Oracle Global Services Limited MIDLOTHIAN


Founded in 2003, Oracle Global Services, classified under reg no. SC246876 is an active company. Currently registered at Springfield EH49 7LR, Midlothian the company has been in the business for twenty one years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 20th March 2019 Oracle Global Services Limited is no longer carrying the name Oracle Scotland.

At the moment there are 3 directors in the the firm, namely David H., Glenn S. and Simon A.. In addition one secretary - David H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oracle Global Services Limited Address / Contact

Office Address Springfield
Office Address2 Linlithgow
Town Midlothian
Post code EH49 7LR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC246876
Date of Incorporation Mon, 31st Mar 2003
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David H.

Position: Secretary

Appointed: 28 May 2015

David H.

Position: Director

Appointed: 10 September 2014

Glenn S.

Position: Director

Appointed: 03 September 2013

Simon A.

Position: Director

Appointed: 19 September 2011

Benedict E.

Position: Director

Appointed: 02 July 2015

Resigned: 28 January 2019

Enrico S.

Position: Director

Appointed: 22 August 2012

Resigned: 03 September 2013

John C.

Position: Director

Appointed: 19 September 2011

Resigned: 22 August 2012

Emma C.

Position: Director

Appointed: 19 September 2011

Resigned: 28 May 2015

Oracle Corporation Nominees Ltd

Position: Corporate Director

Appointed: 17 May 2010

Resigned: 19 September 2011

David H.

Position: Director

Appointed: 17 May 2010

Resigned: 19 September 2011

Neil M.

Position: Director

Appointed: 18 March 2006

Resigned: 28 February 2011

Emma C.

Position: Secretary

Appointed: 31 August 2005

Resigned: 28 May 2015

Iain L.

Position: Director

Appointed: 01 July 2004

Resigned: 18 April 2006

Andrew L.

Position: Director

Appointed: 09 September 2003

Resigned: 31 March 2010

Mark C.

Position: Secretary

Appointed: 09 September 2003

Resigned: 31 August 2005

Hugh A.

Position: Director

Appointed: 09 September 2003

Resigned: 30 November 2010

Wolfgang E.

Position: Director

Appointed: 09 September 2003

Resigned: 08 March 2010

Vindex Limited

Position: Corporate Nominee Director

Appointed: 31 March 2003

Resigned: 09 September 2003

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 31 March 2003

Resigned: 09 September 2003

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 31 March 2003

Resigned: 09 September 2003

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Oracle Corporation from Redwood Shores, United States. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oracle Corporation

500 Oracle Parkway, Redwood Shores, California, 94065, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Delaware, Usa
Place registered Delaware Secretary Of State
Registration number Ein Number 54-2185193
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oracle Scotland March 20, 2019
Sun Microsystems Scotland April 1, 2011
M M & S (2983) September 9, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending 31st May 2022
filed on: 2nd, December 2022
Free Download (44 pages)

Company search

Advertisements