SC LIMITED
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 9BE

Company number 03713255
Status Active
Incorporation Date 15 February 1999
Company Type Private Limited Company
Address OLD ROYAL MAIL SORTING OFFICE, STOKES ROAD, CORSHAM, WILTSHIRE, SN13 9BE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of SC LIMITED are www.sc.co.uk, and www.sc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Sc Limited is a Private Limited Company. The company registration number is 03713255. Sc Limited has been working since 15 February 1999. The present status of the company is Active. The registered address of Sc Limited is Old Royal Mail Sorting Office Stokes Road Corsham Wiltshire Sn13 9be. . PIGG, Helen Elizabeth is a Secretary of the company. SCOTT, Roland Derek is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary WILBY, Jean has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PIGG, Helen Elizabeth
Appointed Date: 21 August 2006

Director
SCOTT, Roland Derek
Appointed Date: 15 February 1999
57 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 15 February 1999
Appointed Date: 15 February 1999

Secretary
WILBY, Jean
Resigned: 29 August 2006
Appointed Date: 15 February 1999

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 15 February 1999
Appointed Date: 15 February 1999

Persons With Significant Control

Mr Roland Derek Scott
Notified on: 7 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SC LIMITED Events

06 Apr 2017
Confirmation statement made on 15 February 2017 with updates
22 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Jul 2016
Total exemption small company accounts made up to 29 February 2016
11 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 49 more events
22 Feb 1999
Director resigned
22 Feb 1999
New director appointed
22 Feb 1999
New secretary appointed
22 Feb 1999
Registered office changed on 22/02/99 from: 44 upper belgrave road bristol BS8 2XN
15 Feb 1999
Incorporation

SC LIMITED Charges

28 April 2009
Legal mortgage
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a royal mail delivery office, stokes road…
21 April 2009
Debenture
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…