Company NameSCM Group (UK) Limited
Company StatusActive
Company Number02718660
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGabriele Decol
Date of BirthMarch 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2008(15 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View House
Church View
Adel
West Yorkshire
LS16 8DG
Secretary NameMr Paul Lewis Smith
StatusCurrent
Appointed01 September 2015(23 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressThe Broadgate Tower 7th Floor 20 Primrose Street
London
EC2A 2EW
Director NameMr Fabrizio Pazzaglia
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed25 February 2016(23 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThe Broadgate Tower 7th Floor 20 Primrose Street
London
EC2A 2EW
Director NameMr Davide De Sossi
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThe Broadgate Tower 7th Floor 20 Primrose Street
London
EC2A 2EW
Director NameMr Michael Harry King
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleSales Director
Correspondence Address8 Grainger Avenue
Godmanchester
Huntingdon
Cambridgeshire
PE18 8JT
Secretary NameMr Dilwyn Keith Owen
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address67 Worden Lane
Leyland
Preston
Lancashire
PR5 2BD
Director NameMr Marcus Harold John Rodney Beer
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 1994)
RoleSales & Marketing Director
Correspondence Address75 Highfield Road
Groby
Leicester
Leicestershire
LE6 0GU
Director NameMr Dilwyn Keith Owen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 days after company formation)
Appointment Duration10 years, 2 months (resigned 05 August 2002)
RoleFinance & Admin Director
Correspondence Address67 Worden Lane
Leyland
Preston
Lancashire
PR5 2BD
Director NameLino Sbraccia
Date of BirthDecember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1992(3 days after company formation)
Appointment Duration18 years, 11 months (resigned 20 May 2011)
RoleManager
Country of ResidenceItaly
Correspondence AddressScm Spa
77-47900
Rimini
Italy
Director NameGianlorenzo Urbani
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1992(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1996)
RoleCompany Director
Correspondence AddressC/O Scm S A
Via Cantonale 19
Lugano
(Ticino) 6900
Foreign
Director NameGabriele Zanini
Date of BirthNovember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed13 April 1994(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 1997)
RoleManager
Correspondence AddressVia Del Cigno 40
47037 Rimini
Italy
Foreign
Director NameNevio Brandi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed01 September 1996(4 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressVia Morgagni 13
Rimini
47037
Italy
Director NameMr Arthur Errol Antony Barnard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 June 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeathers Windmill Hill
Rough Close
Staffordshire
ST3 7PL
Director NameMarco Fabio Rondoni
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed03 November 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 1999)
RoleController
Correspondence AddressVia Tivoli 61
Ravenna
48100
Director NameMr Ian Stuart Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(5 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 June 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Renals Way
Calverton
Nottingham
Nottinghamshire
NG14 6PH
Secretary NameSanjiv Ralhan
NationalityBritish
StatusResigned
Appointed05 August 2002(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address97 Edison Way
Arnold
Nottingham
Nottinghamshire
NG5 7NE
Director NameMargo Andrea Zavatta
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed02 August 2010(18 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 May 2011)
RoleManager
Country of ResidenceItaly
Correspondence AddressScm Group Spa
Via Emilia 77
47900
Rimini
Italy
Secretary NamePaul Lewis Smith
NationalityBritish
StatusResigned
Appointed02 August 2010(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 13 August 2014)
RoleCompany Director
Correspondence AddressBlenheim House Camberley Road
Bulwell
Nottingham
Nottinghamshire
NG6 8UW
Director NameMr Marco Gilberto Brandi
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2011(18 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address78-80 Avda Ra Sull
S. Cugat Del Valles
Barcelona
Spain
Director NameMr Massimo Morri
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2011(18 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2020)
