Active
Company Information for SCOTIA COMPUTING LIMITED
CAMPUS 1 ABERDEEN SCIENCE & TECHNOLOGY PARK BALGOWNIE ROAD, BRIDGE OF DON, ABERDEEN, ABERDEENSHIRE, AB23 8GT,
|
Company Registration Number
SC201895
Private Limited Company
Active |
Company Name | |
---|---|
SCOTIA COMPUTING LIMITED | |
Legal Registered Office | |
CAMPUS 1 ABERDEEN SCIENCE & TECHNOLOGY PARK BALGOWNIE ROAD BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB23 8GT Other companies in AB23 | |
Company Number | SC201895 | |
---|---|---|
Company ID Number | SC201895 | |
Date formed | 1999-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-12-05 16:17:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ROBERT DAVIE |
||
ADRIAN JAMES SIMPSON SMITH |
||
JAMES WILLIAM THOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MESSRS JAMIESON DAVIE |
Company Secretary | ||
PHILIP GAULD & CO |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADRIAN SMITH MOTORS LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2006-02-13 | Dissolved 2014-01-31 | |
CONCLUSION FINANCIAL PLANNING LTD. | Company Secretary | 2008-07-01 | CURRENT | 2006-03-13 | Dissolved 2017-04-11 | |
T2 INTEGRITY LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2000-12-05 | Active | |
SCOTIA INSTRUMENTATION LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1981-05-29 | Active | |
TOP MANAGEMENT LTD. | Company Secretary | 2008-07-01 | CURRENT | 1995-11-10 | Active | |
EASYFAB LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2001-11-30 | Active | |
HAMPCO LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1988-08-04 | Active | |
PETROFOCUS LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1997-07-29 | Active | |
ADRIAN SMITH LIMITED | Company Secretary | 2000-07-01 | CURRENT | 1973-09-18 | Active - Proposal to Strike off | |
CLINTERTY ESTATES LIMITED | Director | 2009-04-01 | CURRENT | 1993-09-09 | Active | |
INSTITUTE OF THE MOTOR INDUSTRY(THE) | Director | 2008-10-31 | CURRENT | 1927-10-18 | Active | |
ABERDEEN SKILLS AND ENTERPRISE TRAINING LIMITED | Director | 2007-10-01 | CURRENT | 1993-04-08 | Active | |
ADRIAN SMITH MOTORS LIMITED | Director | 2006-02-13 | CURRENT | 2006-02-13 | Dissolved 2014-01-31 | |
THE SCOTTISH MOTOR TRADE ASSOCIATION LTD. | Director | 1998-06-24 | CURRENT | 1905-06-09 | Active | |
ADRIAN SMITH LIMITED | Director | 1988-08-19 | CURRENT | 1973-09-18 | Active - Proposal to Strike off | |
SCOTIA INSTRUMENTATION LIMITED | Director | 1988-08-09 | CURRENT | 1981-05-29 | Active | |
SCOTIA INSTRUMENTATION LIMITED | Director | 1988-08-09 | CURRENT | 1981-05-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES | |
CH01 | Director's details changed for Mr James William Thom on 2020-06-08 | |
AD03 | Registers moved to registered inspection location of Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD | |
AD02 | Register inspection address changed to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD | |
TM02 | Termination of appointment of John Robert Davie on 2019-11-27 | |
AP04 | Appointment of Brodies Secretarial Services Limited as company secretary on 2019-11-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN JAMES SIMPSON SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/11/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/11/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM THOM / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES SIMPSON SMITH / 03/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 12 NORTH SILVER STREET ABERDEEN AB10 1RL | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MESSRS JAMIESON DAVIE | |
288a | SECRETARY APPOINTED JOHN ROBERT DAVIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/12/00 FROM: 18 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UQ | |
363s | RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SCOTIA COMPUTING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |