SOCONNECT LIMITED
Overview
| Company Name | SOCONNECT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC391588 |
| 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 SOCONNECT LIMITED?
- Wired telecommunications activities (61100) / Information and communication
Where is SOCONNECT LIMITED located?
| Registered Office Address | Apex Hotels House 1 Mid New Cultins EH11 4DH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOCONNECT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOCONNECT LIMITED?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for SOCONNECT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Aep V Investment General Partner Llp as a person with significant control on Jan 20, 2026 | 2 pages | PSC05 | ||||||||||
Change of details for Air It Limited as a person with significant control on Oct 23, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Notification of Aep V Investment General Partner Llp as a person with significant control on Aug 20, 2025 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Andrew John Moss as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Spencer Lea as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 13, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Barney Andrew Taylor as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Termination of appointment of James Howard Steventon as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Alexander Lovett as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Tweed House, Tweed Horizons Newtown St. Boswells Newtown St. Boswells TD6 0SG Scotland to Apex Hotels House 1 Mid New Cultins Edinburgh EH11 4DH on Oct 14, 2024 | 1 pages | AD01 | ||||||||||
Alterations to floating charge SC3915880004 | 155 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC3915880003 | 155 pages | 466(Scot) | ||||||||||
Registration of charge SC3915880005, created on Jul 19, 2024 | 22 pages | MR01 | ||||||||||
Registration of charge SC3915880003, created on Jul 19, 2024 | 10 pages | MR01 | ||||||||||
Registration of charge SC3915880004, created on Jul 19, 2024 | 10 pages | MR01 | ||||||||||
Notification of Air It Limited as a person with significant control on Apr 29, 2024 | 2 pages | PSC02 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SOCONNECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HEALEY, James Philip | Director | 1 Mid New Cultins EH11 4DH Edinburgh Apex Hotels House Scotland | England | British | 266271530001 | |||||||||
| MOSS, Andrew John | Director | 1 Mid New Cultins EH11 4DH Edinburgh Apex Hotels House Scotland | England | British | 260419520001 | |||||||||
| TAYLOR, Barney Andrew | Director | 1 Mid New Cultins EH11 4DH Edinburgh Apex Hotels House Scotland | England | British | 199377820002 | |||||||||
| TRAINER, Peter | Secretary | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | British | 135727620001 | ||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
| BARLOW, Charles Edward Anthony | Director | Redpath TD4 6AD Earlston Park Croft Berwickshire Uk | United Kingdom | British | 64081140002 | |||||||||
| BAZLEY, Robert John | Director | Melville Crescent EH3 7JA Edinburgh 7 Scotland | Scotland | British | 157271730001 | |||||||||
| ELLIS, David Mcdonald | Director | Newtown St. Boswells TD6 0SG Newtown St. Boswells Tweed House, Tweed Horizons Scotland | United Kingdom | British | 226439260003 | |||||||||
| FRASER, Alexander Campbell | Director | Nenthorn TD05 7RY Kelso Old Nenthorn House Scottish Borders Scotland | United Kingdom | British | 79404810003 | |||||||||
| FRASER, Miranda Claire | Director | Nenthorn TD5 7RY Kelso Old Nenthorn House United Kingdom | United Kingdom | British | 221150370001 | |||||||||
| LEA, Spencer, Mr. | Director | 1 Mid New Cultins EH11 4DH Edinburgh Apex Hotels House Scotland | England | British | 317113490001 | |||||||||
| LOVETT, Mark Alexander | Director | 1 Mid New Cultins EH11 4DH Edinburgh Apex Hotels House Scotland | England | British | 322022200001 | |||||||||
| MCINTOSH, Susan | Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | 44652340001 | |||||||||
| SAYERS, Gordon Macdonald | Director | Newtown St. Boswells TD6 0SG Newtown St. Boswells Tweed House, Tweed Horizons Scotland | United Kingdom | British | 137095150002 | |||||||||
| STEVENTON, James Howard, Mr. | Director | 1 Mid New Cultins EH11 4DH Edinburgh Apex Hotels House Scotland | United Kingdom | British | 322572370001 | |||||||||
| TRAINER, Peter | Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | 135727620001 |
Who are the persons with significant control of SOCONNECT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aep V Investment General Partner Llp | Aug 20, 2025 | 27b Floral Street WC2E 9DP London The Floral England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Air It Group Limited | Apr 29, 2024 | Bostocks Lane NG10 5QG Nottingham Unit 7 Interchange 25 Business Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alexander Campbell Fraser | Apr 06, 2016 | Newtown St. Boswells TD6 0SG Newtown St. Boswells Tweed House, Tweed Horizons Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles Edward Anthony Barlow | Apr 06, 2016 | Newtown St. Boswells TD6 0SG Newtown St. Boswells Tweed House, Tweed Horizons Scotland | 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