SCT CELLULAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSCT CELLULAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC106314
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SCT CELLULAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINNACLE CELLULAR LIMITEDSep 11, 1987Sep 11, 1987
    ARTLEN LIMITEDAug 28, 1987Aug 28, 1987

    What are the latest accounts for SCT CELLULAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for SCT CELLULAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Apr 18, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 15, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Feb 15, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Joanne Sarah Finch as a director

    2 pagesAP01

    Appointment of Richard Wolfgang Henry Schäfer as a director

    2 pagesAP01

    Termination of appointment of Christian Allen as a director

    1 pagesTM01

    Termination of appointment of Thomas Nowak as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Director's details changed for Martin John Purkess on Jul 01, 2010

    2 pagesCH01

    Annual return made up to Feb 15, 2010 with full list of shareholders

    5 pagesAR01

    Memorandum and Articles of Association

    30 pagesMA

    Statement of company's objects

    2 pagesCC04

    Registered office address changed from Lomond House 9 George Square Glasgow G2 1QQ on Dec 22, 2009

    1 pagesAD01

    Director's details changed for Thomas Nowak on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Christian Philip Quentin Allen on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Martin Purkess on Oct 01, 2009

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of SCT CELLULAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAWE-LANE, Patrick John Beachim
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Secretary
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Other130771170001
    FINCH, Joanne Sarah
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    Lochside House
    Scotland
    Scotland
    Director
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    Lochside House
    Scotland
    Scotland
    United KingdomBritishSenior Finance Manager158146620001
    PURKESS, Martin John
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    Lochside House
    Scotland
    Scotland
    Director
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    Lochside House
    Scotland
    Scotland
    EnglandBritishDirector139360020001
    SCHÄFER, Richard Wolfgang Henry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritishHead Of Finance Technology & Support158146600001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Secretary
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    British812680001
    COX, Homersham Martin
    Littlewood Park View
    Buxted
    TN22 4LS Uckfield
    East Sussex
    Secretary
    Littlewood Park View
    Buxted
    TN22 4LS Uckfield
    East Sussex
    BritishDirector1058000001
    EMETULU, Lola
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British88619360002
    JEFFERSON, Karen
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    Secretary
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    British79393480001
    LAFFERTY, Gerard
    18 Coney Park
    FK7 9LU Stirling
    Stirlingshire
    Secretary
    18 Coney Park
    FK7 9LU Stirling
    Stirlingshire
    British281740001
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    ALLEN, Christian Philip Quentin
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    Lochside House
    Scotland
    Scotland
    Director
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    Lochside House
    Scotland
    Scotland
    BritishDirector123612980001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Director
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    UkBritishAccountant812680001
    BREWER, Stephen
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    Director
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    BritishCompany Director79186090002
    BROCKLEHURST, Nigel
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    Director
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    BritishDirector83126790001
    CARDELL, Michael Southwell
    26 Scotts Avenue
    BR2 0LQ Bromley
    Kent
    Director
    26 Scotts Avenue
    BR2 0LQ Bromley
    Kent
    EnglandBritishDirector34712930001
    CHESWORTH, Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    BritishDirector99525280001
    COX, Homersham Martin
    Littlewood Park View
    Buxted
    TN22 4LS Uckfield
    East Sussex
    Director
    Littlewood Park View
    Buxted
    TN22 4LS Uckfield
    East Sussex
    BritishDirector1058000001
    DIPRE, Paul Vincent
    Junta
    Waterhouse Lane
    KT20 6HT Kingswood
    Surrey
    Director
    Junta
    Waterhouse Lane
    KT20 6HT Kingswood
    Surrey
    BritishCompany Director3747590001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishCompany Director35117250001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    BritishChief Financial Officer127017870001
    HALFORD, Andrew Nigel
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    Director
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    BritishDirector33951180005
    HANFORD, Raymond Clifford
    Romney Cottage Park Horsley
    East Horsley
    KT24 5RZ Leatherhead
    Surrey
    Director
    Romney Cottage Park Horsley
    East Horsley
    KT24 5RZ Leatherhead
    Surrey
    United KingdomBritishAccountant45868080001
    HERROD, Harry Alan
    Dakar, 40 Camelon Road
    FK1 5SH Falkirk
    Director
    Dakar, 40 Camelon Road
    FK1 5SH Falkirk
    BritishSales Manager93998280001
    JONES, David Leslie
    Three Oak Barn
    RH14 0PY Plaistow
    West Sussex
    Director
    Three Oak Barn
    RH14 0PY Plaistow
    West Sussex
    BritishDirector83517310001
    LAFFERTY, Gerard
    18 Coney Park
    FK7 9LU Stirling
    Stirlingshire
    Director
    18 Coney Park
    FK7 9LU Stirling
    Stirlingshire
    BritishChartered Accountant281740001
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritishDirector24471140001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritishDirector86697870001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritishDirector86697870001
    MCNEILL, Ronald
    32 Drummond Place
    EH3 6PW Edinburgh
    Midlothian
    Director
    32 Drummond Place
    EH3 6PW Edinburgh
    Midlothian
    BritishCorporate Adviser205550001
    NOWAK, Thomas, Dr
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    Lochside House
    Scotland
    Scotland
    Director
    7 Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    Lochside House
    Scotland
    Scotland
    United KingdomGermanDirector174443800001
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritishCompany Director87149560001
    TOURNON, Emanuele
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomItalianDirector103542080002
    TOWNSEND, John Raymond
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    Director
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    BritishDirector95223480001
    WALKER, Allan Ronald
    Highfield House
    Falkirk Road
    EH49 7SF Linlithgow
    West Lothian
    Director
    Highfield House
    Falkirk Road
    EH49 7SF Linlithgow
    West Lothian
    United KingdomBritishSales Manager106150070001
    WEBB, Denys William
    Oakfield Stud
    Whitemoor Lane, Upper Basildon
    RG8 8SF Reading
    Berkshire
    Director
    Oakfield Stud
    Whitemoor Lane, Upper Basildon
    RG8 8SF Reading
    Berkshire
    United KingdomBritishDirector76074580001

    Does SCT CELLULAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Svenska Handelsbanken
    Transactions
    • May 08, 1992Registration of a charge (410)
    • May 24, 1993Statement of satisfaction of a charge in full or part (419a)
    • May 24, 1993Statement of satisfaction of a charge in full or part (419a)
    • Jun 07, 1993Statement of satisfaction of a charge in full or part (419a)
    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
    • Svenska Handelsbanken
    Transactions
    • Jun 30, 1989Registration of a charge
    • May 24, 1993Statement of satisfaction of a charge in full or part (419a)
    • May 24, 1993Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 28, 1987Registration of a charge
    • May 05, 1992Statement of satisfaction of a charge in full or part (419a)

    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