Background WavePink WaveYellow Wave

SUSTAINABLE SOLUTIONS IR LIMITED (SC805502)

SUSTAINABLE SOLUTIONS IR LIMITED (SC805502) is an active UK company. incorporated on 3 April 2024. with registered office in By Montrose. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUSTAINABLE SOLUTIONS IR LIMITED has been registered for 1 year. Current directors include LEDDY, Alex, MCKENZIE, Ross Michael, MELDRUM, Peter and 1 others.

Company Number
SC805502
Status
active
Type
ltd
Incorporated
3 April 2024
Age
1 years
Address
Intervention House, By Montrose, DD10 9TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEDDY, Alex, MCKENZIE, Ross Michael, MELDRUM, Peter, SCOTT, Philip Edwin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE SOLUTIONS IR LIMITED

SUSTAINABLE SOLUTIONS IR LIMITED is an active company incorporated on 3 April 2024 with the registered office located in By Montrose. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUSTAINABLE SOLUTIONS IR LIMITED was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

SC805502

LTD Company

Age

1 Years

Incorporated 3 April 2024

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 24 December 2025 (3 months ago)
Period: 3 April 2024 - 31 December 2024(9 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

SLLP 419 LIMITED
From: 3 April 2024To: 7 August 2024
Contact
Address

Intervention House Lunan Bay By Montrose, DD10 9TG,

Previous Addresses

28 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 3 April 2024To: 8 August 2024
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Apr 25
Funding Round
Sept 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LEDDY, Alex

Active
Lunan Bay, By MontroseDD10 9TG
Born October 1970
Director
Appointed 08 Aug 2024

MCKENZIE, Ross Michael

Active
Lunan Bay, By MontroseDD10 9TG
Born March 1963
Director
Appointed 08 Aug 2024

MELDRUM, Peter

Active
Lunan Bay, By MontroseDD10 9TG
Born March 1972
Director
Appointed 08 Aug 2024

SCOTT, Philip Edwin

Active
Lunan Bay, By MontroseDD10 9TG
Born October 1965
Director
Appointed 08 Aug 2024

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 03 Apr 2024
Resigned 08 Aug 2024

ARMSTRONG, Callum Charles

Resigned
Albyn Place, AberdeenAB10 1YL
Born July 1989
Director
Appointed 03 Apr 2024
Resigned 08 Aug 2024

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1970
Director
Appointed 03 Apr 2024
Resigned 08 Aug 2024

KENNEDY, Colin

Resigned
Lunan Bay, By MontroseDD10 9TG
Born August 1961
Director
Appointed 08 Aug 2024
Resigned 02 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Lunan Bay, By MontroseDD10 9TG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Aug 2024
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 03 Apr 2024
Ceased 08 Aug 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Unaudited Abridged
24 December 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
26 September 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2025
RESOLUTIONSResolutions
Memorandum Articles
25 September 2025
MAMA
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 August 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Certificate Change Of Name Company
7 August 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 2024
NEWINCIncorporation