SCOSIM LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO11 2AQ

Company number 02126830
Status Active
Incorporation Date 29 April 1987
Company Type Private Limited Company
Address EUROPA HOUSE, 20 ESPLANADE,SCARBOROUGH, NORTH YORKSHIRE, YO11 2AQ
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Director's details changed for Mr Simon Charles Mccabe on 30 June 2016. The most likely internet sites of SCOSIM LIMITED are www.scosim.co.uk, and www.scosim.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Seamer Rail Station is 2.5 miles; to Filey Rail Station is 6.2 miles; to Hunmanby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scosim Limited is a Private Limited Company. The company registration number is 02126830. Scosim Limited has been working since 29 April 1987. The present status of the company is Active. The registered address of Scosim Limited is Europa House 20 Esplanade Scarborough North Yorkshire Yo11 2aq. . ESPLANADE SECRETARIAL SERVICES LIMITED is a Secretary of the company. MCCABE, Sandra is a Director of the company. MCCABE, Scott Richard is a Director of the company. MCCABE, Simon Charles is a Director of the company. Secretary ASH, Christine Ann has been resigned. Secretary DI CIACCA, Cesidio Martin has been resigned. Secretary MCCABE, Sandra has been resigned. Secretary PARKER, Alana has been resigned. Secretary TEESLAND SECRETARIAL SERVICES LIMITED has been resigned. Director MCCABE, Kevin Charles has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
ESPLANADE SECRETARIAL SERVICES LIMITED
Appointed Date: 10 July 2007

Director
MCCABE, Sandra

78 years old

Director
MCCABE, Scott Richard
Appointed Date: 20 March 2006
50 years old

Director
MCCABE, Simon Charles
Appointed Date: 20 March 2006
47 years old

Resigned Directors

Secretary
ASH, Christine Ann
Resigned: 28 February 1997

Secretary
DI CIACCA, Cesidio Martin
Resigned: 26 March 2004
Appointed Date: 31 July 2000

Secretary
MCCABE, Sandra
Resigned: 26 March 2004
Appointed Date: 26 May 2000

Secretary
PARKER, Alana
Resigned: 26 May 2000
Appointed Date: 12 October 1996

Secretary
TEESLAND SECRETARIAL SERVICES LIMITED
Resigned: 10 July 2007
Appointed Date: 01 September 2003

Director
MCCABE, Kevin Charles
Resigned: 20 March 2006
77 years old

Persons With Significant Control

Mrs Sandra Mccabe
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

SCOSIM LIMITED Events

06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
12 Jul 2016
Total exemption full accounts made up to 31 March 2016
01 Jul 2016
Director's details changed for Mr Simon Charles Mccabe on 30 June 2016
05 Nov 2015
Total exemption full accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

...
... and 99 more events
19 Oct 1987
Company name changed empireskill LIMITED\certificate issued on 20/10/87

19 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1987
Company name changed\certificate issued on 19/10/87
29 Apr 1987
Certificate of Incorporation