ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sitekit Holdings Limited

Sitekit Holdings Limited is a liquidation company incorporated on 22 February 2022 with the registered office located in Edinburgh, City of Edinburgh. Sitekit Holdings Limited was registered 3 years ago.
Status
Liquidation
Company No
SC724032
Private limited company
Scottish Company
Age
3 years
Incorporated 22 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (4 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Mar31 Mar 2024 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Address changed on 18 Jul 2025 (1 month ago)
Previous address was 2 Peinachorran Portree IV51 9LL Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
22
Controllers (PSC)
3
Director • Director • Secretary • 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 • British • Lives in UK • Born in Jan 1959
Director • Accountant • British • Lives in Scotland • Born in Feb 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sitekit Development Limited
Campbell Macleod Grant, Kevin Paul Blogg, and 4 more are mutual people.
Active
Condatis Group Limited
Campbell Macleod Grant, Kirsteen Shona Grant, and 1 more are mutual people.
Active
Condatis Holdings Limited
Campbell Macleod Grant, Kirsteen Shona 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 Care Ltd
Campbell Macleod Grant, Kevin Paul Blogg, and 5 more are mutual people.
Liquidation
Sitekit Applications Limited
Campbell Macleod Grant, Kevin Paul Blogg, and 5 more are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 3 Mar31 Mar 2024
Traded for 13 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£4.8K
Decreased by £6.03M (-100%)
Total Liabilities
-£9.1K
Increased by £7.1K (+355%)
Net Assets
-£4.3K
Decreased by £6.04M (-100%)
Debt Ratio (%)
190%
Increased by 189.64% (+572439%)
Latest Activity
Registered Address Changed
1 Month Ago on 18 Jul 2025
Full Accounts Submitted
3 Months Ago on 13 May 2025
Confirmation Submitted
4 Months Ago on 8 May 2025
Mr Robert James Walker Appointed
10 Months Ago on 8 Nov 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
Mr Christoph Franz Josef Eckl Details Changed
2 Years 3 Months Ago on 31 May 2023
Christoph Franz Josef Eckl (PSC) Appointed
3 Years Ago on 30 Mar 2022
Kirsteen Shona Grant (PSC) Appointed
3 Years Ago on 30 Mar 2022
Mr Campbell Macleod Grant (PSC) Details Changed
3 Years Ago on 30 Mar 2022
Get Credit Report
Discover Sitekit Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 18 Jul 2025
Registered office address changed from 2 Peinachorran Portree IV51 9LL Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 18 July 2025
Submitted on 18 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 May 2025
Confirmation statement made on 17 April 2025 with updates
Submitted on 8 May 2025
Appointment of Mr Robert James Walker as a director on 8 November 2024
Submitted on 25 Nov 2024
Appointment of Mr Christoph Franz Josef Eckl as a secretary on 21 August 2024
Submitted on 26 Aug 2024
Termination of appointment of Scott Alexander Birse as a secretary on 21 August 2024
Submitted on 26 Aug 2024
Change of details for Mr Campbell Macleod Grant as a person with significant control on 30 March 2022
Submitted on 21 Aug 2024
Notification of Kirsteen Shona Grant as a person with significant control on 30 March 2022
Submitted on 21 Aug 2024
Director's details changed for Mr Christoph Franz Josef Eckl on 31 May 2023
Submitted on 21 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year