Church View
Adel
West Yorkshire
LS16 8DG
Secretary Name | Mr Paul Lewis Smith |
---|---|
Status | Current |
Appointed | 01 September 2015(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW |
Director Name | Mr Fabrizio Pazzaglia |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 February 2016(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW |
Director Name | Mr Davide De Sossi |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2020(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW |
Director Name | Mr Michael Harry King |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Sales Director |
Correspondence Address | 8 Grainger Avenue Godmanchester Huntingdon Cambridgeshire PE18 8JT |
Secretary Name | Mr Dilwyn Keith Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Worden Lane Leyland Preston Lancashire PR5 2BD |
Director Name | Mr Marcus Harold John Rodney Beer |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 1994) |
Role | Sales & Marketing Director |
Correspondence Address | 75 Highfield Road Groby Leicester Leicestershire LE6 0GU |
Director Name | Mr Dilwyn Keith Owen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 August 2002) |
Role | Finance & Admin Director |
Correspondence Address | 67 Worden Lane Leyland Preston Lancashire PR5 2BD |
Director Name | Lino Sbraccia |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 1992(3 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 20 May 2011) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Scm Spa 77-47900 Rimini Italy |
Director Name | Gianlorenzo Urbani |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 1992(3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | C/O Scm S A Via Cantonale 19 Lugano (Ticino) 6900 Foreign |
Director Name | Gabriele Zanini |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 April 1994(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 November 1997) |
Role | Manager |
Correspondence Address | Via Del Cigno 40 47037 Rimini Italy Foreign |
Director Name | Nevio Brandi |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 1996(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | Via Morgagni 13 Rimini 47037 Italy |
Director Name | Mr Arthur Errol Antony Barnard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 June 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Heathers Windmill Hill Rough Close Staffordshire ST3 7PL |
Director Name | Marco Fabio Rondoni |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 November 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 1999) |
Role | Controller |
Correspondence Address | Via Tivoli 61 Ravenna 48100 |
Director Name | Mr Ian Stuart Brown |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 June 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 38 Renals Way Calverton Nottingham Nottinghamshire NG14 6PH |
Secretary Name | Sanjiv Ralhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 97 Edison Way Arnold Nottingham Nottinghamshire NG5 7NE |
Director Name | Margo Andrea Zavatta |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 August 2010(18 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 May 2011) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Scm Group Spa Via Emilia 77 47900 Rimini Italy |
Secretary Name | Paul Lewis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(18 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 13 August 2014) |
Role | Company Director |
Correspondence Address | Blenheim House Camberley Road Bulwell Nottingham Nottinghamshire NG6 8UW |
Director Name | Mr Marco Gilberto Brandi |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 May 2011(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 78-80 Avda Ra Sull S. Cugat Del Valles Barcelona Spain |
Director Name | Mr Massimo Morri |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 May 2011(18 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2020) |
Role | Controller |
Country of Residence | Italy |
Correspondence Address | 77 Via Emilia Rimini 47921 |
Director Name | Mr Paolo Colabucci |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2013(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2015) |
Role | Commercial Director |
Country of Residence | Italy |
Correspondence Address | 450 Via Casale Villa Verucchio Rn 47826 |
Secretary Name | Miss Lynnett Fenn |
---|---|
Status | Resigned |
Appointed | 13 August 2014(22 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | Bleinheim House Camberley Road Blenheim Industrial Estate Nottingham NG6 8UW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.scmgroup-uk.com |
---|
Registered Address | The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,980,000 |
Gross Profit | £2,416,000 |
Net Worth | £3,587,000 |
Cash | £3,072,000 |
Current Liabilities | £3,783,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
30 October 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 1992 | Delivered 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 |
21 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Full accounts made up to 31 December 2022 (29 pages) |
8 December 2022 | Auditor's resignation (1 page) |
12 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
15 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
16 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
23 October 2020 | Termination of appointment of Massimo Morri as a director on 1 July 2020 (1 page) |
23 October 2020 | Appointment of Mr Davide De Sossi as a director on 1 July 2020 (2 pages) |
11 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
25 June 2020 | Cessation of Scm Group Spa as a person with significant control on 6 April 2016 (1 page) |
25 June 2020 | Notification of a person with significant control statement (2 pages) |
25 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
29 April 2019 | Full accounts made up to 31 December 2018 (20 pages) |
27 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
6 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
11 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
28 June 2016 | Termination of appointment of Paolo Colabucci as a director on 31 October 2015 (1 page) |
28 June 2016 | Termination of appointment of Paolo Colabucci as a director on 31 October 2015 (1 page) |
28 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Appointment of Mr Fabrizio Pazzaglia as a director on 25 February 2016 (2 pages) |
28 June 2016 | Appointment of Mr Fabrizio Pazzaglia as a director on 25 February 2016 (2 pages) |
28 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 March 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 March 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 January 2016 | Appointment of Mr Paul Lewis Smith as a secretary on 1 September 2015 (2 pages) |
6 January 2016 | Appointment of Mr Paul Lewis Smith as a secretary on 1 September 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 September 2015 | Termination of appointment of Lynnett Fenn as a secretary on 4 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Lynnett Fenn as a secretary on 4 September 2015 (1 page) |
17 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
