Company NameSurveying Solutions Limited
Company StatusActive
Company NumberSC195564
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKenneth Lang
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34-36 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
Director NameDouglas McDonald
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleChartered Building Surveyor
Country of ResidenceEdinburgh
Correspondence Address34-36 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
Director NameMr Colin James Sutherland
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(8 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-36 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
Director NameIan Adam Grant Monteith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(17 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-36 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
Director NameMr George Gladman Jaap
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceScotland
Correspondence Address26a Rutland Street
Edinburgh
EH1 2AN
Scotland
Secretary NameRosemary Barry
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address28 Ribblesdale Avenue
Congleton
Cheshire
CW12 2BS
Director NameMr Steven Kennedy Toase
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTighan Eilean
Abernethy Road
Newburgh
KY14 6DS
Scotland
Director NameMichael Skinner
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 (8)
Slateford Road
Edinburgh
EH11 1QR
Scotland
Director NameMr Harry Cameron Ross Macanespie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(14 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34/36 Rose Street
North Lane
Edinburgh
EH2 2NP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesurveying-solutions.co.uk
Telephone0131 2251212
Telephone regionEdinburgh

Location

Registered Address34/36 Rose Street North Lane
Edinburgh
Midlothian
EH2 2NP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Mr George Gladman Jaap
99.90%
Ordinary
1 at £1Rosemary Barry
0.10%
Ordinary

Financials

Year2014
Net Worth£403,162
Cash£498,615
Current Liabilities£224,463

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 1 day from now)

Filing History

31 October 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
3 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
30 June 2021Memorandum and Articles of Association (26 pages)
26 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 May 2021Change of share class name or designation (2 pages)
25 May 2021Change of share class name or designation (2 pages)
25 May 2021Change of share class name or designation (2 pages)
28 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
22 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
26 February 2020Director's details changed for Kenneth Lang on 26 February 2020 (2 pages)
6 November 2019Change of details for Ian Adam Grant Monteith as a person with significant control on 6 November 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
31 May 2019Director's details changed for Kenneth Lang on 31 May 2019 (2 pages)
31 May 2019Director's details changed for Mr Colin James Sutherland on 31 May 2019 (2 pages)
31 May 2019Director's details changed for Ian Adam Grant Monteith on 31 May 2019 (2 pages)
31 May 2019Director's details changed for Douglas Mcdonald on 31 May 2019 (2 pages)
1 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
10 May 2018Confirmation statement made on 22 April 2018 with updates (5 pages)
9 March 2018Cancellation of shares. Statement of capital on 7 February 2018
  • GBP 249.00
(4 pages)
9 March 2018Purchase of own shares. (3 pages)
9 March 2018Resolutions
  • RES13 ‐ Purchase by the company from george gladman jaap of 1000 ordinary shares of £1 eachin the capital of the company for a total consideration of £200,000 07/02/2018
(1 page)
15 February 2018Notification of Douglas Mcdonald as a person with significant control on 7 February 2018 (2 pages)
15 February 2018Notification of Ian Adam Grant Monteith as a person with significant control on 7 February 2018 (2 pages)
15 February 2018Notification of Colin James Sutherland as a person with significant control on 7 February 2018 (2 pages)
15 February 2018Cessation of George Gladman Jaap as a person with significant control on 7 February 2018 (1 page)
13 February 2018Termination of appointment of George Gladman Jaap as a director on 12 February 2018 (1 page)
8 January 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 1,249
(4 pages)
8 January 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 1,249
(4 pages)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 January 2018Termination of appointment of Harry Cameron Ross Macanespie as a director on 21 December 2017 (1 page)
4 January 2018Termination of appointment of Harry Cameron Ross Macanespie as a director on 21 December 2017 (1 page)
6 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
6 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
22 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 November 2016Appointment of Ian Adam Grant Monteith as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Ian Adam Grant Monteith as a director on 16 November 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(7 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(7 pages)
11 March 2016Termination of appointment of Rosemary Barry as a secretary on 29 February 2016 (1 page)
11 March 2016Termination of appointment of Rosemary Barry as a secretary on 29 February 2016 (1 page)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(8 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(8 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 April 2014Appointment of Harry Cameron Ross Macanespie as a director (2 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(8 pages)
28 April 2014Appointment of Harry Cameron Ross Macanespie as a director (2 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(8 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 June 2013Director's details changed for Colin James Sutherland on 4 June 2013 (2 pages)
5 June 2013Director's details changed for Colin James Sutherland on 4 June 2013 (2 pages)
5 June 2013Director's details changed for Colin James Sutherland on 4 June 2013 (2 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 September 2012Termination of appointment of Michael Skinner as a director (1 page)
14 September 2012Termination of appointment of Michael Skinner as a director (1 page)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (8 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
11 April 2011Director's details changed for Colin Sutherland on 1 April 2011 (2 pages)
11 April 2011Director's details changed for Colin Sutherland on 1 April 2011 (2 pages)
11 April 2011Director's details changed for Colin Sutherland on 1 April 2011 (2 pages)
4 February 2011Termination of appointment of Steven Toase as a director (1 page)
4 February 2011Termination of appointment of Steven Toase as a director (1 page)
14 January 2011Appointment of Michael Skinner as a director (2 pages)
14 January 2011Appointment of Michael Skinner as a director (2 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 May 2009Director's change of particulars / douglas mcdonald / 14/05/2009 (1 page)
14 May 2009Director's change of particulars / douglas mcdonald / 14/05/2009 (1 page)
23 April 2009Director's change of particulars / george jaap / 23/04/2009 (1 page)
23 April 2009Director's change of particulars / george jaap / 23/04/2009 (1 page)
22 April 2009Return made up to 22/04/09; full list of members (5 pages)
22 April 2009Return made up to 22/04/09; full list of members (5 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 June 2008Return made up to 22/04/08; no change of members (8 pages)
9 June 2008Return made up to 22/04/08; no change of members (8 pages)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 May 2007Return made up to 22/04/07; no change of members (7 pages)
10 May 2007Return made up to 22/04/07; no change of members (7 pages)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 April 2006Return made up to 22/04/06; full list of members (7 pages)
27 April 2006Return made up to 22/04/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 April 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 May 2004Return made up to 22/04/04; full list of members (7 pages)
4 May 2004Return made up to 22/04/04; full list of members (7 pages)
20 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 April 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 April 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 June 2001Company name changed speirs gumley f m LIMITED\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed speirs gumley f m LIMITED\certificate issued on 12/06/01 (2 pages)
3 May 2001Secretary's particulars changed (1 page)
3 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 May 2001Secretary's particulars changed (1 page)
3 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Return made up to 22/04/00; full list of members (6 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Return made up to 22/04/00; full list of members (6 pages)
6 May 2000New director appointed (2 pages)
6 May 2000New director appointed (2 pages)
26 August 1999Ad 01/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 August 1999Ad 01/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Secretary resigned (1 page)
22 April 1999Incorporation (18 pages)
22 April 1999Incorporation (18 pages)