Company NameSVI Limited
DirectorKris McMullan
Company StatusActive
Company NumberSC193865
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Kris McMullan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(4 days after company formation)
Appointment Duration25 years, 1 month
RoleSoftware Consultant
Country of ResidenceScotland
Correspondence AddressThe Bank House
Market Terrace
Strichen
Abdrdeenshire
AB43 6TS
Scotland
Secretary NameMr Kris McMullan
NationalityBritish
StatusCurrent
Appointed05 March 1999(4 days after company formation)
Appointment Duration25 years, 1 month
RoleSoftware Consultant
Country of ResidenceScotland
Correspondence AddressThe Bank House
Market Terrace
Strichen
Abdrdeenshire
AB43 6TS
Scotland
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Formation Agent
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Director NameAlan Buchan Ritchie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(4 days after company formation)
Appointment Duration5 years, 9 months (resigned 09 December 2004)
RoleEngineer
Correspondence AddressKennels Lodge Pitfour Estate
Old Deer
Mintlaw
Aberdeenshire
AB42 1NP
Scotland
Director NameMr Hugh Alexander Irvine
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(5 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 July 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMassie Brae
Longside
Peterhead
Aberdeenshire
AB42 4XH
Scotland
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Contact

Websitesvi.co.uk

Location

Registered AddressThe Bank House
Market Terrace
Strichen
Aberdeenshire
AB43 6TS
Scotland
ConstituencyBanff and Buchan
WardCentral Buchan

Shareholders

2 at £1Score (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,815
Cash£4,176
Current Liabilities£35,358

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

16 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
20 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
23 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages)
23 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages)
23 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
2 July 2021Notification of Kris Mcmullan as a person with significant control on 2 July 2021 (2 pages)
2 July 2021Termination of appointment of Hugh Alexander Irvine as a director on 2 July 2021 (1 page)
2 July 2021Registered office address changed from The Bank House the Bank House 21 Market Terrace Strichen Aberdeenshire AB43 6TS United Kingdom to The Bank House Market Terrace Strichen Aberdeenshire AB43 6TS on 2 July 2021 (1 page)
2 July 2021Cessation of Score (Europe) Limited as a person with significant control on 2 July 2021 (1 page)
7 April 2021Registered office address changed from Svi Limited Wilson Street Peterhead Aberdeenshire AB42 1UD to The Bank House the Bank House 21 Market Terrace Strichen Aberdeenshire AB43 6TS on 7 April 2021 (1 page)
21 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
6 January 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
14 August 2020Notice of agreement to exemption from audit of accounts for period ending 26/09/19 (1 page)
14 August 2020Audit exemption subsidiary accounts made up to 26 September 2019 (8 pages)
29 June 2020Consolidated accounts of parent company for subsidiary company period ending 26/09/19 (46 pages)
29 June 2020Audit exemption statement of guarantee by parent company for period ending 26/09/19 (3 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
13 September 2019Accounts for a small company made up to 31 August 2018 (10 pages)
6 June 2019Current accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
3 June 2019Audit exemption statement of guarantee by parent company for period ending 31/08/18 (4 pages)
3 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
5 October 2018Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
12 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
3 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 November 2009Registered office address changed from 7 Chapel Street Peterhead Aberdeenshire AB42 1TH on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 7 Chapel Street Peterhead Aberdeenshire AB42 1TH on 23 November 2009 (1 page)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
4 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
17 March 2008Return made up to 01/03/08; full list of members (3 pages)
17 March 2008Return made up to 01/03/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
12 March 2007Return made up to 01/03/07; full list of members (2 pages)
12 March 2007Return made up to 01/03/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 March 2006Return made up to 01/03/06; full list of members (7 pages)
14 March 2006Return made up to 01/03/06; full list of members (7 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 March 2005Return made up to 01/03/05; full list of members (7 pages)
14 March 2005Return made up to 01/03/05; full list of members (7 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
9 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
9 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
23 March 2004Secretary's particulars changed;director's particulars changed (1 page)
23 March 2004Return made up to 01/03/04; full list of members (7 pages)
23 March 2004Return made up to 01/03/04; full list of members (7 pages)
23 March 2004Secretary's particulars changed;director's particulars changed (1 page)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
5 March 2003Return made up to 01/03/03; full list of members (7 pages)
5 March 2003Return made up to 01/03/03; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 March 2002Return made up to 01/03/02; full list of members (6 pages)
8 March 2002Return made up to 01/03/02; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
8 August 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
6 March 2001Return made up to 01/03/01; full list of members (6 pages)
6 March 2001Return made up to 01/03/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
17 March 2000Return made up to 01/03/00; full list of members (6 pages)
17 March 2000Return made up to 01/03/00; full list of members (6 pages)
18 March 1999Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
18 March 1999Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
1 March 1999Incorporation (18 pages)
1 March 1999Incorporation (18 pages)