Background WavePink WaveYellow Wave

SOCONNECT LIMITED (SC391588)

SOCONNECT LIMITED (SC391588) is an active UK company. incorporated on 14 January 2011. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. SOCONNECT LIMITED has been registered for 15 years. Current directors include HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew.

Company Number
SC391588
Status
active
Type
ltd
Incorporated
14 January 2011
Age
15 years
Address
Apex Hotels House, Edinburgh, EH11 4DH
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCONNECT LIMITED

SOCONNECT LIMITED is an active company incorporated on 14 January 2011 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. SOCONNECT LIMITED was registered 15 years ago.(SIC: 61100)

Status

active

Active since 15 years ago

Company No

SC391588

LTD Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Apex Hotels House 1 Mid New Cultins Edinburgh, EH11 4DH,

Previous Addresses

Tweed House, Tweed Horizons Newtown St. Boswells Newtown St. Boswells TD6 0SG Scotland
From: 12 April 2017To: 14 October 2024
3a Dublin Meuse Edinburgh EH3 6NW
From: 8 March 2011To: 12 April 2017
Cavalry Park Business Centre Cavalry Park Peebles Peeblesshire EH45 9BU Scotland
From: 14 January 2011To: 8 March 2011
Timeline

38 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Share Issue
Mar 11
Loan Secured
Mar 14
Capital Reduction
Jul 17
Share Buyback
Jul 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 18
Loan Cleared
Nov 19
Loan Secured
Dec 19
Director Joined
Jan 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
May 22
Loan Cleared
Oct 23
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
5
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HEALEY, James Philip

Active
1 Mid New Cultins, EdinburghEH11 4DH
Born April 1984
Director
Appointed 29 Apr 2024

MOSS, Andrew John

Active
1 Mid New Cultins, EdinburghEH11 4DH
Born March 1965
Director
Appointed 01 Apr 2025

TAYLOR, Barney Andrew

Active
1 Mid New Cultins, EdinburghEH11 4DH
Born August 1975
Director
Appointed 02 Dec 2024

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Secretary
Appointed 14 Jan 2011
Resigned 14 Jan 2011

MBM SECRETARIAL SERVICES LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 12 Jan 2021
Resigned 29 Apr 2024

BARLOW, Charles Edward Anthony

Resigned
Redpath, EarlstonTD4 6AD
Born December 1968
Director
Appointed 25 Feb 2011
Resigned 29 Jun 2017

BAZLEY, Robert John

Resigned
Melville Crescent, EdinburghEH3 7JA
Born June 1967
Director
Appointed 12 Dec 2019
Resigned 19 May 2022

ELLIS, David Mcdonald

Resigned
Newtown St. Boswells, Newtown St. BoswellsTD6 0SG
Born June 1959
Director
Appointed 29 Dec 2020
Resigned 29 Apr 2024

FRASER, Alexander Campbell

Resigned
Nenthorn, KelsoTD05 7RY
Born August 1968
Director
Appointed 25 Feb 2011
Resigned 29 Apr 2024

FRASER, Miranda Claire

Resigned
Nenthorn, KelsoTD5 7RY
Born April 1973
Director
Appointed 14 Jun 2018
Resigned 29 Apr 2024

LEA, Spencer, Mr.

Resigned
1 Mid New Cultins, EdinburghEH11 4DH
Born February 1972
Director
Appointed 29 Apr 2024
Resigned 21 Mar 2025

LOVETT, Mark Alexander

Resigned
1 Mid New Cultins, EdinburghEH11 4DH
Born April 1974
Director
Appointed 29 Apr 2024
Resigned 25 Nov 2024

MCINTOSH, Susan

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born October 1970
Director
Appointed 14 Jan 2011
Resigned 14 Jan 2011

SAYERS, Gordon Macdonald

Resigned
Newtown St. Boswells, Newtown St. BoswellsTD6 0SG
Born March 1970
Director
Appointed 29 Dec 2020
Resigned 29 Apr 2024

STEVENTON, James Howard, Mr.

Resigned
1 Mid New Cultins, EdinburghEH11 4DH
Born April 1968
Director
Appointed 29 Apr 2024
Resigned 02 Dec 2024

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born May 1952
Director
Appointed 14 Jan 2011
Resigned 14 Jan 2011

Persons with significant control

4

2 Active
2 Ceased
27b Floral Street, LondonWC2E 9DP

Nature of Control

Significant influence or control
Notified 20 Aug 2025
Bostocks Lane, NottinghamNG10 5QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2024

Mr Alexander Campbell Fraser

Ceased
Newtown St. Boswells, Newtown St. BoswellsTD6 0SG
Born August 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Apr 2024

Mr Charles Edward Anthony Barlow

Ceased
Newtown St. Boswells, Newtown St. BoswellsTD6 0SG
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

110

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Mortgage Alter Floating Charge With Number
6 August 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 August 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 April 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
30 April 2024
MAMA
Resolution
30 April 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
18 May 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
27 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Resolution
1 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 November 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 January 2021
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Capital Name Of Class Of Shares
11 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 January 2021
MAMA
Resolution
5 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Resolution
30 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Resolution
18 October 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 October 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
26 July 2017
RP04CS01RP04CS01
Resolution
21 July 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
21 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 July 2017
SH03Return of Purchase of Own Shares
Second Filing Of Annual Return With Made Up Date
5 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 July 2017
RP04AR01RP04AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Legacy
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 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 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2012
AA01Change of Accounting Reference Date
Resolution
8 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 March 2011
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
14 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Incorporation Company
14 January 2011
NEWINCIncorporation