S.I.I.S. Limited

DataGardener
live
Small

S.i.i.s. Limited

sc263726Private Limited With Share Capital

Unit 3 & 4 Block 13, Muirhead, Mitchelston Industrial Estate, Kirkcaldy, KY13PE
Incorporated

19/02/2004

Company Age

22 years

Directors

3

Employees

24

SIC Code

46620

Risk

not scored

Company Overview

Registration, classification & business activity

S.i.i.s. Limited (sc263726) is a private limited with share capital incorporated on 19/02/2004 (22 years old) and registered in kirkcaldy, KY13PE. The company operates under SIC code 46620 - wholesale of machine tools.

Private Limited With Share Capital
SIC: 46620
Small
Incorporated 19/02/2004
KY13PE
24 employees

Financial Overview

Total Assets

£0

Liabilities

£324.7K

Net Assets

£-324.7K

Est. Turnover

£3.19M

AI Estimated
Unreported
Cash

£0

Key Metrics

24

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-03-2026
Legacy
Category:Accounts
Date:10-03-2026
Legacy
Category:Other
Date:20-09-2025
Legacy
Category:Other
Date:20-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2024
Statement Of Companys Objects
Category:Change Of Constitution
Date:25-03-2024
Memorandum Articles
Category:Incorporation
Date:25-03-2024
Resolution
Category:Resolution
Date:25-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-09-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-11-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-11-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2014
Termination Director Company
Category:Officers
Date:20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:04-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2009
Legacy
Category:Annual Return
Date:20-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Mortgage
Date:02-04-2008
Legacy
Category:Annual Return
Date:10-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2008

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date04/03/2026
Latest Accounts31/12/2024

Trading Addresses

Unit 3 & 4 Block 13, Muirhead, Mitchelston Industrial Estate, Kirkcaldy, Fife Ky1 3Pe, KY13PERegistered

Contact

01592650025
www.siis.co.uk
Unit 3 & 4 Block 13, Muirhead, Mitchelston Industrial Estate, Kirkcaldy, KY13PE