S.C.I. COMMUNICATION SERVICES LIMITED
Overview
Company Name | S.C.I. COMMUNICATION SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC113081 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of S.C.I. COMMUNICATION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
BUYSEMI LIMITED | Aug 25, 1988 | Aug 25, 1988 |
What are the latest accounts for S.C.I. COMMUNICATION SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for S.C.I. COMMUNICATION SERVICES LIMITED?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for S.C.I. COMMUNICATION SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Christpher John Stanley as a person with significant control on Apr 06, 2021 | 1 pages | PSC07 | ||
Notification of Malcolm Wayt as a person with significant control on Apr 06, 2021 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 03, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Samuel Jones Berry as a director on Apr 05, 2021 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Stanley as a director on Apr 05, 2021 | 1 pages | TM01 | ||
Termination of appointment of Samuel Jones Berry as a secretary on Apr 05, 2021 | 1 pages | TM02 | ||
Appointment of Mr Malcolm Wayt as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||
Director's details changed for Mr Samuel Jones Berry on Nov 10, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Samuel Jones Berry on Nov 06, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher John Stanley on Nov 06, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Samuel Jones Berry on Nov 06, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mr Samuel Jones Berry on Nov 06, 2020 | 1 pages | CH03 | ||
Confirmation statement made on Nov 03, 2020 with updates | 5 pages | CS01 | ||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 9 pages | AA | ||
Who are the officers of S.C.I. COMMUNICATION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WAYT, Malcolm | Director | Alexander Stephen House 91 Holmfauld Road G51 4RY Glasgow Unit 22 Scotland | United Kingdom | British | Company Director | 282882240001 | ||||
ANTCLIFF, Marilyn Anne | Secretary | Flat 64 40 Millerfield Road G40 3EL Dalmarnock Glasgow | British | 1377330003 | ||||||
BERRY, Samuel Jones | Secretary | 191 Broomloan Road Glasgow G51 2JE | British | 1373030003 | ||||||
GIBSON, Agnes Christina Dunlop | Secretary | 3 Earnmuir Villas Strowan Road PH6 2DD Comrie | British | Financial Controller | 47473870003 | |||||
GODFRAY, Terence William | Secretary | 39 Robin Lane GU47 9AU Sandhurst Berkshire | British | 63510007 | ||||||
HAMMOND, Sidney Thomas | Secretary | 88 Apsley Road Oldbury B68 0QZ Warley West Midlands | British | 26158420001 | ||||||
ANTCLIFF, Marilyn Anne | Director | Flat 64 40 Millerfield Road G40 3EL Dalmarnock Glasgow | British | Office Manager | 1377330003 | |||||
BERRY, Samuel Jones | Director | 191 Broomloan Road Glasgow G51 2JE | Scotland | British | Director | 1373030006 | ||||
ELLIS, John Campbell | Director | Hill Cottage Saxlingham Green NR15 1TE Norwich | British | Managing Director | 23592220001 | |||||
GOSLING, Colin Albert | Director | 2 Moffat Place East Kilbride G75 8RX Glasgow Lanarkshire | British | Installation Manager | 1377340002 | |||||
HAMMOND, Sidney Thomas | Director | 88 Apsley Road Oldbury B68 0QZ Warley West Midlands | British | Secretary | 26158420001 | |||||
MARSON, Anthony Charles | Director | Apartment 5 Riverside Stoneleigh Road Bubbenhall CV8 3BT Coventry West Midlands | British | C.A. | 40145130001 | |||||
STANLEY, Christopher John | Director | 191 Broomloan Road Glasgow G51 2JE | Scotland | British | Director | 1377350002 | ||||
WELLS, Peter John | Director | 19-21 Denmark Street RG11 2QX Wokingham Berkshire | British | Company Director | 37161030003 | |||||
WILSON, David Andrew | Director | April Wood St Marys Road SL5 9AY Ascot Berkshire | England | United Kingdom | Company Director | 38114230001 |
Who are the persons with significant control of S.C.I. COMMUNICATION SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Malcolm Wayt | 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
| |||
Mr Christpher John Stanley | 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
|
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