RAZORBLUE IT (SCOTLAND) LTD
Overview
| Company Name | RAZORBLUE IT (SCOTLAND) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC282039 |
| 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 RAZORBLUE IT (SCOTLAND) LTD?
- Other information technology service activities (62090) / Information and communication
Where is RAZORBLUE IT (SCOTLAND) LTD located?
| Registered Office Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street EH3 8BL Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAZORBLUE IT (SCOTLAND) LTD?
| Company Name | From | Until |
|---|---|---|
| SARN TECHNOLOGIES LTD. | Mar 22, 2005 | Mar 22, 2005 |
What are the latest accounts for RAZORBLUE IT (SCOTLAND) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for RAZORBLUE IT (SCOTLAND) LTD?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for RAZORBLUE IT (SCOTLAND) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to May 31, 2024 | 9 pages | AA | ||
Appointment of Mr Jack Michael Harrison as a director on Feb 26, 2025 | 2 pages | AP01 | ||
Appointment of Daniel Adam Smith as a director on Feb 26, 2025 | 2 pages | AP01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Christopher John Gill as a director on Feb 26, 2025 | 2 pages | AP01 | ||
Appointment of Joanne Finkeldey as a director on Feb 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon Paul Coultas as a director on Feb 25, 2025 | 1 pages | TM01 | ||
legacy | 33 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from Kingspark House Laurelhill Business Park Stirling FK7 9NS Scotland to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on Feb 20, 2025 | 1 pages | AD01 | ||
Appointment of Prima Secretary Limited as a secretary on Feb 06, 2025 | 2 pages | AP04 | ||
Termination of appointment of Victoria Bauer as a secretary on Feb 06, 2025 | 1 pages | TM02 | ||
Appointment of Victoria Bauer as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Gary James Copeland as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||
Termination of appointment of Alan Timothy as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to May 31, 2023 | 9 pages | AA | ||
Termination of appointment of Neil Warren as a director on Dec 25, 2023 | 1 pages | TM01 | ||
Appointment of Mr Neil Warren as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Raper as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon Paul Coultas as a director on May 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Anne Swan as a director on May 05, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of RAZORBLUE IT (SCOTLAND) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRIMA SECRETARY LIMITED | Secretary | More London Riverside SE1 2AU London 4 United Kingdom |
| 94529700001 | ||||||||||
| FINKELDEY, Joanne | Director | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | United Kingdom | German | 333111290001 | |||||||||
| GILL, Christopher John | Director | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | United Kingdom | British | 65602210002 | |||||||||
| HARRISON, Jack Michael | Director | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | United Kingdom | British | 322112950001 | |||||||||
| KITCHEN, Daniel James | Director | Battalion Court Colburn Business Park DL9 4QN Catterick Garrison Razorblue House England | England | British | 186325980002 | |||||||||
| KITCHEN, Rachel Victoria | Director | Battalion Court Colburn Business Park DL9 4QN Catterick Garrison Razorblue House England | England | British | 286264060001 | |||||||||
| SMITH, Daniel Adam | Director | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | United Kingdom | British | 333111890001 | |||||||||
| WILKINSON, Mark Andrew | Director | Battalion Court Colburn Business Park DL9 4QN Catterick Garrison Razorblue House England | United Kingdom | British | 284994430001 | |||||||||
| ATKINSON, Rachel Jayne | Secretary | Battalion Court Colburn Business Park DL9 4QN Catterick Garrison Razorblue House England | 286321230001 | |||||||||||
| BAUER, Victoria | Secretary | Laurelhill Business Park FK7 9NS Stirling Kingspark House Scotland | 324090300001 | |||||||||||
| COPELAND, Gary James | Secretary | Laurelhill Business Park FK7 9NS Stirling Kingspark House Scotland | 300874280001 | |||||||||||
| SCOTT, Graeme Gunnings, Mr. | Secretary | Laurelhill Business Park FK7 9JQ Stirling Springfield House Scotland | British | 67824060002 | ||||||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||||||
| ATKINSON, Rachel Jayne | Director | Battalion Court Colburn Business Park DL9 4QN Catterick Garrison Razorblue House England | England | British | 250388950001 | |||||||||
| BROWN, Gordon Burgoyne | Director | Laurelhill Business Park FK7 9JQ Stirling Springfield House Scotland | Scotland | British | 105508270001 | |||||||||
| COULTAS, Simon Paul | Director | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | England | British | 309241520001 | |||||||||
| RAPER, David | Director | Battalion Court Colburn Business Park DL9 4QN Catterick Garrison Razorblue House England | England | British | 250388700001 | |||||||||
| SCOTT, Graeme Gunnings, Mr. | Director | Laurelhill Business Park FK7 9JQ Stirling Springfield House Scotland | Scotland | British | 67824060002 | |||||||||
| SWAN, Elizabeth Anne | Director | Laurelhill Business Park FK7 9NS Stirling Kingspark House Scotland | England | British | 300871890001 | |||||||||
| TIMOTHY, Alan | Director | Battalion Court Colburn Business Park DL9 4QN Catterick Garrison Razorblue House England | England | British | 23289340002 | |||||||||
| WARREN, Neil | Director | Laurelhill Business Park FK7 9NS Stirling Kingspark House Scotland | England | British | 236897120004 | |||||||||
| WELSH, David James, Mr. | Director | Laurelhill Business Park FK7 9JQ Stirling Springfield House Scotland | Scotland | British | 40398200003 | |||||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||||||
| PETER TRAINER CORPORATE SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900025460001 |
Who are the persons with significant control of RAZORBLUE IT (SCOTLAND) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Razorblue Group Ltd | Aug 06, 2021 | Battalion Court Colburn Business Park DL9 4QN Catterick Garrison Razorblue House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graeme Gunning Scott | Mar 18, 2017 | Laurelhill Business Park FK7 9JQ Stirling Springfield House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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