Background WavePink WaveYellow Wave

RAZORBLUE IT (SCOTLAND) LTD (SC282039)

RAZORBLUE IT (SCOTLAND) LTD (SC282039) is an active UK company. incorporated on 22 March 2005. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other information technology service activities. RAZORBLUE IT (SCOTLAND) LTD has been registered for 21 years. Current directors include FINKELDEY, Joanne, GILL, Christopher John, HARRISON, Jack Michael and 4 others.

Company Number
SC282039
Status
active
Type
ltd
Incorporated
22 March 2005
Age
21 years
Address
C/O Womble Bond Dickinson (Uk) Llp, Edinburgh, EH3 8BL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FINKELDEY, Joanne, GILL, Christopher John, HARRISON, Jack Michael, KITCHEN, Daniel James, KITCHEN, Rachel Victoria, SMITH, Daniel Adam, WILKINSON, Mark Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAZORBLUE IT (SCOTLAND) LTD

RAZORBLUE IT (SCOTLAND) LTD is an active company incorporated on 22 March 2005 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RAZORBLUE IT (SCOTLAND) LTD was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

SC282039

LTD Company

Age

21 Years

Incorporated 22 March 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

SARN TECHNOLOGIES LTD.
From: 22 March 2005To: 3 March 2022
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh, EH3 8BL,

Previous Addresses

Kingspark House Laurelhill Business Park Stirling FK7 9NS Scotland
From: 7 March 2022To: 20 February 2025
Springfield House Laurelhill Business Park Stirling FK7 9JQ
From: 24 March 2010To: 7 March 2022
Office 1.1 Springfield House Laurelhill Business Park Stirling Stirlingshire FK7 9JQ
From: 22 March 2005To: 24 March 2010
Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
May 23
Director Left
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

PRIMA SECRETARY LIMITED

Active
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 06 Feb 2025

FINKELDEY, Joanne

Active
2 Semple Street, EdinburghEH3 8BL
Born March 1984
Director
Appointed 26 Feb 2025

GILL, Christopher John

Active
2 Semple Street, EdinburghEH3 8BL
Born November 1965
Director
Appointed 26 Feb 2025

HARRISON, Jack Michael

Active
2 Semple Street, EdinburghEH3 8BL
Born October 1992
Director
Appointed 26 Feb 2025

KITCHEN, Daniel James

Active
Battalion Court, Catterick GarrisonDL9 4QN
Born September 1989
Director
Appointed 06 Aug 2021

KITCHEN, Rachel Victoria

Active
Battalion Court, Catterick GarrisonDL9 4QN
Born August 1990
Director
Appointed 06 Aug 2021

SMITH, Daniel Adam

Active
2 Semple Street, EdinburghEH3 8BL
Born July 1991
Director
Appointed 26 Feb 2025

WILKINSON, Mark Andrew

Active
Battalion Court, Catterick GarrisonDL9 4QN
Born August 1983
Director
Appointed 06 Aug 2021

ATKINSON, Rachel Jayne

Resigned
Battalion Court, Catterick GarrisonDL9 4QN
Secretary
Appointed 06 Aug 2021
Resigned 26 Sept 2022

BAUER, Victoria

Resigned
Laurelhill Business Park, StirlingFK7 9NS
Secretary
Appointed 01 Jun 2024
Resigned 06 Feb 2025

COPELAND, Gary James

Resigned
Laurelhill Business Park, StirlingFK7 9NS
Secretary
Appointed 26 Sept 2022
Resigned 01 Jun 2024

SCOTT, Graeme Gunnings, Mr.

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Secretary
Appointed 22 Mar 2005
Resigned 06 Aug 2021

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee secretary
Appointed 22 Mar 2005
Resigned 22 Mar 2005

ATKINSON, Rachel Jayne

Resigned
Battalion Court, Catterick GarrisonDL9 4QN
Born August 1982
Director
Appointed 06 Aug 2021
Resigned 26 Sept 2022

BROWN, Gordon Burgoyne

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born September 1959
Director
Appointed 16 May 2005
Resigned 06 Aug 2021

COULTAS, Simon Paul

Resigned
2 Semple Street, EdinburghEH3 8BL
Born February 1975
Director
Appointed 05 May 2023
Resigned 25 Feb 2025

RAPER, David

Resigned
Battalion Court, Catterick GarrisonDL9 4QN
Born August 1966
Director
Appointed 06 Aug 2021
Resigned 31 Jul 2023

SCOTT, Graeme Gunnings, Mr.

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born October 1963
Director
Appointed 22 Mar 2005
Resigned 06 Aug 2021

SWAN, Elizabeth Anne

Resigned
Laurelhill Business Park, StirlingFK7 9NS
Born November 1975
Director
Appointed 26 Sept 2022
Resigned 05 May 2023

TIMOTHY, Alan

Resigned
Battalion Court, Catterick GarrisonDL9 4QN
Born November 1956
Director
Appointed 06 Aug 2021
Resigned 01 Apr 2024

WARREN, Neil

Resigned
Laurelhill Business Park, StirlingFK7 9NS
Born August 1982
Director
Appointed 31 Jul 2023
Resigned 25 Dec 2023

WELSH, David James, Mr.

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born February 1960
Director
Appointed 22 Mar 2005
Resigned 06 Aug 2021

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 22 Mar 2005
Resigned 22 Mar 2005

PETER TRAINER CORPORATE SERVICES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 22 Mar 2005
Resigned 22 Mar 2005

Persons with significant control

2

1 Active
1 Ceased
Fudan Way, Stockton-On-TeesTS17 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021

Mr Graeme Gunning Scott

Ceased
Laurelhill Business Park, StirlingFK7 9JQ
Born October 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 18 Mar 2017
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
24 February 2026
PARENT_ACCPARENT_ACC
Legacy
24 February 2026
GUARANTEE2GUARANTEE2
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
19 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 March 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 September 2021
MAMA
Resolution
22 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Change To A Person With Significant Control
17 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
22 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
13 November 2006
88(2)R88(2)R
Legacy
31 March 2006
363aAnnual Return
Legacy
31 March 2006
287Change of Registered Office
Legacy
2 June 2005
88(2)R88(2)R
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
88(2)R88(2)R
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Incorporation Company
22 March 2005
NEWINCIncorporation