RoleController
Country of ResidenceItaly
Correspondence Address77 Via Emilia
Rimini
47921
Director NameMr Paolo Colabucci
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2013(20 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2015)
RoleCommercial Director
Country of ResidenceItaly
Correspondence Address450 Via Casale
Villa Verucchio
Rn
47826
Secretary NameMiss Lynnett Fenn
StatusResigned
Appointed13 August 2014(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 September 2015)
RoleCompany Director
Correspondence AddressBleinheim House Camberley Road
Blenheim Industrial Estate
Nottingham
NG6 8UW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.scmgroup-uk.com

Location

Registered AddressThe Broadgate Tower 7th Floor
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£15,980,000
Gross Profit£2,416,000
Net Worth£3,587,000
Cash£3,072,000
Current Liabilities£3,783,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

30 October 2008Delivered on: 7 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of martin close blenheim industrial estate camberley road bulwell nottingham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 September 2008Delivered on: 2 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
31 August 2006Delivered on: 8 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £450,000 credited to account designation number 86679727 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
22 June 1992Delivered on: 30 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
1 June 2023Full accounts made up to 31 December 2022 (29 pages)
8 December 2022Auditor's resignation (1 page)
12 October 2022Full accounts made up to 31 December 2021 (22 pages)
15 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (21 pages)
16 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
23 October 2020Termination of appointment of Massimo Morri as a director on 1 July 2020 (1 page)
23 October 2020Appointment of Mr Davide De Sossi as a director on 1 July 2020 (2 pages)
11 August 2020Full accounts made up to 31 December 2019 (20 pages)
25 June 2020Cessation of Scm Group Spa as a person with significant control on 6 April 2016 (1 page)
25 June 2020Notification of a person with significant control statement (2 pages)
25 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
29 April 2019Full accounts made up to 31 December 2018 (20 pages)
27 July 2018Full accounts made up to 31 December 2017 (19 pages)
6 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 September 2017Full accounts made up to 31 December 2016 (19 pages)
11 September 2017Full accounts made up to 31 December 2016 (19 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
28 June 2016Termination of appointment of Paolo Colabucci as a director on 31 October 2015 (1 page)
28 June 2016Termination of appointment of Paolo Colabucci as a director on 31 October 2015 (1 page)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,000
(5 pages)
28 June 2016Appointment of Mr Fabrizio Pazzaglia as a director on 25 February 2016 (2 pages)
28 June 2016Appointment of Mr Fabrizio Pazzaglia as a director on 25 February 2016 (2 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,000
(5 pages)
9 March 2016Full accounts made up to 31 December 2015 (19 pages)
9 March 2016Full accounts made up to 31 December 2015 (19 pages)
6 January 2016Appointment of Mr Paul Lewis Smith as a secretary on 1 September 2015 (2 pages)
6 January 2016Appointment of Mr Paul Lewis Smith as a secretary on 1 September 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
15 September 2015Termination of appointment of Lynnett Fenn as a secretary on 4 September 2015 (1 page)
15 September 2015Termination of appointment of Lynnett Fenn as a secretary on 4 September 2015 (1 page)
17 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100,000
(6 pages)
17 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100,000
(6 pages)
14 August 2014Appointment of Miss Lynnett Fenn as a secretary on 13 August 2014 (2 pages)
14 August 2014Termination of appointment of Paul Lewis Smith as a secretary on 13 August 2014 (1 page)
14 August 2014Termination of appointment of Paul Lewis Smith as a secretary on 13 August 2014 (1 page)
14 August 2014Appointment of Miss Lynnett Fenn as a secretary on 13 August 2014 (2 pages)
13 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100,000
(6 pages)
13 June 2014Register inspection address has been changed from Irongate House Duke's Place London EC3A 7HX United Kingdom (1 page)
