You are here: bizstats.co.uk > a-z index > S list > SA list

Saorsa Financial Services Limited DALKEITH


Saorsa Financial Services started in year 2004 as Private Limited Company with registration number SC276614. The Saorsa Financial Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Dalkeith at 43 Kippielaw Road. Postal code: EH22 4HZ. Since March 1, 2007 Saorsa Financial Services Limited is no longer carrying the name Somerled Media.

The company has 2 directors, namely Simon P., John J.. Of them, John J. has been with the company the longest, being appointed on 20 May 2009 and Simon P. has been with the company for the least time - from 1 January 2020. As of 25 April 2024, there were 3 ex directors - Reginald M., Mary P. and others listed below. There were no ex secretaries.

Saorsa Financial Services Limited Address / Contact

Office Address 43 Kippielaw Road
Office Address2 Easthouses
Town Dalkeith
Post code EH22 4HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC276614
Date of Incorporation Mon, 29th Nov 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Simon P.

Position: Director

Appointed: 01 January 2020

John J.

Position: Director

Appointed: 20 May 2009

Reginald M.

Position: Director

Appointed: 20 May 2009

Resigned: 01 January 2020

Mary P.

Position: Director

Appointed: 20 April 2007

Resigned: 20 May 2009

Wjm Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2004

Resigned: 10 May 2013

Reginald M.

Position: Director

Appointed: 29 November 2004

Resigned: 20 April 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 7 names. As we established, there is Simon P. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is John J. This PSC has significiant influence or control over the company,. Then there is Patience By Name Ltd, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Simon P.

Notified on 11 March 2022
Nature of control: significiant influence or control

John J.

Notified on 11 March 2022
Nature of control: significiant influence or control

Patience By Name Ltd

6 Kirkwood Avenue, Stepps, Glasgow, G33 6GD, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc717802
Notified on 6 April 2022
Nature of control: 25-50% voting rights
25-50% shares

J L Consultancy Group Limited

43 Kippielaw Road, Easthouses, Dalkeith, Midlothian, EH22 4HZ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc625978
Notified on 10 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Simon P.

Notified on 1 January 2020
Ceased on 6 April 2022
Nature of control: significiant influence or control

Reg M.

Notified on 29 November 2016
Ceased on 10 March 2022
Nature of control: 25-50% shares

John J.

Notified on 1 January 2020
Ceased on 10 March 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Somerled Media March 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand51 02230 98344 51364 39968 655
Current Assets52 90633 23046 15964 39969 216
Debtors1 8842 2471 646 561
Net Assets Liabilities29 5292 82219 13535 87122 651
Other
Average Number Employees During Period 2   
Corporation Tax Payable5 1622 5603 9774 0183 986
Creditors23 37730 40827 02428 52846 565
Net Current Assets Liabilities29 5292 82219 13535 87122 651
Other Creditors9 22722 45916 49221 01020 244
Par Value Share 0000
Total Assets Less Current Liabilities29 5292 82219 13535 87122 651
Trade Creditors Trade Payables8 9885 3896 5553 50022 335
Trade Debtors Trade Receivables1 8842 2471 646 561
Advances Credits Directors 9 915   
Advances Credits Made In Period Directors 9 915   
Advances Credits Repaid In Period Directors  9 915  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, November 2023
Free Download (8 pages)

Company search