About

Registered Number: SC196364
Date of Incorporation: 13/05/1999 (25 years ago)
Company Status: Active
Registered Address: Sirius House The Clocktower, Flassches Yard, Edinburgh, EH12 9LB,

 

Founded in 1999, Scolocate (Holdings) Ltd has its registered office in Edinburgh, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELLY, Justin Nicholas 13 May 1999 17 April 2002 1
HOWELL, Gordon 13 May 1999 22 September 1999 1
HOWLING, Mark 17 December 2012 21 August 2017 1
LOVELL, Matthew 31 January 2013 05 May 2017 1
MACKENZIE, Graeme 17 December 2012 06 September 2017 1
MAXWELL, Roy Colin 07 July 2008 18 December 2012 1
MCCREADY, Iain Alexander 27 November 2003 31 December 2007 1
MCKAY, Fergus Euan 13 May 1999 22 September 1999 1
PAYNE, Alan 17 December 2012 07 January 2013 1
RANKINE, Donald Mcintyre 02 August 1999 17 May 2001 1
WATSON, Malcolm James 11 September 2002 31 January 2006 1
WILLIAMSON, Richard Kissock 17 April 2002 02 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 10 May 2019
SH19 - Statement of capital 22 January 2019
AD01 - Change of registered office address 22 January 2019
SH19 - Statement of capital 18 December 2018
RESOLUTIONS - N/A 18 December 2018
RESOLUTIONS - N/A 18 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2018
CAP-SS - N/A 18 December 2018
AA - Annual Accounts 27 September 2018
MR01 - N/A 07 September 2018
MR01 - N/A 30 August 2018
MR04 - N/A 11 June 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 16 September 2017
TM01 - Termination of appointment of director 16 September 2017
AP01 - Appointment of director 16 September 2017
AP01 - Appointment of director 16 September 2017
TM01 - Termination of appointment of director 06 September 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 05 July 2016
MR01 - N/A 01 June 2016
MR01 - N/A 27 May 2016
MR04 - N/A 13 May 2016
MR04 - N/A 13 May 2016
MR04 - N/A 13 May 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 19 May 2015
TM01 - Termination of appointment of director 31 July 2014
MR01 - N/A 17 July 2014
MR01 - N/A 09 July 2014
MR01 - N/A 08 July 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 17 April 2014
RP04 - N/A 07 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 13 May 2013
RESOLUTIONS - N/A 22 February 2013
AP01 - Appointment of director 01 February 2013
AD01 - Change of registered office address 25 January 2013
TM02 - Termination of appointment of secretary 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
RESOLUTIONS - N/A 22 January 2013
AUD - Auditor's letter of resignation 17 January 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 24 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 21 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 21 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 21 December 2012
RESOLUTIONS - N/A 12 December 2012
AA - Annual Accounts 04 October 2012
RESOLUTIONS - N/A 06 August 2012
SH01 - Return of Allotment of shares 08 June 2012
AR01 - Annual Return 08 June 2012
AP01 - Appointment of director 20 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 23 June 2011
RESOLUTIONS - N/A 04 May 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
AA - Annual Accounts 27 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
363s - Annual Return 20 May 2005
363s - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
287 - Change in situation or address of Registered Office 22 July 2004
AA - Annual Accounts 20 July 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
363s - Annual Return 09 June 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
123 - Notice of increase in nominal capital 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
225 - Change of Accounting Reference Date 04 December 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 30 May 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 13 June 2002
RESOLUTIONS - N/A 03 May 2002
RESOLUTIONS - N/A 03 May 2002
MISC - Miscellaneous document 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
287 - Change in situation or address of Registered Office 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288c - Notice of change of directors or secretaries or in their particulars 03 September 2001
AA - Annual Accounts 06 August 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
363s - Annual Return 16 May 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 13 December 2000
363a - Annual Return 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
RESOLUTIONS - N/A 08 August 1999
RESOLUTIONS - N/A 08 August 1999
RESOLUTIONS - N/A 08 August 1999
RESOLUTIONS - N/A 08 August 1999
RESOLUTIONS - N/A 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
MEM/ARTS - N/A 08 August 1999
225 - Change of Accounting Reference Date 08 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 August 1999
123 - Notice of increase in nominal capital 08 August 1999
410(Scot) - N/A 21 July 1999
NEWINC - New incorporation documents 13 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2018 Outstanding

N/A

A registered charge 29 August 2018 Outstanding

N/A

A registered charge 18 May 2016 Fully Satisfied

N/A

A registered charge 18 May 2016 Fully Satisfied

N/A

A registered charge 01 July 2014 Fully Satisfied

N/A

A registered charge 01 July 2014 Fully Satisfied

N/A

A registered charge 01 July 2014 Fully Satisfied

N/A

Security deed of accession 18 December 2012 Fully Satisfied

N/A

Bond & floating charge 18 December 2012 Fully Satisfied

N/A

Shares pledge 18 December 2012 Fully Satisfied

N/A

Bond & floating charge 14 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.