Background WavePink WaveYellow Wave

SCHI LTD (SC604713)

SCHI LTD (SC604713) is an active UK company. incorporated on 8 August 2018. with registered office in Musselburgh. The company operates in the Construction sector, engaged in development of building projects. SCHI LTD has been registered for 7 years. Current directors include BAIN, Liam Michael, KILGOUR, Robert Dow, NEILSON, Anya Elizabeth.

Company Number
SC604713
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
Archibald Hope House, Musselburgh, EH21 7PQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAIN, Liam Michael, KILGOUR, Robert Dow, NEILSON, Anya Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHI LTD

SCHI LTD is an active company incorporated on 8 August 2018 with the registered office located in Musselburgh. The company operates in the Construction sector, specifically engaged in development of building projects. SCHI LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

SC604713

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Archibald Hope House Station Road Musselburgh, EH21 7PQ,

Previous Addresses

Stuart House Suite 2, Ground Floor, Station Road Eskmills Musselburgh EH21 7PB Scotland
From: 8 October 2018To: 3 March 2022
30 Semple Street Edinburgh EH3 8BL United Kingdom
From: 8 August 2018To: 8 October 2018
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Nov 18
Director Joined
Dec 18
Loan Secured
Jan 19
Loan Secured
Jun 19
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Sept 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Oct 22
Loan Secured
Aug 23
Loan Secured
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAIN, Liam Michael

Active
Station Road, MusselburghEH21 7PQ
Born July 1979
Director
Appointed 01 Oct 2022

KILGOUR, Robert Dow

Active
Station Road, MusselburghEH21 7PQ
Born May 1957
Director
Appointed 08 Aug 2018

NEILSON, Anya Elizabeth

Active
Station Road, MusselburghEH21 7PQ
Born November 1985
Director
Appointed 19 Dec 2018

MCLEISH, William David

Resigned
Suite 2, Ground Floor, Station Road, MusselburghEH21 7PB
Born September 1958
Director
Appointed 19 Nov 2018
Resigned 02 Sept 2021

Persons with significant control

1

EdinburghEH2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Incorporation Company
8 August 2018
NEWINCIncorporation