Background WavePink WaveYellow Wave

SPACE SOLUTIONS (SCOTLAND) LIMITED (SC322119)

SPACE SOLUTIONS (SCOTLAND) LIMITED (SC322119) is an active UK company. incorporated on 24 April 2007. with registered office in Aberdeen. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. SPACE SOLUTIONS (SCOTLAND) LIMITED has been registered for 18 years. Current directors include COPE, Kenneth Ryland, JUDGE, Steven Charles Forbes, MIDDLETON, Gordon Ian and 1 others.

Company Number
SC322119
Status
active
Type
ltd
Incorporated
24 April 2007
Age
18 years
Address
Bishop House, Aberdeen, AB10 1UP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
COPE, Kenneth Ryland, JUDGE, Steven Charles Forbes, MIDDLETON, Gordon Ian, WILSON, Mark
SIC Codes
38110, 41100, 43320, 43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACE SOLUTIONS (SCOTLAND) LIMITED

SPACE SOLUTIONS (SCOTLAND) LIMITED is an active company incorporated on 24 April 2007 with the registered office located in Aberdeen. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. SPACE SOLUTIONS (SCOTLAND) LIMITED was registered 18 years ago.(SIC: 38110, 41100, 43320, 43330)

Status

active

Active since 18 years ago

Company No

SC322119

LTD Company

Age

18 Years

Incorporated 24 April 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

SPACE GROUP (SCOTLAND) LIMITED
From: 18 May 2007To: 9 July 2007
MOUNTWEST 747 LIMITED
From: 24 April 2007To: 18 May 2007
Contact
Address

Bishop House 50 Carden Place Aberdeen, AB10 1UP,

Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Dec 09
Loan Secured
Jul 14
Director Joined
May 18
Director Left
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Loan Secured
Aug 20
Loan Cleared
Nov 23
Director Left
Apr 24
Director Left
Dec 24
Owner Exit
Oct 25
Owner Exit
Oct 25
Funding Round
Oct 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 23 Jul 2008

COPE, Kenneth Ryland

Active
12 Harlaw Road, AberdeenAB15 4YY
Born January 1967
Director
Appointed 05 Jul 2007

JUDGE, Steven Charles Forbes

Active
41 Anderson Drive, AberdeenAB15 4ST
Born March 1968
Director
Appointed 05 Jul 2007

MIDDLETON, Gordon Ian

Active
Bishop House, AberdeenAB10 1UP
Born June 1967
Director
Appointed 01 May 2018

WILSON, Mark

Active
17 Seafield Drive West, AberdeenAB15 7XA
Born April 1967
Director
Appointed 05 Jul 2007

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed 24 Apr 2007
Resigned 23 Jul 2008

BARRACK, James Grieve

Resigned
66 Rubislaw Den North, AberdeenAB15 4AN
Born September 1967
Director
Appointed 05 Jul 2007
Resigned 31 Oct 2018

BINNIE, Derek Malcolm

Resigned
17 Thorburn Road, EdinburghEH13 0BH
Born November 1967
Director
Appointed 05 Jul 2007
Resigned 15 Jul 2019

MATHIESON, James Gordon

Resigned
Bishop House, AberdeenAB10 1UP
Born January 1968
Director
Appointed 07 May 2019
Resigned 30 Apr 2024

MORRISON, Graeme Roland

Resigned
North Deeside Road, Aberdeen AB15 9SB
Born February 1971
Director
Appointed 05 Jul 2007
Resigned 25 Nov 2009

NEILSON, Ewan Craig

Resigned
16 Earlspark Road, AberdeenAB15 9BZ
Born November 1958
Nominee director
Appointed 24 Apr 2007
Resigned 05 Jul 2007

THOMSON, Teresa Carol

Resigned
Bishop House, AberdeenAB10 1UP
Born April 1970
Director
Appointed 07 May 2019
Resigned 19 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Albyn Place, AberdeenAB10 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025
Queen's Road, AberdeenAB15 4YE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2019
Ceased 30 Sept 2025

Mr Steven Charles Forbes Judge

Ceased
Bishop House, AberdeenAB10 1UP
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Memorandum Articles
6 October 2025
MAMA
Resolution
6 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 October 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Resolution
3 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Memorandum Articles
29 May 2020
MAMA
Resolution
29 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
22 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 November 2019
SH03Return of Purchase of Own Shares
Resolution
18 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Resolution
10 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 February 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Group
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Resolution
30 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2009
AAAnnual Accounts
Legacy
18 November 2008
288cChange of Particulars
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Legacy
21 September 2007
287Change of Registered Office
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
225Change of Accounting Reference Date
Legacy
16 July 2007
88(2)R88(2)R
Legacy
16 July 2007
88(2)R88(2)R
Legacy
16 July 2007
123Notice of Increase in Nominal Capital
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2007
410(Scot)410(Scot)
Memorandum Articles
29 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 2007
NEWINCIncorporation