Company NameScaled Solutions Limited
DirectorGordon Michael Graham
Company StatusActive
Company NumberSC192176
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Gordon Michael Graham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(4 weeks after company formation)
Appointment Duration25 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Carrick Gardens
Murieston
Livingston
EH54 9ET
Scotland
Secretary NameAnn Graham
NationalityBritish
StatusCurrent
Appointed20 January 1999(4 weeks after company formation)
Appointment Duration25 years, 3 months
RoleSchool Teacher
Correspondence Address11 Carrick Gardens
Murieston
Livingston
EH54 9ET
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.scaledsolutions.co.uk
Email address[email protected]
Telephone01506 439994
Telephone regionBathgate

Location

Registered Address6 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Financials

Year2013
Net Worth£2,929,347
Cash£2,302,191
Current Liabilities£1,484,060

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

15 April 2014Delivered on: 1 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
15 April 2014Delivered on: 1 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
3 December 2013Delivered 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 2013Delivered 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 2006Delivered 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 1999Delivered 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

Filing History

29 January 2021Full accounts made up to 31 January 2020 (23 pages)
21 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
10 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
19 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 February 2017Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
21 February 2017Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
28 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
28 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100,000
(5 pages)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(5 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 May 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,000
(5 pages)
15 May 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,000
(5 pages)
1 May 2014Registration of charge 1921760006 (19 pages)
1 May 2014Registration of charge 1921760005 (19 pages)
1 May 2014Registration of charge 1921760005 (19 pages)
1 May 2014Registration of charge 1921760006 (19 pages)
13 December 2013Registration of charge 1921760004 (17 pages)
13 December 2013Registration of charge 1921760004 (17 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (14 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (14 pages)
20 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (11 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (11 pages)
10 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 January 2011Director's details changed for Dr. Gordon Michael Graham on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
20 January 2011Director's details changed for Dr. Gordon Michael Graham on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
25 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
23 December 2009Statement of capital following an allotment of shares on 31 May 2009
  • GBP 95,990
(2 pages)
23 December 2009Statement of capital following an allotment of shares on 31 May 2009
  • GBP 95,990
(2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 January 2009Return made up to 23/12/08; full list of members (4 pages)
20 January 2009Return made up to 23/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 October 2008Ad 21/10/08\gbp si 990@1=990\gbp ic 87000/87990\ (2 pages)
29 October 2008Registered office changed on 29/10/2008 from 11 carrick gardens murieston livingston west lothian EH54 9ET (1 page)
29 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2008Registered office changed on 29/10/2008 from 11 carrick gardens murieston livingston west lothian EH54 9ET (1 page)
29 October 2008Ad 21/10/08\gbp si 990@1=990\gbp ic 87000/87990\ (2 pages)
21 January 2008Return made up to 23/12/07; full list of members (2 pages)
21 January 2008Return made up to 23/12/07; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 January 2007Return made up to 23/12/06; full list of members (6 pages)
22 January 2007Return made up to 23/12/06; full list of members (6 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 October 2006Partic of mort/charge * (3 pages)
5 October 2006Partic of mort/charge * (3 pages)
3 August 2006Ad 28/02/06--------- £ si 30000@1=30000 £ ic 57000/87000 (2 pages)
3 August 2006Ad 28/02/06--------- £ si 30000@1=30000 £ ic 57000/87000 (2 pages)
1 February 2006Return made up to 23/12/05; full list of members (6 pages)
1 February 2006Return made up to 23/12/05; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 February 2005Return made up to 23/12/04; full list of members (6 pages)
3 February 2005Return made up to 23/12/04; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
31 January 2004Return made up to 23/12/03; full list of members (6 pages)
31 January 2004Return made up to 23/12/03; full list of members (6 pages)
30 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
30 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 February 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 January 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
28 September 2001Registered office changed on 28/09/01 from: 7 hallcroft close ratho newbridge midlothian EH28 8SD (1 page)
28 September 2001Registered office changed on 28/09/01 from: 7 hallcroft close ratho newbridge midlothian EH28 8SD (1 page)
22 January 2001Return made up to 23/12/00; full list of members (6 pages)
22 January 2001Return made up to 23/12/00; full list of members (6 pages)
3 November 2000Ad 19/05/00--------- £ si 15000@1=15000 £ ic 42000/57000 (2 pages)
3 November 2000Ad 19/05/00--------- £ si 15000@1=15000 £ ic 42000/57000 (2 pages)
23 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
13 July 2000Registered office changed on 13/07/00 from: 25 castle terrace edinburgh EH1 2ER (1 page)
13 July 2000Registered office changed on 13/07/00 from: 25 castle terrace edinburgh EH1 2ER (1 page)
19 January 2000Return made up to 23/12/99; full list of members (6 pages)
19 January 2000Return made up to 23/12/99; full list of members (6 pages)
29 September 1999Ad 20/09/99--------- £ si 41998@1=41998 £ ic 2/42000 (2 pages)
29 September 1999Ad 20/09/99--------- £ si 41998@1=41998 £ ic 2/42000 (2 pages)
27 May 1999Partic of mort/charge * (6 pages)
27 May 1999Partic of mort/charge * (6 pages)
17 March 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
17 March 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
8 February 1999Memorandum and Articles of Association (9 pages)
8 February 1999Memorandum and Articles of Association (9 pages)
5 February 1999Company name changed brakeshine LIMITED\certificate issued on 08/02/99 (2 pages)
5 February 1999Company name changed brakeshine LIMITED\certificate issued on 08/02/99 (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/01/99
(1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 24 great king street edinburgh EH3 6QN (1 page)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999£ nc 1000/100000 20/01/99 (1 page)
3 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1999Registered office changed on 03/02/99 from: 24 great king street edinburgh EH3 6QN (1 page)
3 February 1999Director resigned (1 page)
3 February 1999£ nc 1000/100000 20/01/99 (1 page)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 December 1998Incorporation (13 pages)
23 December 1998Incorporation (13 pages)