Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sitekit Health Limited
Sitekit Health Limited is a liquidation company incorporated on 16 April 2010 with the registered office located in Edinburgh, City of Edinburgh. Sitekit Health Limited was registered 15 years ago.
Watch Company
Status
Liquidation
Company No
SC376978
Private limited company
Scottish Company
Age
15 years
Incorporated
16 April 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 April 2024
(1 year 5 months ago)
Next confirmation dated
4 April 2025
Was due on
18 April 2025
(4 months ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2024
Was due on
31 March 2025
(5 months ago)
Learn more about Sitekit Health Limited
Contact
Address
C/O FRP ADVISORY TRADING LIMITED
Apex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Address changed on
13 Mar 2025
(5 months ago)
Previous address was
2 Peinachorran Portree IV51 9LL Scotland
Companies in EH12 5HD
Telephone
01478613300
Email
Available in Endole App
Website
Sitekit.net
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Christoph Franz Josef Eckl
Director • Secretary • German • Lives in Sweden • Born in May 1970
Scott Alexander Birse
Director • Secretary • Accountant • British • Lives in Scotland • Born in Nov 1966
Kevin Paul Blogg
Director • Accountant • British • Lives in Scotland • Born in Feb 1961
Kirsteen Shona Grant
Director • British • Lives in Scotland • Born in Mar 1966
Campbell Macleod Grant
Director • British • Lives in Scotland • Born in Nov 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
Kevin Paul Blogg, Christoph Franz Josef Eckl, and 5 more are mutual people.
Liquidation
Sitekit Limited
Kevin Paul Blogg, Christoph Franz Josef Eckl, and 5 more are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£198.96K
Increased by £107.45K (+117%)
Turnover
Unreported
Decreased by £254.39K (-100%)
Employees
3
Same as previous period
Total Assets
£725.82K
Increased by £94.8K (+15%)
Total Liabilities
-£544.27K
Increased by £214.01K (+65%)
Net Assets
£181.55K
Decreased by £119.2K (-40%)
Debt Ratio (%)
75%
Increased by 22.65% (+43%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
5 Months Ago on 28 Mar 2025
Registered Address Changed
5 Months Ago on 13 Mar 2025
Mr Christoph Franz Josef Eckl Details Changed
12 Months Ago on 11 Sep 2024
Mr Robert James Walker Details Changed
12 Months Ago on 11 Sep 2024
Registered Address Changed
12 Months Ago on 11 Sep 2024
Ms Jill Elizabeth De Bene Details Changed
12 Months Ago on 11 Sep 2024
Mr Kevin Paul Blogg Details Changed
12 Months Ago on 11 Sep 2024
Mrs Kirsteen Shona Grant Details Changed
12 Months Ago on 11 Sep 2024
Mr Christoph Franz Josef Eckl Appointed
1 Year Ago on 21 Aug 2024
Scott Alexander Birse Resigned
1 Year Ago on 21 Aug 2024
Get Alerts
Get Credit Report
Discover Sitekit Health Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge SC3769780001 in full
Submitted on 28 Mar 2025
Registered office address changed from 2 Peinachorran Portree IV51 9LL Scotland to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 13 March 2025
Submitted on 13 Mar 2025
Resolutions
Submitted on 13 Mar 2025
Appointment of Mr Christoph Franz Josef Eckl as a secretary on 21 August 2024
Submitted on 12 Sep 2024
Termination of appointment of Scott Alexander Birse as a secretary on 21 August 2024
Submitted on 12 Sep 2024
Secretary's details changed for Mr Scott Alexander Birse 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
Director's details changed for Mr Campbell Macleod Grant on 11 September 2024
Submitted on 11 Sep 2024
Director's details changed for Mr Christoph Franz Josef Eckl 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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs