SCY LIMITED
BELFAST


Company number NI048411
Status Active
Incorporation Date 23 October 2003
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 30 VICTORIA STREET, BELFAST, BT1 3GS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Secretary's details changed for Tuglaw Secretarial Limited on 11 April 2016; Confirmation statement made on 23 October 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of SCY LIMITED are www.scy.co.uk, and www.scy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Scy Limited is a Private Limited Company. The company registration number is NI048411. Scy Limited has been working since 23 October 2003. The present status of the company is Active. The registered address of Scy Limited is Marlborough House 30 Victoria Street Belfast Bt1 3gs. . TUGHANS COMPANY SECRETARIAL LIMITED is a Secretary of the company. OTWAY, Timothy John is a Director of the company. Secretary HEGARTY, Hugh Christopher has been resigned. Director DANIELL, Sarah Louise has been resigned. Director HEGARTY, Hillary has been resigned. Director HEGARTY, Patrick Eugene has been resigned. Director HEGARTY, Timothy John has been resigned. Director HEGARY, Hugh has been resigned. Director MCINTYRE, Stewart Alexander has been resigned. Director SMYTH, Gary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TUGHANS COMPANY SECRETARIAL LIMITED
Appointed Date: 20 June 2006

Director
OTWAY, Timothy John
Appointed Date: 08 June 2006
61 years old

Resigned Directors

Secretary
HEGARTY, Hugh Christopher
Resigned: 08 June 2006
Appointed Date: 23 October 2003

Director
DANIELL, Sarah Louise
Resigned: 08 June 2006
Appointed Date: 23 October 1963
57 years old

Director
HEGARTY, Hillary
Resigned: 08 June 2006
Appointed Date: 23 October 2003
58 years old

Director
HEGARTY, Patrick Eugene
Resigned: 08 June 2006
Appointed Date: 23 October 2003
64 years old

Director
HEGARTY, Timothy John
Resigned: 08 June 2006
Appointed Date: 23 October 2003
59 years old

Director
HEGARY, Hugh
Resigned: 08 June 2006
Appointed Date: 23 October 2003
61 years old

Director
MCINTYRE, Stewart Alexander
Resigned: 08 June 2006
Appointed Date: 04 April 2006
69 years old

Director
SMYTH, Gary
Resigned: 23 October 2003
Appointed Date: 23 October 2003
56 years old

SCY LIMITED Events

21 Apr 2017
Secretary's details changed for Tuglaw Secretarial Limited on 11 April 2016
04 Nov 2016
Confirmation statement made on 23 October 2016 with updates
02 Nov 2016
Full accounts made up to 31 March 2016
23 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

23 Oct 2015
Director's details changed for Mr Timothy John Otway on 23 October 2015
...
... and 53 more events
27 Nov 2003
Change of dirs/sec
23 Oct 2003
Memorandum
23 Oct 2003
Decln complnce reg new co
23 Oct 2003
Articles
23 Oct 2003
Pars re dirs/sit reg off

SCY LIMITED Charges

27 June 2006
Mortgage or charge
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Charge over accounts - all monies. 1. security. 1.1…
8 June 2006
Debenture
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Deed of debenture - all monies. 1. fixed security. 1.1…
8 June 2006
Mortgage or charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Deed of charge - all monies. 1 fixed security. 1.1…
14 July 2004
Mortgage or charge
Delivered: 29 July 2004
Status: Satisfied on 27 July 2006
Persons entitled: Glasgow Royal Bank of Scot
Description: All monies debenture all the freehold and leasehold…