Company NameSoconnect Limited
Company StatusActive
Company NumberSC391588
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Alexander Campbell Fraser
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Nenthorn House Nenthorn
Kelso
Scottish Borders
TD05 7RY
Scotland
Director NameMrs Miranda Claire Fraser
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Nenthorn House Nenthorn
Kelso
TD5 7RY
Scotland
Director NameMr David McDonald Ellis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTweed House, Tweed Horizons Newtown St. Boswells
Newtown St. Boswells
TD6 0SG
Scotland
Director NameMr Gordon MacDonald Sayers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed House, Tweed Horizons Newtown St. Boswells
Newtown St. Boswells
TD6 0SG
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 January 2021(10 years after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Charles Edward Anthony Barlow
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Croft
Redpath
Earlston
Berwickshire
TD4 6AD
Scotland
Director NameMr Robert John Bazley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland

Contact

Websitesoconnect.co.uk
Email address[email protected]

Location

Registered AddressTweed House, Tweed Horizons
Newtown St. Boswells
TD6 0SG
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

6.7k at £0.01Alexander Fraser
67.00%
Ordinary
3.3k at £0.01Charles Barlow
33.00%
Ordinary

Financials

Year2014
Net Worth-£34,692
Cash£77,198
Current Liabilities£196,646

Accounts

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

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

12 December 2019Delivered on: 23 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 February 2014Delivered on: 5 March 2014
Persons entitled: Sebsed Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 January 2021Change of details for Mr Alexander Campbell Fraser as a person with significant control on 23 December 2020 (2 pages)
12 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
12 January 2021Change of details for Mr Alexander Campbell Fraser as a person with significant control on 29 June 2017 (2 pages)
12 January 2021Appointment of Mbm Secretarial Services Limited as a secretary on 12 January 2021 (2 pages)
11 January 2021Change of share class name or designation (2 pages)
5 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 January 2021Memorandum and Articles of Association (23 pages)
31 December 2020Appointment of Mr Gordon Macdonald Sayers as a director on 29 December 2020 (2 pages)
31 December 2020Appointment of Mr David Mcdonald Ellis as a director on 29 December 2020 (2 pages)
31 December 2020Statement of capital following an allotment of shares on 29 December 2020
  • GBP 752.81
(4 pages)
30 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 January 2020Appointment of Mr Robert John Bazley as a director on 12 December 2019 (2 pages)
23 December 2019Registration of charge SC3915880002, created on 12 December 2019 (5 pages)
17 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 November 2019Satisfaction of charge SC3915880001 in full (4 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
18 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 October 2018Change of share class name or designation (2 pages)
11 October 2018Particulars of variation of rights attached to shares (2 pages)
9 October 2018Appointment of Mrs Miranda Fraser as a director on 14 June 2018 (2 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
15 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 August 2017Termination of appointment of Charles Edward Anthony Barlow as a director on 29 June 2017 (1 page)
7 August 2017Cessation of Charles Edward Anthony Barlow as a person with significant control on 29 June 2017 (1 page)
7 August 2017Cessation of Harles Edward Anthony Barlow as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Charles Edward Anthony Barlow as a person with significant control on 29 June 2017 (1 page)
7 August 2017Termination of appointment of Charles Edward Anthony Barlow as a director on 29 June 2017 (1 page)
26 July 2017Second filing of Confirmation Statement dated 14/01/2017 (5 pages)
26 July 2017Second filing of Confirmation Statement dated 14/01/2017 (5 pages)
21 July 2017Purchase of own shares. (3 pages)
21 July 2017Purchase of own shares. (3 pages)
21 July 2017Cancellation of shares. Statement of capital on 29 June 2017
  • GBP 1,000.00
(4 pages)
21 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 July 2017Cancellation of shares. Statement of capital on 29 June 2017
  • GBP 1,000.00
(4 pages)
21 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2017Second filing of the annual return made up to 14 January 2013 (19 pages)
5 July 2017Second filing of the annual return made up to 14 January 2012 (20 pages)
5 July 2017Second filing of the annual return made up to 14 January 2014 (19 pages)
5 July 2017Second filing of the annual return made up to 14 January 2016 (19 pages)
5 July 2017Second filing of the annual return made up to 14 January 2014 (19 pages)
5 July 2017Second filing of the annual return made up to 14 January 2012 (20 pages)
5 July 2017Second filing of the annual return made up to 14 January 2015 (20 pages)
5 July 2017Second filing of the annual return made up to 14 January 2015 (20 pages)
5 July 2017Second filing of the annual return made up to 14 January 2013 (19 pages)
5 July 2017Second filing of the annual return made up to 14 January 2016 (19 pages)
12 April 2017Registered office address changed from 3a Dublin Meuse Edinburgh EH3 6NW to Tweed House, Tweed Horizons Newtown St. Boswells Newtown St. Boswells TD6 0SG on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 3a Dublin Meuse Edinburgh EH3 6NW to Tweed House, Tweed Horizons Newtown St. Boswells Newtown St. Boswells TD6 0SG on 12 April 2017 (1 page)
25 January 201714/01/17 Statement of Capital gbp 1000.00
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 26/07/2017
(6 pages)
25 January 201714/01/17 Statement of Capital gbp 1000.00
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 26/07/2017
(6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/07/2017
(5 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/07/2017
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/07/2017
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/07/2017
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Registration of charge 3915880001 (13 pages)
5 March 2014Registration of charge 3915880001 (13 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/07/2017
(4 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/07/2017
(4 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/07/2017
(4 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/07/2017
(4 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 August 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
16 August 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/07/2017
(4 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/07/2017
(4 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
22 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 1,000.00
(4 pages)
22 March 2011Sub-division of shares on 25 February 2011 (5 pages)
22 March 2011Sub-division of shares on 25 February 2011 (5 pages)
22 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 1,000.00
(4 pages)
14 March 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages)
14 March 2011Appointment of Charles Edward Anthony Barlow as a director (3 pages)
14 March 2011Appointment of Charles Edward Anthony Barlow as a director (3 pages)
14 March 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages)
11 March 2011Appointment of Alexander Campbell Fraser as a director (3 pages)
11 March 2011Appointment of Alexander Campbell Fraser as a director (3 pages)
8 March 2011Registered office address changed from Cavalry Park Business Centre Cavalry Park Peebles Peeblesshire EH45 9BU Scotland on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Cavalry Park Business Centre Cavalry Park Peebles Peeblesshire EH45 9BU Scotland on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Cavalry Park Business Centre Cavalry Park Peebles Peeblesshire EH45 9BU Scotland on 8 March 2011 (2 pages)
28 January 2011Termination of appointment of Peter Trainer as a director (2 pages)
28 January 2011Termination of appointment of Peter Trainer as a director (2 pages)
28 January 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
28 January 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
28 January 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
28 January 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
14 January 2011Incorporation (24 pages)
14 January 2011Incorporation (24 pages)