Strategic Integration Limited

General information

Name:

Strategic Integration Ltd

Office Address:

5 South Charlotte Street EH2 4AN Edinburgh

Number: SC200302

Incorporation date: 1999-09-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Strategic Integration Limited could be gotten hold of in 5 South Charlotte Street, in Edinburgh. The area code is EH2 4AN. Strategic Integration has been on the market for the last twenty five years. The reg. no. is SC200302. It has been already twenty four years that Strategic Integration Limited is no longer identified under the business name Vacation In. This business's SIC and NACE codes are 62090 which means Other information technology service activities. 2022-09-30 is the last time account status updates were reported.

The enterprise's trademark is "Innovation Workout". They submitted a trademark application on 2016-09-23 and their IPO accepted it three months later. The trademark's registration will no longer be valid after 2026-09-23.

Currently, the directors listed by this business are as follow: Conrad M. selected to lead the company one year ago and Samantha H. selected to lead the company on 2020-04-07.

Executives with significant control over the firm are: David S. owns 1/2 or less of company shares. Geoff W. owns 1/2 or less of company shares.

  • Previous company's names
  • Strategic Integration Limited 2000-04-13
  • Vacation In Limited 1999-09-27

Trade marks

Trademark UK00003187429
Trademark image:-
Trademark name:Innovation Workout
Status:Registered
Filing date:2016-09-23
Date of entry in register:2016-12-23
Renewal date:2026-09-23
Owner name:Strategic Integration Limited
Owner address:Northport Studio, 9a Lossie Wynd, ELGIN, United Kingdom, IV30 1PU

Financial data based on annual reports

Company staff

Conrad M.

Role: Director

Appointed: 01 October 2023

Latest update: 18 January 2024

Samantha H.

Role: Director

Appointed: 07 April 2020

Latest update: 18 January 2024

People with significant control

David S.
Notified on 10 January 2020
Nature of control:
1/2 or less of shares
Geoff W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David S.
Notified on 6 April 2016
Ceased on 10 January 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 27/06/2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27/06/2014
Annual Accounts 24/06/2016
Start Date For Period Covered By Report 1 October 2014
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24/06/2016
Annual Accounts 21/06/2017
Start Date For Period Covered By Report 1 October 2015
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 21/06/2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2016
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 1 October 2017
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2012
Annual Accounts 23 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 23 June 2013
Annual Accounts 26 June 2015
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 19th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Horizon-scotland Enterprise Park

Post code:

IV36 2AB

City / Town:

Forres

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
24
Company Age

Closest Companies - by postcode