Company NameScotia World Limited
DirectorSolomon Oluwashina Adeniji
Company StatusActive
Company NumberSC618345
CategoryPrivate Limited Company
Incorporation Date16 January 2019(5 years, 3 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Solomon Oluwashina Adeniji
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNigerian
StatusCurrent
Appointed16 January 2019(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address3/10 Thorntreeside
Edinburgh
EH6 8FE
Scotland
Director NameMr Ayoola Oluwa Sule
Date of BirthAugust 1994 (Born 29 years ago)
NationalityNigerian
StatusResigned
Appointed16 January 2019(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address121 Giles Street
Edinburgh
EH6 6BZ
Scotland

Location

Registered AddressSuite 1 (First Floor), The Red Sandstone Office
132 Leith Walk
Edinburgh
EH6 5DT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

4 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
21 April 2023Registered office address changed from 121 Giles Street Edinburgh EH6 6BZ Scotland to Suite 1 (First Floor), the Red Sandstone Office 132 Leith Walk Edinburgh EH6 5DT on 21 April 2023 (1 page)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 January 2022 (4 pages)
26 January 2022Termination of appointment of Ayoola Oluwa Sule as a director on 20 January 2022 (1 page)
10 November 2021Registered office address changed from 121 Giles Street, Edinburgh 121 Giles Street Edinburgh EH6 6BZ Scotland to 121 Giles Street Edinburgh EH6 6BZ on 10 November 2021 (1 page)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
24 June 2021Registered office address changed from 10/3 Thorntreeside Thorntreeside Edinburgh EH6 8FE Scotland to 121 Giles Street, Edinburgh 121 Giles Street Edinburgh EH6 6BZ on 24 June 2021 (1 page)
4 May 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
3 May 2021Registered office address changed from Room 1.53, 219 Colinton Road Edinburgh Scotland EH14 1DJ United Kingdom to 10/3 Thorntreeside Thorntreeside Edinburgh EH6 8FE on 3 May 2021 (1 page)
6 March 2021Appointment of Mr Ayoola Oluwa Sule as a director on 16 January 2019 (2 pages)
19 January 2021Change of details for Mr Solomon Oluwashina Adeniji as a person with significant control on 19 January 2021 (2 pages)
19 January 2021Director's details changed for Mr Solomon Oluwashina Adeniji on 19 January 2021 (2 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
12 September 2020Termination of appointment of Ayoola Oluwa Sule as a director on 30 August 2020 (1 page)
5 May 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
16 January 2019Incorporation
Statement of capital on 2019-01-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)