryne Road Gartocharn Alexandria Dunbartonshire G83 8SA Scotland to Glenview House 5 Stuart Drive Bishopbriggs Glasgow East Dunbartonshire G64 2AS on 5 January 2019 (1 page)
26 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
16 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
22 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
4 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
4 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
24 December 2016Micro company accounts made up to 31 August 2016 (2 pages)
24 December 2016Micro company accounts made up to 31 August 2016 (2 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/03/2021
(5 pages)
12 March 2016Micro company accounts made up to 31 August 2015 (2 pages)
12 March 2016Micro company accounts made up to 31 August 2015 (2 pages)
3 March 2016Registered office address changed from The Lea Rig Duncryne Road Gartocharn West Dunbartonshire G83 8SA Scotland to The Lea Rig Duncryne Road Gartocharn Alexandria Dunbartonshire G83 8SA on 3 March 2016 (1 page)
3 March 2016Registered office address changed from The Lea Rig Duncryne Road Gartocharn West Dunbartonshire G83 8SA Scotland to The Lea Rig Duncryne Road Gartocharn Alexandria Dunbartonshire G83 8SA on 3 March 2016 (1 page)
2 March 2016Director's details changed for Mr Craig Kenneth Mackenzie on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Craig Kenneth Mackenzie on 2 March 2016 (2 pages)
1 March 2016Registered office address changed from C/O Craig K Mackenzie the Lea Rig Duncryne Road Gartocharn Alexandria Dunbartonshire G83 8SA to The Lea Rig Duncryne Road Gartocharn West Dunbartonshire G83 8SA on 1 March 2016 (1 page)
1 March 2016Registered office address changed from C/O Craig K Mackenzie the Lea Rig Duncryne Road Gartocharn Alexandria Dunbartonshire G83 8SA to The Lea Rig Duncryne Road Gartocharn West Dunbartonshire G83 8SA on 1 March 2016 (1 page)
27 February 2016Director's details changed for Mr Craig Kenneth Mackenzie on 1 September 2015 (2 pages)
27 February 2016Director's details changed for Mr Craig Kenneth Mackenzie on 1 September 2015 (2 pages)
24 February 2016Appointment of Mr Kenneth Ross Forrest as a director on 12 February 2016 (2 pages)
24 February 2016Appointment of Mr Kenneth Ross Forrest as a director on 12 February 2016 (2 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 15/03/2021
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 15/03/2021
(3 pages)
5 May 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
5 May 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 15/03/2021
(3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 30 June 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 15/03/2021
(3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 1
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 1
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 1
(3 pages)
25 January 2012Termination of appointment of Kenneth Forrest as a director (1 page)
25 January 2012Registered office address changed from Glenview House, 5 Stuart Drive Bishopbriggs Glasgow East Dunbartonshire G64 2AS on 25 January 2012 (1 page)
25 January 2012Termination of appointment of Kenneth Forrest as a director (1 page)
25 January 2012Registered office address changed from Glenview House, 5 Stuart Drive Bishopbriggs Glasgow East Dunbartonshire G64 2AS on 25 January 2012 (1 page)
25 January 2012Termination of appointment of Isabella Qazi as a secretary (1 page)
25 January 2012Termination of appointment of Isabella Qazi as a secretary (1 page)
10 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
10 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 July 2010Director's details changed for Mr Kenneth Forrest on 1 April 2010 (2 pages)
27 July 2010Secretary's details changed for Isabella Qazi on 1 April 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Kenneth Forrest on 1 April 2010 (2 pages)
27 July 2010Director's details changed for Craig Kenneth Mackenzie on 1 April 2010 (2 pages)
27 July 2010Secretary's details changed for Isabella Qazi on 1 April 2010 (2 pages)
27 July 2010Secretary's details changed for Isabella Qazi on 1 April 2010 (2 pages)
27 July 2010Director's details changed for Craig Kenneth Mackenzie on 1 April 2010 (2 pages)
27 July 2010Director's details changed for Mr Kenneth Forrest on 1 April 2010 (2 pages)
27 July 2010Director's details changed for Craig Kenneth Mackenzie on 1 April 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 July 2008Return made up to 30/06/08; full list of members (4 pages)
21 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
4 July 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
24 July 2006Return made up to 30/06/06; full list of members (2 pages)
24 July 2006Return made up to 30/06/06; full list of members (2 pages)
30 June 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
30 June 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
18 October 2005Location of register of members (1 page)
18 October 2005Return made up to 30/06/05; full list of members (2 pages)
18 October 2005Location of debenture register (1 page)
18 October 2005Location of debenture register (1 page)
18 October 2005Registered office changed on 18/10/05 from: 8/146 milngavie road bearsden glasgow lanarkshire G61 3EA (1 page)
18 October 2005Registered office changed on 18/10/05 from: 8/146 milngavie road bearsden glasgow lanarkshire G61 3EA (1 page)
18 October 2005Return made up to 30/06/05; full list of members (2 pages)
18 October 2005Location of register of members (1 page)
26 May 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
26 May 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
21 July 2004Return made up to 30/06/04; full list of members (6 pages)
21 July 2004Return made up to 30/06/04; full list of members (6 pages)
30 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
30 June 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
2 July 2003Return made up to 30/06/03; full list of members (6 pages)
2 July 2003Return made up to 30/06/03; full list of members (6 pages)
26 June 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
26 June 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
29 July 2002Return made up to 14/07/02; full list of members (6 pages)
29 July 2002Return made up to 14/07/02; full list of members (6 pages)
24 June 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
24 June 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
19 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
18 July 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
26 July 2000Return made up to 14/07/00; full list of members (7 pages)
26 July 2000Return made up to 14/07/00; full list of members (7 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Return made up to 14/07/99; full list of members (7 pages)
7 January 2000Return made up to 14/07/99; full list of members (7 pages)
7 January 2000New director appointed (2 pages)
5 January 2000Compulsory strike-off action has been discontinued (1 page)
5 January 2000Compulsory strike-off action has been discontinued (1 page)
17 December 1999First Gazette notice for compulsory strike-off (1 page)
17 December 1999First Gazette notice for compulsory strike-off (1 page)
16 December 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
16 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
16 December 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
16 December 1999Registered office changed on 16/12/99 from: 3 la belle place glasgow G3 7LH (1 page)
16 December 1999Registered office changed on 16/12/99 from: 3 la belle place glasgow G3 7LH (1 page)
17 December 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1998Registered office changed on 10/08/98 from: 16 maukeshill court livingston village livingston west lothian EH54 7AX (1 page)
10 August 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
10 August 1998Registered office changed on 10/08/98 from: 16 maukeshill court livingston village livingston west lothian EH54 7AX (1 page)
10 August 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
14 July 1997Incorporation (1 page)
14 July 1997Incorporation (1 page)