Murieston
Livingston
EH54 9ET
Scotland
Secretary Name | Ann Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1999(4 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | School Teacher |
Correspondence Address | 11 Carrick Gardens Murieston Livingston EH54 9ET Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.scaledsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 439994 |
Telephone region | Bathgate |
Registered Address | 6 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Year | 2013 |
---|---|
Net Worth | £2,929,347 |
Cash | £2,302,191 |
Current Liabilities | £1,484,060 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
15 April 2014 | Delivered on: 1 May 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
15 April 2014 | Delivered on: 1 May 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
3 December 2013 | Delivered on: 13 December 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit 7 houston industrial estate nettlehill road uphall station livingston wln 36732. notification of addition to or amendment of charge. Outstanding |
28 February 2013 | Delivered on: 13 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 September 2006 | Delivered on: 5 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 6 nettlehill road houston industrial estate livingston. Outstanding |
24 May 1999 | Delivered on: 27 May 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 January 2021 | Full accounts made up to 31 January 2020 (23 pages) |
---|---|
21 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
10 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
27 August 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
19 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 February 2017 | Amended total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 February 2017 | Amended total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
28 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
14 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 May 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-05-15
|
1 May 2014 | Registration of charge 1921760006 (19 pages) |
1 May 2014 | Registration of charge 1921760005 (19 pages) |
1 May 2014 | Registration of charge 1921760005 (19 pages) |
1 May 2014 | Registration of charge 1921760006 (19 pages) |
13 December 2013 | Registration of charge 1921760004 (17 pages) |
13 December 2013 | Registration of charge 1921760004 (17 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (14 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (14 pages) |
20 March 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (11 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (11 pages) |
10 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 January 2011 | Director's details changed for Dr. Gordon Michael Graham on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Director's details changed for Dr. Gordon Michael Graham on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
25 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 31 May 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 31 May 2009
|
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 October 2008 | Ad 21/10/08\gbp si 990@1=990\gbp ic 87000/87990\ (2 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 11 carrick gardens murieston livingston west lothian EH54 9ET (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
29 October 2008 | Registered office changed on 29/10/2008 from 11 carrick gardens murieston livingston west lothian EH54 9ET (1 page) |
29 October 2008 | Ad 21/10/08\gbp si 990@1=990\gbp ic 87000/87990\ (2 pages) |
21 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 October 2006 | Partic of mort/charge * (3 pages) |
5 October 2006 | Partic of mort/charge * (3 pages) |
3 August 2006 | Ad 28/02/06--------- £ si 30000@1=30000 £ ic 57000/87000 (2 pages) |
3 August 2006 | Ad 28/02/06--------- £ si 30000@1=30000 £ ic 57000/87000 (2 pages) |
1 February 2006 | Return made up to 23/12/05; full list of members (6 pages) |
1 February 2006 | Return made up to 23/12/05; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 February 2005 | Return made up to 23/12/04; full list of members (6 pages) |
3 February 2005 | Return made up to 23/12/04; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
31 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
31 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
4 February 2003 | Return made up to 23/12/02; full list of members
|
4 February 2003 | Return made up to 23/12/02; full list of members
|
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
21 January 2002 | Return made up to 23/12/01; full list of members
|
21 January 2002 | Return made up to 23/12/01; full list of members
|
25 October 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 7 hallcroft close ratho newbridge midlothian EH28 8SD (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 7 hallcroft close ratho newbridge midlothian EH28 8SD (1 page) |
22 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
3 November 2000 | Ad 19/05/00--------- £ si 15000@1=15000 £ ic 42000/57000 (2 pages) |
3 November 2000 | Ad 19/05/00--------- £ si 15000@1=15000 £ ic 42000/57000 (2 pages) |
23 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 25 castle terrace edinburgh EH1 2ER (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 25 castle terrace edinburgh EH1 2ER (1 page) |
19 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
29 September 1999 | Ad 20/09/99--------- £ si 41998@1=41998 £ ic 2/42000 (2 pages) |
29 September 1999 | Ad 20/09/99--------- £ si 41998@1=41998 £ ic 2/42000 (2 pages) |
27 May 1999 | Partic of mort/charge * (6 pages) |
27 May 1999 | Partic of mort/charge * (6 pages) |
17 March 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
17 March 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
8 February 1999 | Memorandum and Articles of Association (9 pages) |
8 February 1999 | Memorandum and Articles of Association (9 pages) |
5 February 1999 | Company name changed brakeshine LIMITED\certificate issued on 08/02/99 (2 pages) |
5 February 1999 | Company name changed brakeshine LIMITED\certificate issued on 08/02/99 (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
3 February 1999 | Resolutions
|
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | £ nc 1000/100000 20/01/99 (1 page) |
3 February 1999 | Resolutions
|
3 February 1999 | Registered office changed on 03/02/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | £ nc 1000/100000 20/01/99 (1 page) |
3 February 1999 | Resolutions
|
23 December 1998 | Incorporation (13 pages) |
23 December 1998 | Incorporation (13 pages) |