14 August 2014 | Appointment of Miss Lynnett Fenn as a secretary on 13 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Paul Lewis Smith as a secretary on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Paul Lewis Smith as a secretary on 13 August 2014 (1 page) |
14 August 2014 | Appointment of Miss Lynnett Fenn as a secretary on 13 August 2014 (2 pages) |
13 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Register inspection address has been changed from Irongate House Duke's Place London EC3A 7HX United Kingdom (1 page) |
13 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Register inspection address has been changed from Irongate House Duke's Place London EC3A 7HX United Kingdom (1 page) |
20 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 July 2013 | Registered office address changed from Irongate House Duke's Place London EC3A 7HX United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Irongate House Duke's Place London EC3A 7HX United Kingdom on 10 July 2013 (1 page) |
21 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Appointment of Mr Paolo Colabucci as a director (2 pages) |
20 June 2013 | Termination of appointment of Marco Brandi as a director (1 page) |
20 June 2013 | Appointment of Mr Paolo Colabucci as a director (2 pages) |
20 June 2013 | Termination of appointment of Marco Brandi as a director (1 page) |
20 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Termination of appointment of Margo Zavatta as a director (1 page) |
31 May 2011 | Appointment of Mr Massimo Morri as a director (2 pages) |
31 May 2011 | Termination of appointment of Lino Sbraccia as a director (1 page) |
31 May 2011 | Appointment of Mr Marco Gilberto Brandi as a director (2 pages) |
31 May 2011 | Appointment of Mr Marco Gilberto Brandi as a director (2 pages) |
31 May 2011 | Appointment of Mr Massimo Morri as a director (2 pages) |
31 May 2011 | Termination of appointment of Margo Zavatta as a director (1 page) |
31 May 2011 | Termination of appointment of Lino Sbraccia as a director (1 page) |
11 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 September 2010 | Appointment of Paul Lewis Smith as a secretary (3 pages) |
7 September 2010 | Appointment of Paul Lewis Smith as a secretary (3 pages) |
31 August 2010 | Appointment of Margo Andrea Zavatta as a director (3 pages) |
31 August 2010 | Appointment of Margo Andrea Zavatta as a director (3 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Lino Sbraccia on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Lino Sbraccia on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Gabriele Decol on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Gabriele Decol on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Gabriele Decol on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Lino Sbraccia on 1 October 2009 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
18 November 2009 | Termination of appointment of Sanjiv Ralhan as a secretary (3 pages) |
18 November 2009 | Termination of appointment of Sanjiv Ralhan as a secretary (3 pages) |
13 November 2009 | Registered office address changed from 3 Cloth Street London EC1A 7NP on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from 3 Cloth Street London EC1A 7NP on 13 November 2009 (1 page) |
7 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
16 March 2009 | Appointment terminated director nevio brandi (1 page) |
16 March 2009 | Appointment terminated director nevio brandi (1 page) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 July 2008 | Appointment terminated director michael king (1 page) |
4 July 2008 | Appointment terminated director michael king (1 page) |
4 June 2008 | Return made up to 29/05/08; no change of members (5 pages) |
4 June 2008 | Return made up to 29/05/08; no change of members (5 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 29/05/07; full list of members (8 pages) |
14 June 2007 | Return made up to 29/05/07; full list of members (8 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 June 2005 | Return made up to 29/05/05; full list of members
|
15 June 2005 | Return made up to 29/05/05; full list of members
|
8 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 September 2004 | Secretary's particulars changed (1 page) |
1 September 2004 | Secretary's particulars changed (1 page) |
10 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
7 December 2003 | Auditor's resignation (1 page) |
7 December 2003 | Auditor's resignation (1 page) |
30 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
12 June 2003 | Return made up to 29/05/03; full list of members
|
12 June 2003 | Return made up to 29/05/03; full list of members
|
1 March 2003 | Auditor's resignation (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
12 July 2002 | Return made up to 29/05/02; full list of members (8 pages) |
12 July 2002 | Return made up to 29/05/02; full list of members (8 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
27 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 July 2001 | Return made up to 29/05/01; full list of members (7 pages) |
6 July 2001 | Return made up to 29/05/01; full list of members (7 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: dabell avenue blenheim ind est nottingham NG6 8WA (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: dabell avenue blenheim ind est nottingham NG6 8WA (1 page) |
22 December 2000 | Company name changed scm GB LIMITED\certificate issued on 27/12/00 (2 pages) |
22 December 2000 | Company name changed scm GB LIMITED\certificate issued on 27/12/00 (2 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members
|
6 June 2000 | Return made up to 29/05/00; full list of members
|
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 29/05/99; no change of members (6 pages) |
3 June 1999 | Return made up to 29/05/99; no change of members (6 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
4 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
4 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 December 1997 | Company name changed scm GB (1992) LIMITED\certificate issued on 31/12/97 (2 pages) |
30 December 1997 | Company name changed scm GB (1992) LIMITED\certificate issued on 31/12/97 (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
6 June 1997 | Return made up to 29/05/97; no change of members
|
6 June 1997 | Return made up to 29/05/97; no change of members
|
1 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
11 June 1996 | Return made up to 29/05/96; no change of members (6 pages) |
11 June 1996 | Return made up to 29/05/96; no change of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 June 1995 | Return made up to 29/05/95; full list of members (8 pages) |
5 June 1995 | Return made up to 29/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 September 1992 | Ad 10/08/92-13/08/92 £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
2 September 1992 | Ad 10/08/92-13/08/92 £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
30 June 1992 | Particulars of mortgage/charge (3 pages) |
30 June 1992 | Particulars of mortgage/charge (3 pages) |
23 June 1992 | New director appointed (2 pages) |
23 June 1992 | New director appointed (2 pages) |
10 June 1992 | New director appointed (2 pages) |
10 June 1992 | New director appointed (2 pages) |
29 May 1992 | Incorporation (16 pages) |
29 May 1992 | Incorporation (16 pages) |