ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

S2 Partners Limited

S2 Partners Limited is an active company incorporated on 18 February 2005 with the registered office located in Dunblane, Stirling and Falkirk. S2 Partners Limited was registered 20 years ago.
Status
Active
Active since 14 years ago
Company No
SC280205
Private limited company
Scottish Company
Age
20 years
Incorporated 18 February 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (6 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
South Wing, Scottish Churches House
1 Kirk Street
Dunblane
Perthshire
FK15 0AL
Scotland
Address changed on 7 Feb 2025 (7 months ago)
Previous address was C/O Johnston Carmichael Unit 2a, the Paddock Stirling Agricultural Centre Stirling FK9 4RN Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in Scotland • Born in Oct 1968
Director • Secretary • Consultant • British • Lives in Scotland • Born in Dec 1966
Mr Scott Norie Menneer
PSC • British • Lives in Scotland • Born in Dec 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coastal Resources Limited
Scott Norie Menneer is a mutual person.
Active
Material Communications Group Limited
Scott Norie Menneer is a mutual person.
Active
Durness Estate (UK) Ltd
Scott Norie Menneer is a mutual person.
Active
Vidi Material Limited
Scott Norie Menneer is a mutual person.
Active
Sustainable Material Limited
Scott Norie Menneer is a mutual person.
Active
Materialise (Scotland) Limited
Scott Norie Menneer is a mutual person.
Active
Material UK (Scotland) Ltd
Scott Norie Menneer is a mutual person.
Liquidation
Dna Intelligence Limited
Scott Norie Menneer is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£47.18K
Increased by £2.28K (+5%)
Total Liabilities
-£64.36K
Decreased by £3.98K (-6%)
Net Assets
-£17.18K
Increased by £6.26K (-27%)
Debt Ratio (%)
136%
Decreased by 15.78% (-10%)
Latest Activity
Confirmation Submitted
5 Months Ago on 27 Mar 2025
Registered Address Changed
7 Months Ago on 7 Feb 2025
Registered Address Changed
8 Months Ago on 12 Dec 2024
Registered Address Changed
8 Months Ago on 12 Dec 2024
Full Accounts Submitted
1 Year Ago on 15 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 3 Mar 2023
Registered Address Changed
2 Years 12 Months Ago on 9 Sep 2022
Full Accounts Submitted
3 Years Ago on 5 Aug 2022
Get Credit Report
Discover S2 Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 20 Aug 2025
Confirmation statement made on 18 February 2025 with no updates
Submitted on 27 Mar 2025
Registered office address changed from C/O Johnston Carmichael Unit 2a, the Paddock Stirling Agricultural Centre Stirling FK9 4RN Scotland to South Wing, Scottish Churches House 1 Kirk Street Dunblane Perthshire FK15 0AL on 7 February 2025
Submitted on 7 Feb 2025
Registered office address changed from C/O Johnston Carmichael Unit 2a, the Paddock Stirling Agricultural Center Stirling FK9 4RN Scotland to C/O Johnston Carmichael Unit 2a, the Paddock Stirling Agricultural Centre Stirling FK9 4RN on 12 December 2024
Submitted on 12 Dec 2024
Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to C/O Johnston Carmichael Unit 2a, the Paddock Stirling Agricultural Center Stirling FK9 4RN on 12 December 2024
Submitted on 12 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 15 Aug 2024
Confirmation statement made on 18 February 2024 with no updates
Submitted on 26 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 18 February 2023 with no updates
Submitted on 3 Mar 2023
Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 9 September 2022
Submitted on 9 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year