STRATEGIC INTEGRATION LIMITED

STRATEGIC INTEGRATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTRATEGIC INTEGRATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC200302
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STRATEGIC INTEGRATION LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is STRATEGIC INTEGRATION LIMITED located?

    Registered Office Address
    24 Hebenton Road
    IV30 4EP Elgin
    Moray
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATEGIC INTEGRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    VACATION IN LIMITEDSep 27, 1999Sep 27, 1999

    What are the latest accounts for STRATEGIC INTEGRATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for STRATEGIC INTEGRATION LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for STRATEGIC INTEGRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 27, 2025 with updates

    4 pagesCS01

    Change of details for Mr David Russell Sim as a person with significant control on Sep 17, 2025

    2 pagesPSC04

    Change of details for Mrs Karen Wilcock as a person with significant control on Sep 17, 2025

    2 pagesPSC04

    Registered office address changed from Chanonry House 14Chanonry Road South Elgin Moray IV30 6NG Scotland to 24 Hebenton Road Elgin Moray IV30 4EP on Sep 17, 2025

    1 pagesAD01

    Director's details changed for Mr Conrad Mackay on Sep 17, 2025

    2 pagesCH01

    Director's details changed for Ms Samantha Hill on Sep 17, 2025

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Sep 27, 2024 with updates

    5 pagesCS01

    Notification of Karen Wilcock as a person with significant control on Aug 28, 2024

    2 pagesPSC01

    Change of details for Mr David Russell Sim as a person with significant control on Sep 18, 2024

    2 pagesPSC04

    Director's details changed for Mr Conrad Mackay on Sep 18, 2024

    2 pagesCH01

    Registered office address changed from Chanonry House 14 Chanonry Road South Elgin IV30 6NG Scotland to Chanonry House 14Chanonry Road South Elgin Moray IV30 6NG on Sep 18, 2024

    1 pagesAD01

    Director's details changed for Ms Samantha Hill on Sep 18, 2024

    2 pagesCH01

    Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to Chanonry House 14 Chanonry Road South Elgin IV30 6NG on Sep 18, 2024

    1 pagesAD01

    Cessation of Geoff Wilcock as a person with significant control on Aug 28, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Termination of appointment of Geoffrey Wilcock as a secretary on Oct 31, 2023

    1 pagesTM02

    Termination of appointment of Geoffrey Wilcock as a director on Oct 31, 2023

    1 pagesTM01

    Appointment of Mr Conrad Mackay as a director on Oct 01, 2023

    2 pagesAP01

    Confirmation statement made on Sep 27, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Registered office address changed from 64a Cumberland Street Edinburgh Midlothian EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Apr 01, 2022

    1 pagesAD01

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Who are the officers of STRATEGIC INTEGRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Samantha
    Hebenton Road
    IV30 4EP Elgin
    24
    Moray
    Scotland
    Director
    Hebenton Road
    IV30 4EP Elgin
    24
    Moray
    Scotland
    ScotlandBritish274167290001
    MACKAY, Conrad
    Hebenton Road
    IV30 4EP Elgin
    24
    Moray
    Scotland
    Director
    Hebenton Road
    IV30 4EP Elgin
    24
    Moray
    Scotland
    ScotlandBritish314714160001
    WILCOCK, Geoffrey
    Enterprise Park
    IV36 2AB Forres
    Horizon-Scotland
    Moray
    United Kingdom
    Secretary
    Enterprise Park
    IV36 2AB Forres
    Horizon-Scotland
    Moray
    United Kingdom
    British68683390001
    MIDLANDS COMPANY SERVICES LIMITED
    Suite 116 Lonsdale House
    52 Blucher Street
    B1 1QU Birmingham
    Nominee Secretary
    Suite 116 Lonsdale House
    52 Blucher Street
    B1 1QU Birmingham
    900013440001
    ADEY, Jane
    107 Vicarage Road
    Oldbury
    B68 8HU Warley
    West Midlands
    Nominee Director
    107 Vicarage Road
    Oldbury
    B68 8HU Warley
    West Midlands
    British900013430001
    SIM, David Russell
    Enterprise Park
    IV36 2AB Forres
    Horizon-Scotland
    Moray
    United Kingdom
    Director
    Enterprise Park
    IV36 2AB Forres
    Horizon-Scotland
    Moray
    United Kingdom
    United KingdomBritish68266870003
    WILCOCK, Geoffrey
    Enterprise Park
    IV36 2AB Forres
    Horizon-Scotland
    Moray
    United Kingdom
    Director
    Enterprise Park
    IV36 2AB Forres
    Horizon-Scotland
    Moray
    United Kingdom
    ScotlandBritish68683390001

    Who are the persons with significant control of STRATEGIC INTEGRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Karen Wilcock
    Hebenton Road
    IV30 4EP Elgin
    24
    Moray
    Scotland
    Aug 28, 2024
    Hebenton Road
    IV30 4EP Elgin
    24
    Moray
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Russell Sim
    Hebenton Road
    IV30 4EP Elgin
    24
    Moray
    Scotland
    Jan 10, 2020
    Hebenton Road
    IV30 4EP Elgin
    24
    Moray
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Geoff Wilcock
    No Road Name
    AB38 7RE Carron
    Freshwater
    Banffshire
    Scotland
    Apr 06, 2016
    No Road Name
    AB38 7RE Carron
    Freshwater
    Banffshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Russell Sim
    Easter Road
    Kinloss
    IV36 3FG Forres
    42
    Scotland
    Apr 06, 2016
    Easter Road
    Kinloss
    IV36 3FG Forres
    42
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0