ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sitekit Limited

Sitekit Limited is a liquidation company incorporated on 7 February 1989 with the registered office located in Edinburgh, City of Edinburgh. Sitekit Limited was registered 36 years ago.
Status
Liquidation
Company No
SC116007
Private limited company
Scottish Company
Age
36 years
Incorporated 7 February 1989
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 April 2024 (1 year 4 months ago)
Next confirmation dated 17 April 2025
Was due on 1 May 2025 (4 months ago)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Group
Next accounts for period 31 March 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
C/O FRP ADVISORY TRADING LIMITED
Apex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Address changed on 14 Mar 2025 (5 months ago)
Previous address was 2 Peinachorran Portree Scotland IV51 9LL United Kingdom
Telephone
01478613300
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
3
Director • Secretary • Technical Manager • German • Lives in Sweden • Born in May 1970
Director • Secretary • Accountant • British • Lives in Scotland • Born in Nov 1966
Director • Chief Technology Officer • British • Lives in England • Born in Oct 1979
Director • Accountant • British • Lives in Scotland • Born in Feb 1961
Director • British • Lives in Scotland • Born in Mar 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sitekit Development Limited
Kevin Paul Blogg, Christoph Franz Josef Eckl, and 4 more are mutual people.
Active
Condatis Group Limited
Christoph Franz Josef Eckl, Campbell Macleod Grant, and 1 more are mutual people.
Active
Condatis Holdings Limited
Christoph Franz Josef Eckl, Campbell Macleod Grant, and 1 more are mutual people.
Active
Live Boldly Ltd
Jill Elizabeth De Bene is a mutual person.
Active
Heathersoft Ltd
Robert James Walker is a mutual person.
Active
Credifice Limited
Robert James Walker is a mutual person.
Active
Sitekit Applications Limited
Robert James Walker, Kevin Paul Blogg, and 5 more are mutual people.
Liquidation
Sitekit Health Limited
Robert James Walker, Kevin Paul Blogg, and 5 more are mutual people.
Liquidation
Brands
Sitekit
Sitekit are digital staff movement professionals providing solutions to health and social care.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£956.23K
Decreased by £33.38K (-3%)
Turnover
£5.81M
Increased by £2.63M (+83%)
Employees
41
Decreased by 34 (-45%)
Total Assets
£5.53M
Decreased by £36.53K (-1%)
Total Liabilities
-£1.04M
Decreased by £615.18K (-37%)
Net Assets
£4.48M
Increased by £578.66K (+15%)
Debt Ratio (%)
19%
Decreased by 10.94% (-37%)
Latest Activity
Registered Address Changed
5 Months Ago on 14 Mar 2025
Mr Robert James Walker Appointed
10 Months Ago on 8 Nov 2024
Registered Address Changed
12 Months Ago on 11 Sep 2024
Mrs Kirsteen Shona Grant Details Changed
12 Months Ago on 11 Sep 2024
Mr Kevin Paul Blogg Details Changed
12 Months Ago on 11 Sep 2024
Ms Jill Elizabeth De Bene Details Changed
12 Months Ago on 11 Sep 2024
Mrs Kirsteen Shona Grant (PSC) Details Changed
12 Months Ago on 11 Sep 2024
Mr Scott Alexander Birse Details Changed
12 Months Ago on 11 Sep 2024
Mr Campbell Macleod Grant (PSC) Details Changed
12 Months Ago on 11 Sep 2024
Mr Christoph Franz Josef Eckl (PSC) Details Changed
12 Months Ago on 11 Sep 2024
Get Credit Report
Discover Sitekit Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2 Peinachorran Portree Scotland IV51 9LL United Kingdom to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 14 March 2025
Submitted on 14 Mar 2025
Resolutions
Submitted on 13 Mar 2025
Appointment of Mr Robert James Walker as a director on 8 November 2024
Submitted on 25 Nov 2024
Change of details for Mr Christoph Franz Josef Eckl as a person with significant control on 11 September 2024
Submitted on 11 Sep 2024
Change of details for Mr Campbell Macleod Grant as a person with significant control on 11 September 2024
Submitted on 11 Sep 2024
Director's details changed for Mr Scott Alexander Birse on 11 September 2024
Submitted on 11 Sep 2024
Change of details for Mrs Kirsteen Shona Grant as a person with significant control on 11 September 2024
Submitted on 11 Sep 2024
Director's details changed for Ms Jill Elizabeth De Bene on 11 September 2024
Submitted on 11 Sep 2024
Director's details changed for Mr Kevin Paul Blogg on 11 September 2024
Submitted on 11 Sep 2024
Director's details changed for Mrs Kirsteen Shona Grant on 11 September 2024
Submitted on 11 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year