Company NameStochastic Solutions Limited
DirectorNicholas John Radcliffe
Company StatusActive
Company NumberSC329851
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas John Radcliffe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Summerside Street
Edinburgh
EH6 4NU
Scotland
Secretary NameMs Morag Lennie Radcliffe
NationalityBritish
StatusCurrent
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Summerside Street
Edinburgh
EH6 4NU
Scotland

Contact

Websitestochasticsolutions.com
Email address[email protected]
Telephone07 713787602
Telephone regionMobile

Location

Registered Address16 Summerside Street
Edinburgh
EH6 4NU
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

1 at £1Nicholas Radcliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£36,969
Cash£43,815
Current Liabilities£40,780

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

28 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
23 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
27 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
4 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
1 October 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
18 October 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
28 September 2017Notification of Gareth John Williams as a person with significant control on 21 April 2017 (2 pages)
28 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
28 September 2017Notification of Gareth John Williams as a person with significant control on 21 April 2017 (2 pages)
28 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
7 September 2017Second filing of a statement of capital following an allotment of shares on 21 April 2017
  • GBP 1.1952
(7 pages)
7 September 2017Second filing of a statement of capital following an allotment of shares on 21 April 2017
  • GBP 1.1952
(7 pages)
5 May 2017Sub-division of shares on 21 April 2017 (4 pages)
5 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 1.1252
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 07/09/2017
(4 pages)
5 May 2017Resolutions
  • RES13 ‐ That the one issued ordinary share of £1.00 in the capital of the company be sub-divided into one million ordinary shares of £0.000001 each in the capital of the company 21/04/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
5 May 2017Change of share class name or designation (2 pages)
5 May 2017Resolutions
  • RES13 ‐ That the one issued ordinary share of £1.00 in the capital of the company be sub-divided into one million ordinary shares of £0.000001 each in the capital of the company 21/04/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
5 May 2017Change of share class name or designation (2 pages)
5 May 2017Sub-division of shares on 21 April 2017 (4 pages)
5 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 1.1252
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 07/09/2017
(4 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
2 September 2016Director's details changed for Nicholas John Radcliffe on 26 August 2016 (2 pages)
2 September 2016Secretary's details changed for Ms Morag Lennie Radcliffe on 26 August 2016 (1 page)
2 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
2 September 2016Registered office address changed from Whitehill Villa 1 Eldindean Road Bonnyrigg Midlothian EH19 2HE to 16 Summerside Street Edinburgh EH6 4NU on 2 September 2016 (1 page)
2 September 2016Director's details changed for Nicholas John Radcliffe on 26 August 2016 (2 pages)
2 September 2016Secretary's details changed for Ms Morag Lennie Radcliffe on 26 August 2016 (1 page)
2 September 2016Registered office address changed from Whitehill Villa 1 Eldindean Road Bonnyrigg Midlothian EH19 2HE to 16 Summerside Street Edinburgh EH6 4NU on 2 September 2016 (1 page)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
2 July 2014Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ United Kingdom on 2 July 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
30 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
16 June 2011Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 16 June 2011 (1 page)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Nicholas Radcliffe on 24 August 2010 (2 pages)
31 August 2010Director's details changed for Nicholas Radcliffe on 24 August 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 September 2008Secretary's change of particulars / morag radcliffe / 18/08/2008 (1 page)
4 September 2008Director's change of particulars / nicholas radcliffe / 18/08/2008 (1 page)
4 September 2008Return made up to 24/08/08; full list of members (3 pages)
4 September 2008Director's change of particulars / nicholas radcliffe / 18/08/2008 (1 page)
4 September 2008Return made up to 24/08/08; full list of members (3 pages)
4 September 2008Secretary's change of particulars / morag radcliffe / 18/08/2008 (1 page)
24 August 2007Incorporation (18 pages)
24 August 2007Incorporation (18 pages)