About

Registered Number: 04061713
Date of Incorporation: 30/08/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: 20 Southernhay West, Exeter, Devon, EX1 1PR

 

S C C (Exeter) Ltd was registered on 30 August 2000 with its registered office in Exeter, Devon, it's status is listed as "Active". The companies directors are listed as Cook, Damian Timothy Patrick Haimes, Hosking, Andrew John, Ling, Jonathan Richard, Lloyd, Michael Andrew, Bapty, Michael Rowland, Greenslade, Simon John at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Damian Timothy Patrick Haimes 30 August 2000 - 1
HOSKING, Andrew John 01 July 2001 - 1
LING, Jonathan Richard 02 April 2019 - 1
LLOYD, Michael Andrew 02 April 2019 - 1
BAPTY, Michael Rowland 19 January 2004 30 September 2004 1
GREENSLADE, Simon John 30 August 2000 30 September 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 20 March 2020
AP01 - Appointment of director 05 June 2019
AP01 - Appointment of director 05 June 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 02 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 03 July 2018
RESOLUTIONS - N/A 02 July 2018
AA - Annual Accounts 09 June 2018
PSC01 - N/A 06 November 2017
PSC01 - N/A 06 November 2017
PSC01 - N/A 06 November 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 04 November 2015
RESOLUTIONS - N/A 30 September 2015
SH01 - Return of Allotment of shares 30 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 02 March 2015
AD01 - Change of registered office address 24 October 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 09 September 2008
RESOLUTIONS - N/A 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
123 - Notice of increase in nominal capital 15 April 2008
AA - Annual Accounts 10 April 2008
287 - Change in situation or address of Registered Office 14 January 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 02 April 2007
RESOLUTIONS - N/A 31 October 2006
363s - Annual Return 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
123 - Notice of increase in nominal capital 31 October 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
128(4) - Notice of assignment of name or new name to any class of shares 25 August 2005
123 - Notice of increase in nominal capital 25 August 2005
395 - Particulars of a mortgage or charge 07 April 2005
AA - Annual Accounts 21 January 2005
395 - Particulars of a mortgage or charge 20 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 25 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
363s - Annual Return 30 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
AA - Annual Accounts 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
123 - Notice of increase in nominal capital 16 May 2003
363s - Annual Return 13 September 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
123 - Notice of increase in nominal capital 17 May 2002
AA - Annual Accounts 20 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
363s - Annual Return 21 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
225 - Change of Accounting Reference Date 14 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
NEWINC - New incorporation documents 30 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 April 2005 Outstanding

N/A

Legal charge 14 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.