S.I.I.S. LIMITED
Overview
| Company Name | S.I.I.S. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC263726 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of S.I.I.S. LIMITED?
- Wholesale of machine tools (46620) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is S.I.I.S. LIMITED located?
| Registered Office Address | Unit 3 & 4 Block 13, Muirhead Mitchelston Industrial Estate KY1 3PE Kirkcaldy Fife Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for S.I.I.S. LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for S.I.I.S. LIMITED?
| Last Confirmation Statement Made Up To | Mar 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2025 |
| Overdue | No |
What are the latest filings for S.I.I.S. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for United Tooling Solutions Limited as a person with significant control on Jan 21, 2025 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Charles Alistair Ross Pask as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Philip Kilbride as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Taylor on Jan 23, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Philip Kilbride on Jan 23, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of David Charles Jackson as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC2637260003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2637260004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2637260005 in full | 1 pages | MR04 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of United Tooling Solutions Limited as a person with significant control on Mar 20, 2024 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of Siis Holdings Ltd as a person with significant control on Mar 20, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of David James Moran as a secretary on Mar 20, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Michael Brogan as a director on Mar 20, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David James Moran as a director on Mar 20, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Taylor as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of David Charles Jackson as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Paul Philip Kilbride as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of S.I.I.S. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PASK, Charles Alistair Ross | Director | Block 13, Muirhead Mitchelston Industrial Estate KY1 3PE Kirkcaldy Unit 3 & 4 Fife Scotland | England | British | 255820980001 | |||||
| TAYLOR, Christopher | Director | Westleigh Business Park Winchester Avenue, Blaby LE8 4EZ Leicester Uts Group, Unit 4 England | England | British | 256345570001 | |||||
| ADAMS, Pamela Paul | Secretary | 63 Carrick Knowe Grove EH12 7DA Edinburgh Midlothian | British | 117734700001 | ||||||
| BLISS, Oliver Kane | Secretary | Block 13, Muirhead Mitchelston Industrial Estate KY1 3PE Kirkcaldy Unit 3 & 4 Fife Scotland | 309658920001 | |||||||
| EDWARDS, Christopher Andrew | Secretary | 5/7 Roseneath Street EH9 1JH Edinburgh | British | 96319640001 | ||||||
| MORAN, David James | Secretary | Block 13, Muirhead Mitchelston Industrial Estate KY1 3PE Kirkcaldy Unit 3 & 4 Fife Scotland | 314082390001 | |||||||
| PICKERING, Simon Geoffrey | Secretary | Flat 6 129 Drum Street Gilmerton EH17 8RJ Edinburgh | British | 59284810002 | ||||||
| WOOD, Sharon | Secretary | Alloway Drive KY2 6DX Kirkcaldy 2 Fife United Kingdom | 148695580001 | |||||||
| PEMEX SERVICES LIMITED | Nominee Secretary | Vanterpool Plaza Wickhams Quay 1, Road Town FOREIGN Tortola British Virgin Islands | 900031160001 | |||||||
| BLISS, Oliver Kane | Director | Block 13, Muirhead Mitchelston Industrial Estate KY1 3PE Kirkcaldy Unit 3 & 4 Fife Scotland | England | British | 309658600001 | |||||
| BROGAN, Stephen Michael | Director | Block 13, Muirhead Mitchelston Industrial Estate KY1 3PE Kirkcaldy Unit 3 & 4 Fife Scotland | England | British | 113442860004 | |||||
| EDWARDS, Christopher Andrew | Director | 5/7 Roseneath Street EH9 1JH Edinburgh | British | 96319640001 | ||||||
| JACKSON, David Charles | Director | Block 13, Muirhead Mitchelston Industrial Estate KY1 3PE Kirkcaldy Unit 3 & 4 Fife Scotland | United Kingdom | British | 248265870001 | |||||
| KILBRIDE, Paul Philip | Director | Westleigh Business Park Winchester Avenue, Blaby LE8 4EZ Leicester Uts Group, Unit 4 England | United Kingdom | British | 320789110001 | |||||
| MCQUADE, Patrick | Director | 3a Viewbank Road EH19 2HB Bonnyrigg Midlothian | British | 104306210001 | ||||||
| MCRAE, Gemma Victoria | Director | Block 13, Muirhead Mitchelston Industrial Estate KY1 3PE Kirkcaldy Unit 3 & 4 Fife Scotland | England | British | 308173040001 | |||||
| MORAN, David James | Director | Block 13, Muirhead Mitchelston Industrial Estate KY1 3PE Kirkcaldy Unit 3 & 4 Fife Scotland | England | British | 292398900001 | |||||
| MORAN, David James | Director | Block 13, Muirhead Mitchelston Industrial Estate KY1 3PE Kirkcaldy Unit 3 & 4 Fife Scotland | England | British | 292398900001 | |||||
| PICKERING, Simon Geoffrey | Director | Flat 6 129 Drum Street Gilmerton EH17 8RJ Edinburgh | British | 59284810002 | ||||||
| PRATT, Stephen Dean | Director | Block 13, Muirhead Mitchelston Industrial Estate KY1 3PE Kirkcaldy Unit 3 & 4 Fife Scotland | England | British | 76661950009 | |||||
| WOOD, Robert Alastair | Director | 2 Alloway Drive KY2 6TL Kirkcaldy | British | 96281220001 | ||||||
| AMERSHAM SERVICES LIMITED | Nominee Director | Vanterpool Plaza Wickhams Quay 1, Road Town FOREIGN Tortola British Virgin Islands | 900031180001 | |||||||
| PEMEX SERVICES LIMITED | Nominee Director | Vanterpool Plaza Wickhams Quay 1, Road Town FOREIGN Tortola British Virgin Islands | 900031160001 |
Who are the persons with significant control of S.I.I.S. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| United Tooling Solutions Limited | Mar 20, 2024 | Winchester Avenue Blaby LE8 4EZ Leicester Uts Group, Unit 4, Westleigh Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Siis Holdings Ltd | Apr 22, 2022 | Queen's Square SL5 9FE Ascot 9 Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Michael Brogan | Apr 22, 2022 | Block 13, Muirhead Mitchelston Industrial Estate KY1 3PE Kirkcaldy Unit 3 & 4 Fife Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sharon Wood | Apr 06, 2016 | KY1 1NA Kirkcaldy 46 High Street Fife Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Alastair Wood | Apr 06, 2016 | KY2 6DX Kirkcaldy 2 Alloway Drive Fife United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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