SCES LTD.
Overview
| Company Name | SCES LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC235181 |
| 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 SCES LTD.?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SCES LTD. located?
| Registered Office Address | Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road AB15 4ZT Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCES LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SCES LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Aug 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Aug 12, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Aug 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Appointment of Mr Richard James Smith as a director on Dec 20, 2019 | 2 pages | AP01 | ||
Termination of appointment of James Shiach as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Appointment of Mr James Scullion as a director on Dec 20, 2019 | 2 pages | AP01 | ||
Appointment of Mr John Landis Dick as a director on Dec 20, 2019 | 2 pages | AP01 | ||
Termination of appointment of Lc Secretaries Limited as a secretary on Dec 20, 2019 | 1 pages | TM02 | ||
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT on Jan 08, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Aug 12, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Aug 12, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mr James Shiach on Aug 10, 2018 | 2 pages | CH01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 12 pages | AA | ||
Director's details changed for Mr James Shiach on Mar 09, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr James Shiach on Mar 09, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Aug 12, 2017 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2016 | 14 pages | AA | ||
Confirmation statement made on Aug 12, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of SCES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DICK, John Landis | Director | 6 Queens Road AB15 4ZT Aberdeen Cms Cameron Mckenna Nabarro Olswang Llp Scotland | Scotland | British | 161840940001 | |||||||||
| SCULLION, James | Director | 6 Queens Road AB15 4ZT Aberdeen Cms Cameron Mckenna Nabarro Olswang Llp Scotland | United Kingdom | British | 202098350001 | |||||||||
| SMITH, Richard James | Director | 6 Queens Road AB15 4ZT Aberdeen Cms Cameron Mckenna Nabarro Olswang Llp Scotland | United Kingdom | British | 98017080008 | |||||||||
| SHIACH, Karen | Secretary | 6 Mitchell Gardens AB21 0XQ Aberdeen | Other | 84634040001 | ||||||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| SHIACH, James | Director | Howe Moss Terrace Dyce AB21 0GR Aberdeen Centrifuges House United Kingdom | United Kingdom | British | 84634000003 | |||||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of SCES LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cul Holdings Limited | Apr 21, 2016 | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCES LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 11, 2016 Delivered On Apr 13, 2016 | Outstanding | ||
Contains Negative Pledge: Yes 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