About

Registered Number: 04444055
Date of Incorporation: 21/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Wheal Martin Cottage, Carthew, St. Austell, Cornwall, PL26 8XG

 

S C G Building Services & Maintenance Ltd was registered on 21 May 2002. Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Towsey, Andrew, Towsey, Catherine Mary, Pitcher, Stephen David for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWSEY, Andrew 21 May 2002 - 1
TOWSEY, Catherine Mary 01 August 2009 - 1
PITCHER, Stephen David 21 May 2002 01 August 2009 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 29 April 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 30 May 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 May 2018
PSC01 - N/A 30 November 2017
DISS40 - Notice of striking-off action discontinued 16 August 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 06 March 2013
AD01 - Change of registered office address 13 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 09 March 2010
288b - Notice of resignation of directors or secretaries 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 29 June 2007
287 - Change in situation or address of Registered Office 15 February 2007
AA - Annual Accounts 31 October 2006
395 - Particulars of a mortgage or charge 05 July 2006
363a - Annual Return 23 June 2006
287 - Change in situation or address of Registered Office 23 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 11 May 2004
225 - Change of Accounting Reference Date 11 May 2004
RESOLUTIONS - N/A 04 May 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2002
225 - Change of Accounting Reference Date 25 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.