SC GROUP-GLOBAL LIMITED
HONITON SUPACAT GROUP LIMITED

Hellopages » Devon » East Devon » EX14 4LF

Company number 08020542
Status Active
Incorporation Date 4 April 2012
Company Type Private Limited Company
Address THE AIRFIELD, DUNKESWELL AIRFIELD, HONITON, EX14 4LF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Group of companies' accounts made up to 31 August 2016; Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 August 2015. The most likely internet sites of SC GROUP-GLOBAL LIMITED are www.scgroupglobal.co.uk, and www.sc-group-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Feniton Rail Station is 5.9 miles; to Tiverton Parkway Rail Station is 6.9 miles; to Whimple Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sc Group Global Limited is a Private Limited Company. The company registration number is 08020542. Sc Group Global Limited has been working since 04 April 2012. The present status of the company is Active. The registered address of Sc Group Global Limited is The Airfield Dunkeswell Airfield Honiton Ex14 4lf. . MITCHELL, Alan Shaun is a Secretary of the company. AMES, Roger Simon Nicholas is a Director of the company. JONES, Elizabeth Mary is a Director of the company. JONES, Nicholas Laurence is a Director of the company. MITCHELL, Alan Shaun is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Secretary
MITCHELL, Alan Shaun
Appointed Date: 04 April 2012

Director
AMES, Roger Simon Nicholas
Appointed Date: 04 April 2012
59 years old

Director
JONES, Elizabeth Mary
Appointed Date: 27 March 2013
48 years old

Director
JONES, Nicholas Laurence
Appointed Date: 04 April 2012
83 years old

Director
MITCHELL, Alan Shaun
Appointed Date: 04 April 2012
59 years old

Persons With Significant Control

Mr Roger Simon Nicholas Ames
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Laurence Jones
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SC GROUP-GLOBAL LIMITED Events

19 Apr 2017
Group of companies' accounts made up to 31 August 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Mar 2016
Group of companies' accounts made up to 31 August 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 925

03 Sep 2015
Company name changed supacat group LIMITED\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02

...
... and 19 more events
13 Sep 2012
Particulars of a mortgage or charge / charge no: 2
13 Sep 2012
Particulars of a mortgage or charge / charge no: 4
05 Sep 2012
Particulars of a mortgage or charge / charge no: 1
23 May 2012
Statement of capital following an allotment of shares on 16 May 2012
  • GBP 925

04 Apr 2012
Incorporation

SC GROUP-GLOBAL LIMITED Charges

15 April 2013
Charge code 0802 0542 0010
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units A1 and A2 dunkeswell business park (k/a the ames…
15 April 2013
Charge code 0802 0542 0009
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at dunkeswell business park honiton (k/a the jones…
15 April 2013
Charge code 0802 0542 0008
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at dunkeswell airfield t/no DN381893…
15 April 2013
Charge code 0802 0542 0007
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at airfield industrial estate dunkeswell honiton (k/a…
15 April 2013
Charge code 0802 0542 0006
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units B1 to B6 dunkeswell business park (l/a the clayton…
15 April 2013
Charge code 0802 0542 0005
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
31 August 2012
Legal charge
Delivered: 13 September 2012
Status: Satisfied on 17 April 2013
Persons entitled: Bank of Scotland PLC
Description: F/H l/h property situate and k/a unit B1-B6 dunkeswell…
31 August 2012
Legal charge
Delivered: 13 September 2012
Status: Satisfied on 17 April 2013
Persons entitled: Bank of Scotland PLC
Description: F/H l/h property situate and k/a unit A1 dunkeswell…
31 August 2012
Legal charge
Delivered: 13 September 2012
Status: Satisfied on 17 April 2013
Persons entitled: Bank of Scotland PLC
Description: F/H l/h property situate and k/a land at dunkeswell…
31 August 2012
Debenture
Delivered: 5 September 2012
Status: Satisfied on 17 April 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…