13 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100,000
(6 pages)
13 June 2014Register inspection address has been changed from Irongate House Duke's Place London EC3A 7HX United Kingdom (1 page)
20 May 2014Full accounts made up to 31 December 2013 (17 pages)
20 May 2014Full accounts made up to 31 December 2013 (17 pages)
10 July 2013Registered office address changed from Irongate House Duke's Place London EC3A 7HX United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Irongate House Duke's Place London EC3A 7HX United Kingdom on 10 July 2013 (1 page)
21 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
20 June 2013Appointment of Mr Paolo Colabucci as a director (2 pages)
20 June 2013Termination of appointment of Marco Brandi as a director (1 page)
20 June 2013Appointment of Mr Paolo Colabucci as a director (2 pages)
20 June 2013Termination of appointment of Marco Brandi as a director (1 page)
20 March 2013Full accounts made up to 31 December 2012 (17 pages)
20 March 2013Full accounts made up to 31 December 2012 (17 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
6 March 2012Full accounts made up to 31 December 2011 (17 pages)
6 March 2012Full accounts made up to 31 December 2011 (17 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
31 May 2011Termination of appointment of Margo Zavatta as a director (1 page)
31 May 2011Appointment of Mr Massimo Morri as a director (2 pages)
31 May 2011Termination of appointment of Lino Sbraccia as a director (1 page)
31 May 2011Appointment of Mr Marco Gilberto Brandi as a director (2 pages)
31 May 2011Appointment of Mr Marco Gilberto Brandi as a director (2 pages)
31 May 2011Appointment of Mr Massimo Morri as a director (2 pages)
31 May 2011Termination of appointment of Margo Zavatta as a director (1 page)
31 May 2011Termination of appointment of Lino Sbraccia as a director (1 page)
11 April 2011Full accounts made up to 31 December 2010 (17 pages)
11 April 2011Full accounts made up to 31 December 2010 (17 pages)
24 September 2010Full accounts made up to 31 December 2009 (18 pages)
24 September 2010Full accounts made up to 31 December 2009 (18 pages)
7 September 2010Appointment of Paul Lewis Smith as a secretary (3 pages)
7 September 2010Appointment of Paul Lewis Smith as a secretary (3 pages)
31 August 2010Appointment of Margo Andrea Zavatta as a director (3 pages)
31 August 2010Appointment of Margo Andrea Zavatta as a director (3 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Lino Sbraccia on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Lino Sbraccia on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Gabriele Decol on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Gabriele Decol on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Gabriele Decol on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Lino Sbraccia on 1 October 2009 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
18 November 2009Termination of appointment of Sanjiv Ralhan as a secretary (3 pages)
18 November 2009Termination of appointment of Sanjiv Ralhan as a secretary (3 pages)
13 November 2009Registered office address changed from 3 Cloth Street London EC1A 7NP on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 3 Cloth Street London EC1A 7NP on 13 November 2009 (1 page)
7 September 2009Full accounts made up to 31 December 2008 (18 pages)
7 September 2009Full accounts made up to 31 December 2008 (18 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
16 March 2009Appointment terminated director nevio brandi (1 page)
16 March 2009Appointment terminated director nevio brandi (1 page)
7 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 October 2008Full accounts made up to 31 December 2007 (17 pages)
2 October 2008Full accounts made up to 31 December 2007 (17 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 July 2008Appointment terminated director michael king (1 page)
4 July 2008Appointment terminated director michael king (1 page)
4 June 2008Return made up to 29/05/08; no change of members (5 pages)
4 June 2008Return made up to 29/05/08; no change of members (5 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
7 August 2007Full accounts made up to 31 December 2006 (18 pages)
7 August 2007Full accounts made up to 31 December 2006 (18 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
14 June 2007Return made up to 29/05/07; full list of members (8 pages)
