SPACE SCOTLAND LIMITED
Overview
Company Name | SPACE SCOTLAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC380204 |
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 SPACE SCOTLAND LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is SPACE SCOTLAND LIMITED located?
Registered Office Address | 2nd Floor 2 Lochside View EH12 9DH Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPACE SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF 1615 LIMITED | Jun 11, 2010 | Jun 11, 2010 |
What are the latest accounts for SPACE SCOTLAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SPACE SCOTLAND LIMITED?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for SPACE SCOTLAND LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Kevin James Bradley on May 28, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Philip Jonathan Harris as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Baxter as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on Mar 20, 2024 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2021 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Galliford Try Investments Limited as a person with significant control on Jan 18, 2021 | 2 pages | PSC05 | ||||||||||||||
Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021 | 1 pages | CH04 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2020 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2019 | 19 pages | AA | ||||||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Registered office address changed from Atholl House 51 Melville Street Edinburgh Scotland EH3 7HL Scotland to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on Jun 05, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 19, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||||||
Confirmation statement made on May 23, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of SPACE SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom |
| 167168750001 | ||||||||||
BRADLEY, Kevin James | Director | St Colme Street EH3 6AA Edinburgh 1 United Kingdom | Scotland | British | Company Director | 141910170001 | ||||||||
HARRIS, Philip Jonathan | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor Scotland | United Kingdom | British | Director | 98885490002 | ||||||||
WHITE, Alison | Secretary | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | British | 154177170001 | ||||||||||
MD SECRETARIES LIMITED | Secretary | Bothwell Street G2 7EQ Glasgow 141 |
| 117456920001 | ||||||||||
ASHCROFT, Richard Mark | Director | Harrison Drive Goostrey CW4 8NP Crewe Birch Hey | United Kingdom | British | Director | 149130020001 | ||||||||
BAXTER, Mark | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor Scotland | United Kingdom | British | Director | 121315740001 | ||||||||
CONNON, Roger Gordon | Director | c/o Mcgrigors Llp 52-54 Rose Street AB10 1UD Aberdeen Johnstone House Aberdeenshire | United Kingdom | British | Solicitor | 151065720001 | ||||||||
KYLE, Alan | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House | Scotland | British | Director | 166215830001 | ||||||||
MACKENZIE, Samuel Macdonald | Director | Cleveden Road G12 0PH Glasgow 31 | Scotland | Scottish | Director | 141471570001 | ||||||||
MACKINTOSH, William James | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House | Scotland | British | Project Finance Director | 76530400003 | ||||||||
RICHARDS, Andrew Scott | Director | Park Road Eskbank EH22 3DF Dalkeith 2 Midlothian | Scotland | British | Director | 99426610001 | ||||||||
RUTHERFORD, John Arthur Thomas | Director | c/o Mcgrigors Llp 52-54 Rose Street AB10 1UD Aberdeen Johnstone House Aberdeenshire | United Kingdom | British | Solicitor | 151065730001 | ||||||||
STONE, Trevor David | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | Scotland | British | Director | 188795120001 |
Who are the persons with significant control of SPACE SCOTLAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Galliford Try Investments Limited | Apr 06, 2016 | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
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