Background WavePink WaveYellow Wave

SURVEY CONNECTION SCOTLAND LIMITED (02664160)

SURVEY CONNECTION SCOTLAND LIMITED (02664160) is an active UK company. incorporated on 19 November 1991. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SURVEY CONNECTION SCOTLAND LIMITED has been registered for 34 years. Current directors include WINSTANLEY, Keith John, WOODWARK, Alice.

Company Number
02664160
Status
active
Type
ltd
Incorporated
19 November 1991
Age
34 years
Address
Central House Beckwith Knowle, Harrogate, HG3 1UD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WINSTANLEY, Keith John, WOODWARK, Alice
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURVEY CONNECTION SCOTLAND LIMITED

SURVEY CONNECTION SCOTLAND LIMITED is an active company incorporated on 19 November 1991 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SURVEY CONNECTION SCOTLAND LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02664160

LTD Company

Age

34 Years

Incorporated 19 November 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

ZELDIGHT LIMITED
From: 19 November 1991To: 10 February 1992
Contact
Address

Central House Beckwith Knowle Otley Road Harrogate, HG3 1UD,

Previous Addresses

33 Church Street Ossett West Yorkshire WF5 9DN
From: 19 November 1991To: 8 May 2017
Timeline

22 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Nov 91
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Sept 18
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

JONES, Sarah Elizabeth

Active
Beckwith Knowle, HarrogateHG3 1UD
Secretary
Appointed 19 Sept 2023

WINSTANLEY, Keith John

Active
Beckwith Knowle, HarrogateHG3 1UD
Born October 1982
Director
Appointed 01 Jan 2024

WOODWARK, Alice

Active
Beckwith Knowle, HarrogateHG3 1UD
Born November 1977
Director
Appointed 02 Feb 2026

BAINBRIDGE, Allison Margaret

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Secretary
Appointed 20 Apr 2017
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Secretary
Appointed 01 Jan 2023
Resigned 19 Sept 2023

CONCANNON, Mark Stephen

Resigned
Summerford House 38, NorthamptonNN7 4AL
Secretary
Appointed 01 Feb 1994
Resigned 07 Dec 1995

FINNEY, Paul Stephen

Resigned
2 Mollyhurst Lane, WakefieldYO14 9DN
Secretary
Appointed 07 Dec 1995
Resigned 20 Apr 2017

ROGERS, Michael Edward

Resigned
9 Stonefield, CambridgeCB3 8TB
Secretary
Appointed 18 Dec 1991
Resigned 01 Feb 1994

BAINBRIDGE, Allison Margaret

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born August 1960
Director
Appointed 20 Apr 2017
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born October 1978
Director
Appointed 01 Jan 2023
Resigned 02 Feb 2026

CONCANNON, Mark Stephen

Resigned
Summerford House 38, NorthamptonNN7 4AL
Born March 1962
Director
Appointed 01 Feb 1994
Resigned 07 Dec 1995

FINNEY, Paul Stephen

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born August 1946
Director
Appointed 18 Dec 1991
Resigned 20 Apr 2017

LONG, Timothy Fearnley

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born March 1957
Director
Appointed 07 Dec 1995
Resigned 20 Apr 2017

LOVE, Alexander

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born March 1953
Director
Appointed 10 Jan 1996
Resigned 20 Apr 2017

POOLE, Leslie

Resigned
Sampion, NestonCH64 6QN
Born September 1950
Director
Appointed 18 Dec 1991
Resigned 10 Jan 1996

ROGERS, Michael Edward

Resigned
9 Stonefield, CambridgeCB3 8TB
Born July 1949
Director
Appointed 18 Dec 1991
Resigned 01 Feb 1994

STOTHARD, Neil Andrew

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born February 1958
Director
Appointed 20 Apr 2017
Resigned 30 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Otley Road, HarrogateHG3 1UD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2017

Mr Timothy Fearnley Long

Ceased
Beckwith Knowle, HarrogateHG3 1UD
Born March 1957

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 20 Apr 2017

Mr Paul Stephen Finney

Ceased
Beckwith Knowle, HarrogateHG3 1UD
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

141

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Change Account Reference Date Company
11 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
15 September 2017
AA01Change of Accounting Reference Date
Resolution
17 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Small
15 August 2011
AAAnnual Accounts
Legacy
9 August 2011
MG01MG01
Legacy
8 August 2011
MG01MG01
Legacy
2 August 2011
MG01MG01
Legacy
2 August 2011
MG01MG01
Legacy
20 July 2011
MG01MG01
Legacy
2 July 2011
MG01MG01
Legacy
1 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
13 November 2008
AAAnnual Accounts
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Small
7 December 2007
AAAnnual Accounts
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Small
8 November 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2005
AAAnnual Accounts
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2001
AAAnnual Accounts
Legacy
27 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 January 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
21 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 January 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Legacy
13 June 1996
395Particulars of Mortgage or Charge
Legacy
29 February 1996
225(1)225(1)
Legacy
23 February 1996
288288
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
26 August 1992
224224
Legacy
18 February 1992
288288
Resolution
18 February 1992
RESOLUTIONSResolutions
Resolution
18 February 1992
RESOLUTIONSResolutions
Legacy
18 February 1992
123Notice of Increase in Nominal Capital
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
287Change of Registered Office
Certificate Change Of Name Company
7 February 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 February 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 1991
NEWINCIncorporation