SCM LOANS LIMITED
Overview
Company Name | SCM LOANS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC521169 |
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 SCM LOANS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SCM LOANS LIMITED located?
Registered Office Address | 2 Marischal Square Broad Street AB10 1DQ Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCM LOANS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SCM LOANS LIMITED?
Last Confirmation Statement Made Up To | Nov 21, 2025 |
---|---|
Next Confirmation Statement Due | Dec 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 21, 2024 |
Overdue | No |
What are the latest filings for SCM LOANS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr George Graeme Mcintosh Shand on Oct 16, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on Jul 10, 2023 | 1 pages | AD01 | ||
Change of details for Scm Property Holdings Limited as a person with significant control on Jul 10, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nicholas Francis Apps Clinton on Jun 06, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||
Termination of appointment of Keith Mckenzie as a director on Jun 06, 2022 | 1 pages | TM01 | ||
Appointment of Nicholas Francis Apps Clinton as a director on Jun 06, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Appointment of Stephen Grant Rhodes as a director on May 24, 2021 | 2 pages | AP01 | ||
Appointment of Keith Mckenzie as a director on May 24, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 18 pages | AA | ||
Termination of appointment of Donald Macleod as a director on Mar 13, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||
Termination of appointment of Isobel Macgregor Cruden as a director on Mar 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 17 pages | AA | ||
Change of details for Scm Property Holdings Limited as a person with significant control on May 31, 2018 | 2 pages | PSC05 | ||
Who are the officers of SCM LOANS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 202996210001 | ||||||||||||||
CLINTON, Nicholas Francis Apps | Director | Affric House Beechwood Park IV2 3BW Inverness Highland Fuels Limited United Kingdom | Scotland | British | None | 296729430001 | ||||||||||||
RHODES, Stephen Grant | Director | Beechwood Park IV2 3BW Inverness Affric House United Kingdom | United Kingdom | British | Director | 283574850001 | ||||||||||||
SHAND, George Graeme Mcintosh | Director | Affric House Beechwood Park IV2 3BW Inverness Highland Fuels Limited United Kingdom | United Kingdom | British | Director | 74962230003 | ||||||||||||
CLARK, Walter James | Director | Mayfield Terrace EH9 1RU Edinburgh 1 Scotland | United Kingdom | British | Lawyer | 108267940002 | ||||||||||||
CRUDEN, Isobel Macgregor | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | Director | 75760200001 | ||||||||||||
MACLEOD, Donald | Director | Beachwood Park IV2 3BW Inverness Affric House United Kingdom | United Kingdom | British | Managing Director | 237750900001 | ||||||||||||
MCKENZIE, Keith | Director | Beechwood Park IV2 3BW Inverness Affric House United Kingdom | United Kingdom | British | Director | 154905590001 | ||||||||||||
BURNESS PAULL (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 123448710002 |
Who are the persons with significant control of SCM LOANS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scm Property Holdings Limited | Apr 06, 2016 | Marischal Square Broad Street AB10 1DQ Aberdeen 2 Scotland | No | ||||||||||
| |||||||||||||
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