Background WavePink WaveYellow Wave

SCALED SOLUTIONS LIMITED (SC192176)

SCALED SOLUTIONS LIMITED (SC192176) is an active UK company. incorporated on 23 December 1998. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SCALED SOLUTIONS LIMITED has been registered for 27 years. Current directors include BONTHRON, Gillian, GRAHAM, Gordon Michael, Dr., PARRINGTON, Simon Christopher.

Company Number
SC192176
Status
active
Type
ltd
Incorporated
23 December 1998
Age
27 years
Address
Exchange Tower, Edinburgh, EH3 8EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BONTHRON, Gillian, GRAHAM, Gordon Michael, Dr., PARRINGTON, Simon Christopher
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCALED SOLUTIONS LIMITED

SCALED SOLUTIONS LIMITED is an active company incorporated on 23 December 1998 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SCALED SOLUTIONS LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

SC192176

LTD Company

Age

27 Years

Incorporated 23 December 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 February 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

BRAKESHINE LIMITED
From: 23 December 1998To: 8 February 1999
Contact
Address

Exchange Tower 19 Canning Street Edinburgh, EH3 8EH,

Previous Addresses

6 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL
From: 23 December 1998To: 20 June 2025
Timeline

13 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Funding Round
Dec 09
Loan Secured
Dec 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BONTHRON, Gillian

Active
19 Canning Street, EdinburghEH3 8EH
Born May 1977
Director
Appointed 27 Oct 2025

GRAHAM, Gordon Michael, Dr.

Active
11 Carrick Gardens, MuriestonEH54 9ET
Born May 1966
Director
Appointed 20 Jan 1999

PARRINGTON, Simon Christopher

Active
19 Canning Street, EdinburghEH3 8EH
Born October 1970
Director
Appointed 04 Jun 2025

GRAHAM, Ann

Resigned
11 Carrick Gardens, MuriestonEH54 9ET
Secretary
Appointed 20 Jan 1999
Resigned 04 Jun 2025

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 23 Dec 1998
Resigned 20 Jan 1999

CAWLEY, Fergal Cathal

Resigned
19 Canning Street, EdinburghEH3 8EH
Born August 1977
Director
Appointed 04 Jun 2025
Resigned 27 Oct 2025

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 23 Dec 1998
Resigned 20 Jan 1999

Persons with significant control

3

1 Active
2 Ceased
St Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2025

Dr Gordon Michael Graham

Ceased
Nettlehill Road, LivingstonEH54 5DL
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Jun 2025

Mrs Ann Graham

Ceased
Nettlehill Road, LivingstonEH54 5DL
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2025
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 October 2025
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
19 September 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 June 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 June 2025
RESOLUTIONSResolutions
Resolution
20 June 2025
RESOLUTIONSResolutions
Memorandum Articles
20 June 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
21 February 2017
AAMDAAMD
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Legacy
13 March 2013
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
29 October 2008
287Change of Registered Office
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
5 October 2006
410(Scot)410(Scot)
Legacy
3 August 2006
88(2)R88(2)R
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
28 September 2001
287Change of Registered Office
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
88(2)R88(2)R
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
13 July 2000
287Change of Registered Office
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
29 September 1999
88(2)R88(2)R
Legacy
27 May 1999
410(Scot)410(Scot)
Legacy
17 March 1999
225Change of Accounting Reference Date
Memorandum Articles
8 February 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 February 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 February 1999
RESOLUTIONSResolutions
Resolution
3 February 1999
RESOLUTIONSResolutions
Resolution
3 February 1999
RESOLUTIONSResolutions
Legacy
3 February 1999
287Change of Registered Office
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Resolution
3 February 1999
RESOLUTIONSResolutions
Resolution
3 February 1999
RESOLUTIONSResolutions
Resolution
3 February 1999
RESOLUTIONSResolutions
Legacy
3 February 1999
123Notice of Increase in Nominal Capital
Incorporation Company
23 December 1998
NEWINCIncorporation