SCES LTD.
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC235181
Status Active
Incorporation Date 12 August 2002
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, UNITED KINGDOM, AB10 1HA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 12 August 2016 with updates; Registration of charge SC2351810001, created on 11 April 2016. The most likely internet sites of SCES LTD. are www.sces.co.uk, and www.sces.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sces Ltd is a Private Limited Company. The company registration number is SC235181. Sces Ltd has been working since 12 August 2002. The present status of the company is Active. The registered address of Sces Ltd is Johnstone House 52 54 Rose Street Aberdeen United Kingdom Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. SHIACH, James is a Director of the company. Secretary SHIACH, Karen has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 22 March 2016

Director
SHIACH, James
Appointed Date: 12 August 2002
65 years old

Resigned Directors

Secretary
SHIACH, Karen
Resigned: 05 April 2016
Appointed Date: 12 August 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 August 2002
Appointed Date: 12 August 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 August 2002
Appointed Date: 12 August 2002

Persons With Significant Control

Cul Holdings Limited
Notified on: 21 April 2016
Nature of control: Ownership of shares – 75% or more

SCES LTD. Events

13 Mar 2017
Accounts for a small company made up to 31 August 2016
26 Aug 2016
Confirmation statement made on 12 August 2016 with updates
13 Apr 2016
Registration of charge SC2351810001, created on 11 April 2016
12 Apr 2016
Termination of appointment of Karen Shiach as a secretary on 5 April 2016
25 Mar 2016
Appointment of Lc Secretaries Limited as a secretary on 22 March 2016
...
... and 38 more events
30 Sep 2002
New secretary appointed
30 Sep 2002
New director appointed
13 Aug 2002
Director resigned
13 Aug 2002
Secretary resigned
12 Aug 2002
Incorporation

SCES LTD. Charges

11 April 2016
Charge code SC23 5181 0001
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains floating charge…