Company NameS.L. Summation Ltd.
DirectorSheila Lyon
Company StatusActive
Company NumberSC239381
CategoryPrivate Limited Company
Incorporation Date8 November 2002(21 years, 5 months ago)
Previous NameTactical Training Services Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMs Sheila Lyon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 12 months
RoleAccountancy Assistant
Country of ResidenceUnited Kingdom
Correspondence Address140 Kingsknowe Road North
Edinburgh
EH14 2EA
Scotland
Secretary NameMr Roderick Brian Gunkel
NationalityBritish
StatusCurrent
Appointed29 April 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardlea
Callander
Perthshire
FK17 8BG
Scotland
Director NameMary Jennifer Nevin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(same day as company formation)
RoleAccountant
Correspondence AddressGardeners Cottage
Crathes
Banchory
Aberdeenshire
AB31 5QJ
Scotland
Secretary NameMs Sheila Lyon
NationalityBritish
StatusResigned
Appointed08 November 2002(same day as company formation)
RoleAccountacy Assistant
Country of ResidenceUnited Kingdom
Correspondence Address140 Kingsknowe Road North
Edinburgh
EH14 2EA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 4431471
Telephone regionEdinburgh

Location

Registered Address140 Kingsknowe Road North
Edinburgh
EH14 2EA
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

2 at £1Ms Sheila Lyon
100.00%
Ordinary

Financials

Year2014
Net Worth£7,186
Cash£28,677
Current Liabilities£23,885

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

10 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
23 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 November 2008Return made up to 08/11/08; full list of members (3 pages)
10 November 2008Return made up to 08/11/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2007Return made up to 08/11/07; full list of members (2 pages)
12 November 2007Return made up to 08/11/07; full list of members (2 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 November 2006Return made up to 08/11/06; full list of members (2 pages)
1 November 2006Return made up to 08/11/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2005Return made up to 08/11/05; full list of members (2 pages)
1 November 2005Return made up to 08/11/05; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 November 2004Return made up to 08/11/04; full list of members (2 pages)
3 November 2004Return made up to 08/11/04; full list of members (2 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 May 2004Memorandum and Articles of Association (12 pages)
13 May 2004Memorandum and Articles of Association (12 pages)
11 May 2004Company name changed tactical training services LTD.\certificate issued on 11/05/04 (2 pages)
11 May 2004Company name changed tactical training services LTD.\certificate issued on 11/05/04 (2 pages)
5 May 2004New director appointed (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
5 May 2004New secretary appointed (1 page)
5 May 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (1 page)
11 November 2003Return made up to 08/11/03; full list of members (5 pages)
11 November 2003Return made up to 08/11/03; full list of members (5 pages)
10 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
8 November 2002Incorporation (16 pages)
8 November 2002Incorporation (16 pages)