Soter Access Solutions Ltd.

General information

Name:

Soter Access Solutions Limited.

Office Address:

5 South Charlotte Street EH2 4AN Edinburgh

Number: SC436922

Incorporation date: 2012-11-15

Dissolution date: 2023-04-18

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 5 South Charlotte Street, Edinburgh EH2 4AN Soter Access Solutions Ltd. was classified as a Private Limited Company and issued a SC436922 registration number. The company was launched on November 15, 2012. Soter Access Solutions Ltd. had been in the United Kingdom for eleven years. Created as Martin Trotter, this business used the name until August 25, 2020, when it was replaced by Soter Access Solutions Ltd..

Martin T. was this particular company's director, chosen to lead the company twelve years ago.

Martin T. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Soter Access Solutions Ltd. 2020-08-25
  • Martin Trotter Limited 2012-11-15

Financial data based on annual reports

Company staff

Martin T.

Role: Director

Appointed: 15 November 2012

Latest update: 16 April 2024

People with significant control

Martin T.
Notified on 15 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 28 April 2021
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 15 November 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 24 December 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 1 December 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 8 August 2016
Annual Accounts 22 November 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 29 November 2016
Date Approval Accounts 22 November 2017
Annual Accounts
Start Date For Period Covered By Report 30 November 2016
End Date For Period Covered By Report 29 November 2017
Annual Accounts
Start Date For Period Covered By Report 30 November 2017
End Date For Period Covered By Report 29 November 2018
Annual Accounts
Start Date For Period Covered By Report 30 November 2018
End Date For Period Covered By Report 29 November 2019
Annual Accounts
Start Date For Period Covered By Report 30 November 2019
End Date For Period Covered By Report 28 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2022/11/15 (CS01)
filed on: 17th, November 2022
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

34 Redding Road

Post code:

FK2 9XL

City / Town:

Falkirk

HQ address,
2014

Address:

34 Redding Road

Post code:

FK2 9XL

City / Town:

Falkirk

HQ address,
2015

Address:

7 Metford

Post code:

EN3 6GF

City / Town:

Enfield

HQ address,
2016

Address:

17 Centurian Way

Post code:

FK2 7YH

City / Town:

Falkirk

Accountant/Auditor,
2014 - 2013

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode