Company NameSocial Business Solutions Limited
DirectorsChristopher David Hanlin and Rebecca Elizabeth Hanlin
Company StatusActive
Company NumberSC300446
CategoryPrivate Limited Company
Incorporation Date7 April 2006(17 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher David Hanlin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RoleConsultancy
Country of ResidenceKenya
Correspondence Address28 Union Street
Nairn
IV12 4PS
Scotland
Director NameRebecca Elizabeth Hanlin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceKenya
Correspondence Address28 Union Street
Nairn
IV12 4PS
Scotland
Secretary NameRebecca Elizabeth Hanlin
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Union Street
Nairn
IV12 4PS
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitesocial-business-solutions.com

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Christopher David Hanlin
50.00%
Ordinary
1 at £1Rebecca Elizabeth Hanlin
50.00%
Ordinary

Financials

Year2014
Net Worth£6,039
Cash£45,970
Current Liabilities£42,331

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Filing History

16 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
11 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
11 April 2023Change of details for Rebecca Elizabeth Hanlin as a person with significant control on 6 April 2016 (2 pages)
11 April 2023Change of details for Christopher David Hanlin as a person with significant control on 6 April 2016 (2 pages)
22 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
5 April 2022Change of details for Christopher David Hanlin as a person with significant control on 1 April 2022 (2 pages)
5 April 2022Change of details for Rebecca Elizabeth Hanlin as a person with significant control on 1 April 2022 (2 pages)
5 April 2022Director's details changed for Christopher David Hanlin on 1 April 2022 (2 pages)
5 April 2022Director's details changed for Rebecca Elizabeth Hanlin on 1 April 2022 (2 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
30 November 2021Micro company accounts made up to 30 April 2021 (5 pages)
6 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
8 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
14 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
13 March 2020Director's details changed for Rebecca Elizabeth Hanlin on 12 March 2020 (2 pages)
13 March 2020Director's details changed for Christopher David Hanlin on 12 March 2020 (2 pages)
13 March 2020Change of details for Christopher David Hanlin as a person with significant control on 13 March 2020 (2 pages)
13 March 2020Change of details for Rebecca Elizabeth Hanlin as a person with significant control on 12 March 2020 (2 pages)
13 March 2020Change of details for Christopher David Hanlin as a person with significant control on 12 March 2020 (2 pages)
13 March 2020Director's details changed for Christopher David Hanlin on 13 March 2020 (2 pages)
15 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
23 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
28 February 2019Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
28 February 2019Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
31 December 2018Micro company accounts made up to 30 April 2018 (3 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
3 April 2014Secretary's details changed for Rebecca Elizabeth Hanlin on 3 April 2014 (1 page)
3 April 2014Director's details changed for Christopher David Hanlin on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Rebecca Elizabeth Hanlin on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Christopher David Hanlin on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Rebecca Elizabeth Hanlin on 3 April 2014 (2 pages)
3 April 2014Secretary's details changed for Rebecca Elizabeth Hanlin on 3 April 2014 (1 page)
3 April 2014Director's details changed for Rebecca Elizabeth Hanlin on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Christopher David Hanlin on 3 April 2014 (2 pages)
3 April 2014Secretary's details changed for Rebecca Elizabeth Hanlin on 3 April 2014 (1 page)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2009Return made up to 07/04/09; full list of members (4 pages)
28 April 2009Return made up to 07/04/09; full list of members (4 pages)
27 April 2009Registered office changed on 27/04/2009 from 29 manor place edinburgh midlothian EH3 7DX (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Registered office changed on 27/04/2009 from 29 manor place edinburgh midlothian EH3 7DX (1 page)
27 April 2009Location of register of members (1 page)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 April 2008Return made up to 07/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
29 April 2008Return made up to 07/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 May 2007Return made up to 07/04/07; full list of members (7 pages)
4 May 2007Return made up to 07/04/07; full list of members (7 pages)
5 December 2006Registered office changed on 05/12/06 from: 4/9 tron square edinburgh EH1 1RR (1 page)
5 December 2006Registered office changed on 05/12/06 from: 4/9 tron square edinburgh EH1 1RR (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Director resigned (1 page)
7 April 2006Incorporation (11 pages)
7 April 2006Incorporation (11 pages)