Company NameSaloca Ltd
Company StatusActive
Company NumberSC392223
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Previous NameHaskettia Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Leah Hutcheon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Kenneth James Fraser
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Paul Kenneth Reid
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(6 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMiss Sarah Williams
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 North Castle Street
Edinburgh
EH2 3BN
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 October 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMs Marie Stewart Macklin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHayweight House 23 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £0.0001Leah Parker
80.00%
Ordinary
333 at £0.0001Caroline Halliday
2.66%
Ordinary
333 at £0.0001Kenneth Fraser
2.66%
Ordinary
1.3k at £0.0001Scottish Seed Fund
10.58%
Ordinary
166 at £0.0001William Colquhoun
1.33%
Ordinary
125 at £0.0001David Houston
1.00%
Ordinary
100 at £0.0001Michael Smith
0.80%
Ordinary
83 at £0.0001Colin Wood
0.66%
Ordinary
83 at £0.0001Maurine Berry
0.66%
Ordinary
66 at £0.0001John Mullen
0.53%
Ordinary
33 at £0.0001Eliot George
0.26%
Ordinary

Financials

Year2014
Net Worth£36,036
Cash£63,278
Current Liabilities£33,117

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with updates (9 pages)
3 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
18 November 2020Statement of capital following an allotment of shares on 3 November 2020
  • GBP 3.15
(3 pages)
18 November 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 3.16
(3 pages)
19 October 2020Appointment of Mbm Secretarial Services Limited as a secretary on 13 October 2020 (2 pages)
19 October 2020Registered office address changed from 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 19 October 2020 (1 page)
25 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2020Second filing of a statement of capital following an allotment of shares on 26 February 2020
  • GBP 2.717427
(7 pages)
2 September 2020Second filing of a statement of capital following an allotment of shares on 23 March 2020
  • GBP 3.031078
(7 pages)
7 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 3.12293
(3 pages)
17 April 2020Second filing of a statement of capital following an allotment of shares on 23 March 2020
  • GBP 3.031078
(7 pages)
31 March 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 3.031075
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 02/09/2020
(3 pages)
9 March 2020Statement of capital following an allotment of shares on 26 February 2020
  • GBP 2.717427
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 02/09/2020
(4 pages)
9 March 2020Sub-division of shares on 26 February 2020 (4 pages)
9 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
5 February 2020Notification of Scottish Enterprise as a person with significant control on 2 February 2018 (2 pages)
5 February 2020Change of details for Mrs Leah Hutcheon as a person with significant control on 2 February 2018 (2 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
17 April 2019Confirmation statement made on 26 January 2019 with updates (6 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
3 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 2.5805
(6 pages)
3 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 April 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 2.4887
(8 pages)
3 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2018Previous accounting period extended from 31 January 2018 to 28 February 2018 (1 page)
13 March 2018Confirmation statement made on 26 January 2018 with updates (6 pages)
14 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 2.4750
(8 pages)
19 January 2018Director's details changed for Mrs Leah Hutcheon on 19 January 2018 (2 pages)
18 January 2018Appointment of Mr Paul" Reid as a director on 18 January 2018 (2 pages)
9 January 2018Termination of appointment of Marie Stewart Macklin as a director on 29 November 2017 (1 page)
9 January 2018Termination of appointment of Marie Stewart Macklin as a director on 29 November 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 February 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
17 February 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 June 2016Appointment of Ms Marie Stewart Macklin as a director on 24 May 2016 (2 pages)
13 June 2016Appointment of Ms Marie Stewart Macklin as a director on 24 May 2016 (2 pages)
31 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 1.96
(5 pages)
31 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 1.96
(5 pages)
31 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 May 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 1.91
(5 pages)
9 May 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 1.91
(5 pages)
29 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1.3652
(6 pages)
15 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1.3652
(6 pages)
31 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 1.3652
(4 pages)
31 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 1.3652
(4 pages)
7 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 November 2015Appointment of Mr Kenneth James Fraser as a director on 27 June 2014 (2 pages)
2 November 2015Appointment of Mr Kenneth James Fraser as a director on 27 June 2014 (2 pages)
31 October 2015Registered office address changed from 25 Greenside Place Edinburgh EH1 3AA to 23 Lauriston Street Edinburgh EH3 9DQ on 31 October 2015 (1 page)
31 October 2015Registered office address changed from 25 Greenside Place Edinburgh EH1 3AA to 23 Lauriston Street Edinburgh EH3 9DQ on 31 October 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 July 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 1.32
(4 pages)
28 July 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 1.32
(4 pages)
24 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1.249
(6 pages)
24 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1.249
(6 pages)
18 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 1.25
(4 pages)
18 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 1.25
(4 pages)
18 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 1.25
(4 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
9 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 1.19
(4 pages)
9 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 1.19
(4 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
26 June 2014Sub-division of shares on 20 June 2014 (5 pages)
26 June 2014Sub-division of shares on 20 June 2014 (5 pages)
26 June 2014Resolutions
  • RES13 ‐ Subdivision 10,000 ordinary shares of £0.0001 each 25/06/2014
(1 page)
26 June 2014Resolutions
  • RES13 ‐ Subdivision 10,000 ordinary shares of £0.0001 each 25/06/2014
(1 page)
28 May 2014Director's details changed for Miss Leah Parker on 12 June 2012 (2 pages)
28 May 2014Director's details changed for Miss Leah Parker on 12 June 2012 (2 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 January 2014Registered office address changed from 4/J Stoneybank Terrace Musselburgh Midlothian EH21 6NL Scotland on 27 January 2014 (1 page)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders (3 pages)
27 January 2014Registered office address changed from 4/J Stoneybank Terrace Musselburgh Midlothian EH21 6NL Scotland on 27 January 2014 (1 page)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 March 2012Company name changed haskettia LTD\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2012Company name changed haskettia LTD\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)