S.I.I.S. LIMITED

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

    Company NameS.I.I.S. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC263726
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for S.I.I.S. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for S.I.I.S. LIMITED?

    Last Confirmation Statement Made Up ToMar 20, 2026
    Next Confirmation Statement DueApr 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2025
    OverdueNo

    What are the latest filings for S.I.I.S. LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 20, 2025 with no updates

    3 pagesCS01

    Change of details for United Tooling Solutions Limited as a person with significant control on Jan 21, 2025

    2 pagesPSC05

    Appointment of Mr Charles Alistair Ross Pask as a director on Feb 07, 2025

    2 pagesAP01

    Termination of appointment of Paul Philip Kilbride as a director on Feb 07, 2025

    1 pagesTM01

    Director's details changed for Mr Christopher Taylor on Jan 23, 2025

    2 pagesCH01

    Director's details changed for Paul Philip Kilbride on Jan 23, 2025

    2 pagesCH01

    Termination of appointment of David Charles Jackson as a director on Aug 31, 2024

    1 pagesTM01

    Satisfaction of charge SC2637260003 in full

    1 pagesMR04

    Satisfaction of charge SC2637260004 in full

    1 pagesMR04

    Satisfaction of charge SC2637260005 in full

    1 pagesMR04

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of United Tooling Solutions Limited as a person with significant control on Mar 20, 2024

    2 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Mar 20, 2024 with updates

    4 pagesCS01

    Cessation of Siis Holdings Ltd as a person with significant control on Mar 20, 2024

    1 pagesPSC07

    Termination of appointment of David James Moran as a secretary on Mar 20, 2024

    1 pagesTM02

    Termination of appointment of Stephen Michael Brogan as a director on Mar 20, 2024

    1 pagesTM01

    Termination of appointment of David James Moran as a director on Mar 20, 2024

    1 pagesTM01

    Appointment of Mr Christopher Taylor as a director on Mar 20, 2024

    2 pagesAP01

    Appointment of David Charles Jackson as a director on Mar 20, 2024

    2 pagesAP01

    Appointment of Paul Philip Kilbride as a director on Mar 20, 2024

    2 pagesAP01

    Change of details for Siis Holdings Ltd as a person with significant control on Apr 22, 2022

    2 pagesPSC05

    Appointment of Mr David James Moran as a director on Nov 01, 2023

    2 pagesAP01

    Who are the officers of S.I.I.S. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PASK, Charles Alistair Ross
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    Director
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    EnglandBritishDirector255820980001
    TAYLOR, Christopher
    Westleigh Business Park
    Winchester Avenue, Blaby
    LE8 4EZ Leicester
    Uts Group, Unit 4
    England
    Director
    Westleigh Business Park
    Winchester Avenue, Blaby
    LE8 4EZ Leicester
    Uts Group, Unit 4
    England
    EnglandBritishDirector256345570001
    ADAMS, Pamela Paul
    63 Carrick Knowe Grove
    EH12 7DA Edinburgh
    Midlothian
    Secretary
    63 Carrick Knowe Grove
    EH12 7DA Edinburgh
    Midlothian
    BritishAdministrator117734700001
    BLISS, Oliver Kane
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    Secretary
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    309658920001
    EDWARDS, Christopher Andrew
    5/7 Roseneath Street
    EH9 1JH Edinburgh
    Secretary
    5/7 Roseneath Street
    EH9 1JH Edinburgh
    British96319640001
    MORAN, David James
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    Secretary
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    314082390001
    PICKERING, Simon Geoffrey
    Flat 6
    129 Drum Street Gilmerton
    EH17 8RJ Edinburgh
    Secretary
    Flat 6
    129 Drum Street Gilmerton
    EH17 8RJ Edinburgh
    British59284810002
    WOOD, Sharon
    Alloway Drive
    KY2 6DX Kirkcaldy
    2
    Fife
    United Kingdom
    Secretary
    Alloway Drive
    KY2 6DX Kirkcaldy
    2
    Fife
    United Kingdom
    148695580001
    PEMEX SERVICES LIMITED
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    Nominee Secretary
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    900031160001
    BLISS, Oliver Kane
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    Director
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    EnglandBritishFinance Director309658600001
    BROGAN, Stephen Michael
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    Director
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    United KingdomBritishDirectors113442860004
    EDWARDS, Christopher Andrew
    5/7 Roseneath Street
    EH9 1JH Edinburgh
    Director
    5/7 Roseneath Street
    EH9 1JH Edinburgh
    BritishIt Contractor96319640001
    JACKSON, David Charles
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    Director
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    United KingdomBritishDirector248265870001
    KILBRIDE, Paul Philip
    Westleigh Business Park
    Winchester Avenue, Blaby
    LE8 4EZ Leicester
    Uts Group, Unit 4
    England
    Director
    Westleigh Business Park
    Winchester Avenue, Blaby
    LE8 4EZ Leicester
    Uts Group, Unit 4
    England
    United KingdomBritishDirector320789110001
    MCQUADE, Patrick
    3a Viewbank Road
    EH19 2HB Bonnyrigg
    Midlothian
    Director
    3a Viewbank Road
    EH19 2HB Bonnyrigg
    Midlothian
    BritishDirector104306210001
    MCRAE, Gemma Victoria
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    Director
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    EnglandBritishDirector308173040001
    MORAN, David James
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    Director
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    EnglandBritishFinance Director292398900001
    MORAN, David James
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    Director
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    EnglandBritishFinance Director292398900001
    PICKERING, Simon Geoffrey
    Flat 6
    129 Drum Street Gilmerton
    EH17 8RJ Edinburgh
    Director
    Flat 6
    129 Drum Street Gilmerton
    EH17 8RJ Edinburgh
    BritishDirector59284810002
    PRATT, Stephen Dean
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    Director
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    EnglandBritishDirector76661950009
    WOOD, Robert Alastair
    2 Alloway Drive
    KY2 6TL Kirkcaldy
    Director
    2 Alloway Drive
    KY2 6TL Kirkcaldy
    BritishDirector / Sales Manager96281220001
    AMERSHAM SERVICES LIMITED
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    Nominee Director
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    900031180001
    PEMEX SERVICES LIMITED
    Vanterpool Plaza
    Wickhams Quay 1, Road Town
    FOREIGN Tortola
    British Virgin Islands
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Winchester Avenue
    Blaby
    LE8 4EZ Leicester
    Uts Group, Unit 4, Westleigh Business Park
    England
    Mar 20, 2024
    Winchester Avenue
    Blaby
    LE8 4EZ Leicester
    Uts Group, Unit 4, Westleigh Business Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09845718
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Siis Holdings Ltd
    Queen's Square
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Apr 22, 2022
    Queen's Square
    SL5 9FE Ascot
    9
    Berkshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number04541074
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Stephen Michael Brogan
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    Apr 22, 2022
    Block 13, Muirhead
    Mitchelston Industrial Estate
    KY1 3PE Kirkcaldy
    Unit 3 & 4
    Fife
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Sharon Wood
    KY1 1NA Kirkcaldy
    46 High Street
    Fife
    Scotland
    Apr 06, 2016
    KY1 1NA Kirkcaldy
    46 High Street
    Fife
    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.
    Mr Robert Alastair Wood
    KY2 6DX Kirkcaldy
    2 Alloway Drive
    Fife
    United Kingdom
    Apr 06, 2016
    KY2 6DX Kirkcaldy
    2 Alloway Drive
    Fife
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% 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