S.C.I. COMMUNICATION SERVICES LIMITED

S.C.I. COMMUNICATION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameS.C.I. COMMUNICATION SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC113081
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of S.C.I. COMMUNICATION SERVICES LIMITED?

    • Satellite telecommunications activities (61300) / Information and communication

    Where is S.C.I. COMMUNICATION SERVICES LIMITED located?

    Registered Office Address
    Unit 22 Alexander Stephen House
    91 Holmfauld Road
    G51 4RY Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of S.C.I. COMMUNICATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUYSEMI LIMITEDAug 25, 1988Aug 25, 1988

    What are the latest accounts for S.C.I. COMMUNICATION SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for S.C.I. COMMUNICATION SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2025
    Next Confirmation Statement DueNov 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2024
    OverdueNo

    What are the latest filings for S.C.I. COMMUNICATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 91 Holmfauld Road 91 Holmfauld Road Unit 21 Glasgow G51 4RY Scotland to Unit 22 Alexander Stephen House 91 Holmfauld Road Glasgow G51 4RY on Oct 03, 2024

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Cessation of Christpher John Stanley as a person with significant control on Apr 06, 2021

    1 pagesPSC07

    Notification of Malcolm Wayt as a person with significant control on Apr 06, 2021

    2 pagesPSC01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Registered office address changed from 191 Broomloan Road Glasgow G51 2JE to 91 Holmfauld Road 91 Holmfauld Road Unit 21 Glasgow G51 4RY on Mar 28, 2022

    1 pagesAD01

    Confirmation statement made on Nov 03, 2021 with updates

    5 pagesCS01

    Termination of appointment of Samuel Jones Berry as a director on Apr 05, 2021

    1 pagesTM01

    Termination of appointment of Christopher John Stanley as a director on Apr 05, 2021

    1 pagesTM01

    Termination of appointment of Samuel Jones Berry as a secretary on Apr 05, 2021

    1 pagesTM02

    Appointment of Mr Malcolm Wayt as a director on Apr 01, 2021

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Director's details changed for Mr Samuel Jones Berry on Nov 10, 2020

    2 pagesCH01

    Director's details changed for Mr Samuel Jones Berry on Nov 06, 2020

    2 pagesCH01

    Director's details changed for Mr Christopher John Stanley on Nov 06, 2020

    2 pagesCH01

    Director's details changed for Mr Samuel Jones Berry on Nov 06, 2020

    2 pagesCH01

    Secretary's details changed for Mr Samuel Jones Berry on Nov 06, 2020

    1 pagesCH03

    Confirmation statement made on Nov 03, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Sep 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    9 pagesAA

    Who are the officers of S.C.I. COMMUNICATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAYT, Malcolm
    Alexander Stephen House
    91 Holmfauld Road
    G51 4RY Glasgow
    Unit 22
    Scotland
    Director
    Alexander Stephen House
    91 Holmfauld Road
    G51 4RY Glasgow
    Unit 22
    Scotland
    United KingdomBritishCompany Director282882240001
    ANTCLIFF, Marilyn Anne
    Flat 64
    40 Millerfield Road
    G40 3EL Dalmarnock
    Glasgow
    Secretary
    Flat 64
    40 Millerfield Road
    G40 3EL Dalmarnock
    Glasgow
    British1377330003
    BERRY, Samuel Jones
    191 Broomloan Road
    Glasgow
    G51 2JE
    Secretary
    191 Broomloan Road
    Glasgow
    G51 2JE
    British1373030003
    GIBSON, Agnes Christina Dunlop
    3 Earnmuir Villas
    Strowan Road
    PH6 2DD Comrie
    Secretary
    3 Earnmuir Villas
    Strowan Road
    PH6 2DD Comrie
    BritishFinancial Controller47473870003
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Secretary
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    British63510007
    HAMMOND, Sidney Thomas
    88 Apsley Road
    Oldbury
    B68 0QZ Warley
    West Midlands
    Secretary
    88 Apsley Road
    Oldbury
    B68 0QZ Warley
    West Midlands
    British26158420001
    ANTCLIFF, Marilyn Anne
    Flat 64
    40 Millerfield Road
    G40 3EL Dalmarnock
    Glasgow
    Director
    Flat 64
    40 Millerfield Road
    G40 3EL Dalmarnock
    Glasgow
    BritishOffice Manager1377330003
    BERRY, Samuel Jones
    191 Broomloan Road
    Glasgow
    G51 2JE
    Director
    191 Broomloan Road
    Glasgow
    G51 2JE
    ScotlandBritishDirector1373030006
    ELLIS, John Campbell
    Hill Cottage
    Saxlingham Green
    NR15 1TE Norwich
    Director
    Hill Cottage
    Saxlingham Green
    NR15 1TE Norwich
    BritishManaging Director23592220001
    GOSLING, Colin Albert
    2 Moffat Place
    East Kilbride
    G75 8RX Glasgow
    Lanarkshire
    Director
    2 Moffat Place
    East Kilbride
    G75 8RX Glasgow
    Lanarkshire
    BritishInstallation Manager1377340002
    HAMMOND, Sidney Thomas
    88 Apsley Road
    Oldbury
    B68 0QZ Warley
    West Midlands
    Director
    88 Apsley Road
    Oldbury
    B68 0QZ Warley
    West Midlands
    BritishSecretary26158420001
    MARSON, Anthony Charles
    Apartment 5 Riverside
    Stoneleigh Road Bubbenhall
    CV8 3BT Coventry
    West Midlands
    Director
    Apartment 5 Riverside
    Stoneleigh Road Bubbenhall
    CV8 3BT Coventry
    West Midlands
    BritishC.A.40145130001
    STANLEY, Christopher John
    191 Broomloan Road
    Glasgow
    G51 2JE
    Director
    191 Broomloan Road
    Glasgow
    G51 2JE
    ScotlandBritishDirector1377350002
    WELLS, Peter John
    19-21 Denmark Street
    RG11 2QX Wokingham
    Berkshire
    Director
    19-21 Denmark Street
    RG11 2QX Wokingham
    Berkshire
    BritishCompany Director37161030003
    WILSON, David Andrew
    April Wood St Marys Road
    SL5 9AY Ascot
    Berkshire
    Director
    April Wood St Marys Road
    SL5 9AY Ascot
    Berkshire
    EnglandUnited KingdomCompany Director38114230001

    Who are the persons with significant control of S.C.I. COMMUNICATION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Malcolm Wayt
    Alexander Stephen House
    91 Holmfauld Road
    G51 4RY Glasgow
    Unit 22
    Scotland
    Apr 06, 2021
    Alexander Stephen House
    91 Holmfauld Road
    G51 4RY Glasgow
    Unit 22
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Christpher John Stanley
    91 Holmfauld Road
    Unit 21
    G51 4RY Glasgow
    91 Holmfauld Road
    Scotland
    Sep 11, 2016
    91 Holmfauld Road
    Unit 21
    G51 4RY Glasgow
    91 Holmfauld Road
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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