Sca Group Ltd was founded on 20 December 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 8 directors listed as Barton, Scott, Beaton, Graham, Bennett, Lee Robin Stuart, Cooper, Justin, King, Stephen Anthony, Hurll, Andrew Graham, Spence, Michael, Upton, Ian Albert for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTON, Scott | 12 March 2020 | - | 1 |
BEATON, Graham | 02 January 2018 | - | 1 |
BENNETT, Lee Robin Stuart | 20 December 1999 | - | 1 |
COOPER, Justin | 19 June 2020 | - | 1 |
HURLL, Andrew Graham | 10 March 2008 | 02 August 2011 | 1 |
SPENCE, Michael | 10 November 2003 | 13 April 2006 | 1 |
UPTON, Ian Albert | 01 September 2000 | 06 October 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Stephen Anthony | 30 June 2003 | 10 March 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 29 June 2020 | |
AP01 - Appointment of director | 19 June 2020 | |
AP01 - Appointment of director | 14 April 2020 | |
CS01 - N/A | 19 December 2019 | |
AA - Annual Accounts | 05 April 2019 | |
CS01 - N/A | 21 December 2018 | |
TM01 - Termination of appointment of director | 20 April 2018 | |
AA - Annual Accounts | 28 March 2018 | |
AP01 - Appointment of director | 03 January 2018 | |
CS01 - N/A | 22 December 2017 | |
CS01 - N/A | 20 December 2016 | |
CH01 - Change of particulars for director | 20 December 2016 | |
AA - Annual Accounts | 17 December 2016 | |
CH01 - Change of particulars for director | 05 July 2016 | |
CH01 - Change of particulars for director | 04 July 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 25 September 2015 | |
MISC - Miscellaneous document | 23 July 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 22 December 2014 | |
MR04 - N/A | 02 July 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 29 August 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2013 | |
AR01 - Annual Return | 04 January 2013 | |
MG01 - Particulars of a mortgage or charge | 25 September 2012 | |
AA - Annual Accounts | 23 August 2012 | |
AA - Annual Accounts | 20 August 2012 | |
AA01 - Change of accounting reference date | 16 August 2012 | |
CH01 - Change of particulars for director | 30 March 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 17 September 2011 | |
SH01 - Return of Allotment of shares | 05 September 2011 | |
RESOLUTIONS - N/A | 16 August 2011 | |
RESOLUTIONS - N/A | 11 August 2011 | |
SH01 - Return of Allotment of shares | 11 August 2011 | |
RP04 - N/A | 11 August 2011 | |
TM01 - Termination of appointment of director | 08 August 2011 | |
TM02 - Termination of appointment of secretary | 08 August 2011 | |
AD01 - Change of registered office address | 08 August 2011 | |
AP01 - Appointment of director | 08 August 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 15 November 2010 | |
MG01 - