SCT CELLULAR LIMITED
Overview
Company Name | SCT CELLULAR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC106314 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCT CELLULAR LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SCT CELLULAR LIMITED located?
Registered Office Address | Lochside House 7 Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh Scotland Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCT CELLULAR LIMITED?
Company Name | From | Until |
---|---|---|
PINNACLE CELLULAR LIMITED | Sep 11, 1987 | Sep 11, 1987 |
ARTLEN LIMITED | Aug 28, 1987 | Aug 28, 1987 |
What are the latest accounts for SCT CELLULAR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for SCT CELLULAR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Statement of capital on Apr 18, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Joanne Sarah Finch as a director | 2 pages | AP01 | ||||||||||
Appointment of Richard Wolfgang Henry Schäfer as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christian Allen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Nowak as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Director's details changed for Martin John Purkess on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Registered office address changed from Lomond House 9 George Square Glasgow G2 1QQ on Dec 22, 2009 | 1 pages | AD01 | ||||||||||
Director's details changed for Thomas Nowak on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christian Philip Quentin Allen on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Martin Purkess on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of SCT CELLULAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAWE-LANE, Patrick John Beachim | Secretary | Marsh Lane Rowde SN10 1RE Devizes Upper Foxhangers Farm Wiltshire England | Other | 130771170001 | ||||||
FINCH, Joanne Sarah | Director | 7 Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh Lochside House Scotland Scotland | United Kingdom | British | Senior Finance Manager | 158146620001 | ||||
PURKESS, Martin John | Director | 7 Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh Lochside House Scotland Scotland | England | British | Director | 139360020001 | ||||
SCHÄFER, Richard Wolfgang Henry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | United Kingdom | British | Head Of Finance Technology & Support | 158146600001 | ||||
BALCHIN, Mark Nicholas | Secretary | 6 Fleming Close GU14 8BT Farnborough Hampshire | British | 812680001 | ||||||
COX, Homersham Martin | Secretary | Littlewood Park View Buxted TN22 4LS Uckfield East Sussex | British | Director | 1058000001 | |||||
EMETULU, Lola | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 88619360002 | ||||||
JEFFERSON, Karen | Secretary | 8 Bailey Close SN9 5HU Pewsey Wiltshire | British | 79393480001 | ||||||
LAFFERTY, Gerard | Secretary | 18 Coney Park FK7 9LU Stirling Stirlingshire | British | 281740001 | ||||||
SCOTT, Stephen Roy | Secretary | Bracken House Bunces Shaw Farley Hill RG7 1UU Reading Berkshire | British | 25660590003 | ||||||
ALLEN, Christian Philip Quentin | Director | 7 Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh Lochside House Scotland Scotland | British | Director | 123612980001 | |||||
BALCHIN, Mark Nicholas | Director | 6 Fleming Close GU14 8BT Farnborough Hampshire | Uk | British | Accountant | 812680001 | ||||
BREWER, Stephen | Director | Flat 10 Rushworth House Enborne Lodge Lane RG14 6RH Newbury Berkshire | British | Company Director | 79186090002 | |||||
BROCKLEHURST, Nigel | Director | 1 The Hollyhocks Reading Road, Harwell OX11 0LX Didcot Oxfordshire | British | Director | 83126790001 | |||||
CARDELL, Michael Southwell | Director | 26 Scotts Avenue BR2 0LQ Bromley Kent | England | British | Director | 34712930001 | ||||
CHESWORTH, Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | Director | 99525280001 | |||||
COX, Homersham Martin | Director | Littlewood Park View Buxted TN22 4LS Uckfield East Sussex | British | Director | 1058000001 | |||||
DIPRE, Paul Vincent | Director | Junta Waterhouse Lane KT20 6HT Kingswood Surrey | British | Company Director | 3747590001 | |||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Company Director | 35117250001 | ||||
EVANS, Mark | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | Chief Financial Officer | 127017870001 | |||||
HALFORD, Andrew Nigel | Director | The Oxdrove House Burghclere RG20 9HJ Newbury Berkshire | British | Director | 33951180005 | |||||
HANFORD, Raymond Clifford | Director | Romney Cottage Park Horsley East Horsley KT24 5RZ Leatherhead Surrey | United Kingdom | British | Accountant | 45868080001 | ||||
HERROD, Harry Alan | Director | Dakar, 40 Camelon Road FK1 5SH Falkirk | British | Sales Manager | 93998280001 | |||||
JONES, David Leslie | Director | Three Oak Barn RH14 0PY Plaistow West Sussex | British | Director | 83517310001 | |||||
LAFFERTY, Gerard | Director | 18 Coney Park FK7 9LU Stirling Stirlingshire | British | Chartered Accountant | 281740001 | |||||
LANGSTON, Edward | Director | 23 Manilla Road Clifton BS8 4EB Bristol Avon | Uk | British | Director | 24471140001 | ||||
LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | Director | 86697870001 | ||||
LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | Director | 86697870001 | ||||
MCNEILL, Ronald | Director | 32 Drummond Place EH3 6PW Edinburgh Midlothian | British | Corporate Adviser | 205550001 | |||||
NOWAK, Thomas, Dr | Director | 7 Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh Lochside House Scotland Scotland | United Kingdom | German | Director | 174443800001 | ||||
READ, Nicholas Jonathan | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | Company Director | 87149560001 | ||||
TOURNON, Emanuele | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | Italian | Director | 103542080002 | ||||
TOWNSEND, John Raymond | Director | Knowle House Chapel Corner Hamstead Marshall RG20 0HP Newbury Berkshire | British | Director | 95223480001 | |||||
WALKER, Allan Ronald | Director | Highfield House Falkirk Road EH49 7SF Linlithgow West Lothian | United Kingdom | British | Sales Manager | 106150070001 | ||||
WEBB, Denys William | Director | Oakfield Stud Whitemoor Lane, Upper Basildon RG8 8SF Reading Berkshire | United Kingdom | British | Director | 76074580001 |
Does SCT CELLULAR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Apr 28, 1992 Delivered On May 08, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 15, 1989 Delivered On Jun 30, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Oct 16, 1987 Delivered On Oct 28, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0