14 June 2007Return made up to 29/05/07; full list of members (8 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 June 2006Return made up to 29/05/06; full list of members (8 pages)
8 June 2006Return made up to 29/05/06; full list of members (8 pages)
31 May 2006Full accounts made up to 31 December 2005 (18 pages)
31 May 2006Full accounts made up to 31 December 2005 (18 pages)
15 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2005Full accounts made up to 31 December 2004 (17 pages)
8 June 2005Full accounts made up to 31 December 2004 (17 pages)
2 September 2004Full accounts made up to 31 December 2003 (17 pages)
2 September 2004Full accounts made up to 31 December 2003 (17 pages)
1 September 2004Secretary's particulars changed (1 page)
1 September 2004Secretary's particulars changed (1 page)
10 June 2004Return made up to 29/05/04; full list of members (8 pages)
10 June 2004Return made up to 29/05/04; full list of members (8 pages)
7 December 2003Auditor's resignation (1 page)
7 December 2003Auditor's resignation (1 page)
30 September 2003Full accounts made up to 31 December 2002 (20 pages)
30 September 2003Full accounts made up to 31 December 2002 (20 pages)
12 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
12 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
13 August 2002Full accounts made up to 31 December 2001 (21 pages)
13 August 2002Full accounts made up to 31 December 2001 (21 pages)
12 July 2002Return made up to 29/05/02; full list of members (8 pages)
12 July 2002Return made up to 29/05/02; full list of members (8 pages)
3 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2001Full accounts made up to 31 December 2000 (17 pages)
27 July 2001Full accounts made up to 31 December 2000 (17 pages)
6 July 2001Return made up to 29/05/01; full list of members (7 pages)
6 July 2001Return made up to 29/05/01; full list of members (7 pages)
4 January 2001Registered office changed on 04/01/01 from: dabell avenue blenheim ind est nottingham NG6 8WA (1 page)
4 January 2001Registered office changed on 04/01/01 from: dabell avenue blenheim ind est nottingham NG6 8WA (1 page)
22 December 2000Company name changed scm GB LIMITED\certificate issued on 27/12/00 (2 pages)
22 December 2000Company name changed scm GB LIMITED\certificate issued on 27/12/00 (2 pages)
29 June 2000Full accounts made up to 31 December 1999 (17 pages)
29 June 2000Full accounts made up to 31 December 1999 (17 pages)
6 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
3 June 1999Return made up to 29/05/99; no change of members (6 pages)
3 June 1999Return made up to 29/05/99; no change of members (6 pages)
21 May 1999Full accounts made up to 31 December 1998 (17 pages)
21 May 1999Full accounts made up to 31 December 1998 (17 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
4 June 1998Return made up to 29/05/98; full list of members (8 pages)
4 June 1998Return made up to 29/05/98; full list of members (8 pages)
18 May 1998Full accounts made up to 31 December 1997 (16 pages)
18 May 1998Full accounts made up to 31 December 1997 (16 pages)
30 December 1997Company name changed scm GB (1992) LIMITED\certificate issued on 31/12/97 (2 pages)
30 December 1997Company name changed scm GB (1992) LIMITED\certificate issued on 31/12/97 (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
6 June 1997Return made up to 29/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 June 1997Return made up to 29/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1997Full accounts made up to 31 December 1996 (17 pages)
1 May 1997Full accounts made up to 31 December 1996 (17 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
11 June 1996Return made up to 29/05/96; no change of members (6 pages)
11 June 1996Return made up to 29/05/96; no change of members (6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 June 1995Return made up to 29/05/95; full list of members (8 pages)
5 June 1995Return made up to 29/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 September 1992Ad 10/08/92-13/08/92 £ si 100000@1=100000 £ ic 2/100002 (2 pages)
2 September 1992Ad 10/08/92-13/08/92 £ si 100000@1=100000 £ ic 2/100002 (2 pages)
30 June 1992Particulars of mortgage/charge (3 pages)
30 June 1992Particulars of mortgage/charge (3 pages)
23 June 1992New director appointed (2 pages)
23 June 1992New director appointed (2 pages)
10 June 1992New director appointed (2 pages)
10 June 1992New director appointed (2 pages)
29 May 1992Incorporation (16 pages)
29 May 1992Incorporation (16 pages)