Company NameStrategic Integration Limited
DirectorsSamantha Hill and Conrad Mackay
Company StatusActive
Company NumberSC200302
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Samantha Hill
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(20 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Conrad Mackay
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(24 years after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Director NameMr David Russell Sim
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(2 months, 1 week after company formation)
Appointment Duration20 years, 1 month (resigned 10 January 2020)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorizon-Scotland Enterprise Park
Forres
Moray
IV36 2AB
Scotland
Director NameMr Geoffrey Wilcock
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(2 months, 1 week after company formation)
Appointment Duration23 years, 11 months (resigned 31 October 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHorizon-Scotland Enterprise Park
Forres
Moray
IV36 2AB
Scotland
Secretary NameMr Geoffrey Wilcock
NationalityBritish
StatusResigned
Appointed03 December 1999(2 months, 1 week after company formation)
Appointment Duration23 years, 11 months (resigned 31 October 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHorizon-Scotland Enterprise Park
Forres
Moray
IV36 2AB
Scotland
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Contact

Websitewww.thealbannach.co.uk

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Financials

Year2012
Net Worth-£7,753
Cash£30,140
Current Liabilities£14,422

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

26 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
14 September 2020Appointment of Ms Samantha Hill as a director on 7 April 2020 (2 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
8 April 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 133
(3 pages)
24 January 2020Notification of David Russell Sim as a person with significant control on 10 January 2020 (2 pages)
21 January 2020Termination of appointment of David Russell Sim as a director on 10 January 2020 (1 page)
21 January 2020Cessation of David Russell Sim as a person with significant control on 10 January 2020 (1 page)
4 November 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 120
(3 pages)
7 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
23 November 2018Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 64a Cumberland Street Edinburgh Midlothian EH3 6RE on 23 November 2018 (1 page)
21 November 2018Registered office address changed from Northport Studio 9a Lossie Wynd Elgin Morayshire IV30 1PU Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 21 November 2018 (1 page)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
30 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2016Registered office address changed from Horizon-Scotland Enterprise Park Forres Moray IV36 2AB to Northport Studio 9a Lossie Wynd Elgin Morayshire IV30 1PU on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Horizon-Scotland Enterprise Park Forres Moray IV36 2AB to Northport Studio 9a Lossie Wynd Elgin Morayshire IV30 1PU on 8 June 2016 (1 page)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
3 July 2014Registered office address changed from Horizon-Scotland Enterprise Park Forres Moray IV36 2AB on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr David Russell Sim on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr David Russell Sim on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr David Russell Sim on 3 July 2014 (2 pages)
3 July 2014Secretary's details changed for Mr Geoffrey Wilcock on 3 July 2014 (1 page)
3 July 2014Secretary's details changed for Mr Geoffrey Wilcock on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr Geoffrey Wilcock on 3 July 2014 (2 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Registered office address changed from Horizon-Scotland Enterprise Park Forres Moray IV36 2AB on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Horizon-Scotland Enterprise Park Forres Moray IV36 2AB on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr Geoffrey Wilcock on 3 July 2014 (2 pages)
3 July 2014Secretary's details changed for Mr Geoffrey Wilcock on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr Geoffrey Wilcock on 3 July 2014 (2 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Mr Geoffrey Wilcock on 1 September 2010 (2 pages)
3 November 2010Director's details changed for Mr Geoffrey Wilcock on 1 September 2010 (2 pages)
3 November 2010Secretary's details changed for Mr Geoffrey Wilcock on 1 September 2010 (1 page)
3 November 2010Director's details changed for David Russell Sim on 1 September 2010 (2 pages)
3 November 2010Director's details changed for Mr Geoffrey Wilcock on 1 September 2010 (2 pages)
3 November 2010Secretary's details changed for Mr Geoffrey Wilcock on 1 September 2010 (1 page)
3 November 2010Secretary's details changed for Mr Geoffrey Wilcock on 1 September 2010 (1 page)
3 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for David Russell Sim on 1 September 2010 (2 pages)
3 November 2010Director's details changed for David Russell Sim on 1 September 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 December 2008Return made up to 27/09/08; full list of members (4 pages)
23 December 2008Return made up to 27/09/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 November 2007Return made up to 27/09/07; full list of members (3 pages)
21 November 2007Return made up to 27/09/07; full list of members (3 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 October 2006Return made up to 27/09/06; full list of members (3 pages)
5 October 2006Location of register of members (1 page)
5 October 2006Location of register of members (1 page)
5 October 2006Return made up to 27/09/06; full list of members (3 pages)
1 August 2006Registered office changed on 01/08/06 from: 1-3 saint colme street edinburgh lothian EH3 6AA (1 page)
1 August 2006Registered office changed on 01/08/06 from: 1-3 saint colme street edinburgh lothian EH3 6AA (1 page)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 October 2005Return made up to 27/09/05; full list of members (3 pages)
2 October 2005Return made up to 27/09/05; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 November 2004Return made up to 27/09/04; full list of members (3 pages)
8 November 2004Return made up to 27/09/04; full list of members (3 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 November 2003Return made up to 27/09/03; full list of members (8 pages)
20 November 2003Return made up to 27/09/03; full list of members (8 pages)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 November 2002Return made up to 27/09/02; full list of members (7 pages)
2 November 2002Return made up to 27/09/02; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 July 2002Ad 01/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 2002Ad 01/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
1 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
16 October 2000Registered office changed on 16/10/00 from: 4 mannachie brae forres morayshire IV36 1BY (1 page)
16 October 2000Registered office changed on 16/10/00 from: 4 mannachie brae forres morayshire IV36 1BY (1 page)
10 October 2000Return made up to 27/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 2000Return made up to 27/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2000Company name changed vacation in LIMITED\certificate issued on 13/04/00 (2 pages)
12 April 2000Company name changed vacation in LIMITED\certificate issued on 13/04/00 (2 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
27 September 1999Incorporation (18 pages)
27 September 1999Incorporation (18 pages)