Advanced company searchLink opens in new window

STRATEGIC INTEGRATION LIMITED

Company number SC200302

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with updates
18 Sep 2024 PSC01 Notification of Karen Wilcock as a person with significant control on 28 August 2024
18 Sep 2024 PSC04 Change of details for Mr David Russell Sim as a person with significant control on 18 September 2024
18 Sep 2024 CH01 Director's details changed for Mr Conrad Mackay on 18 September 2024
18 Sep 2024 AD01 Registered office address changed from Chanonry House 14 Chanonry Road South Elgin IV30 6NG Scotland to Chanonry House 14Chanonry Road South Elgin Moray IV30 6NG on 18 September 2024
18 Sep 2024 CH01 Director's details changed for Ms Samantha Hill on 18 September 2024
18 Sep 2024 AD01 Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to Chanonry House 14 Chanonry Road South Elgin IV30 6NG on 18 September 2024
18 Sep 2024 PSC07 Cessation of Geoff Wilcock as a person with significant control on 28 August 2024
28 May 2024 AA Total exemption full accounts made up to 30 September 2023
31 Oct 2023 TM02 Termination of appointment of Geoffrey Wilcock as a secretary on 31 October 2023
31 Oct 2023 TM01 Termination of appointment of Geoffrey Wilcock as a director on 31 October 2023
15 Oct 2023 AP01 Appointment of Mr Conrad Mackay as a director on 1 October 2023
11 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
19 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Apr 2022 AD01 Registered office address changed from 64a Cumberland Street Edinburgh Midlothian EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 1 April 2022
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with updates
14 Sep 2020 AP01 Appointment of Ms Samantha Hill as a director on 7 April 2020
11 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
08 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 133
24 Jan 2020 PSC01 Notification of David Russell Sim as a person with significant control on 10 January 2020
21 Jan 2020 TM01 Termination of appointment of David Russell Sim as a director on 10 January 2020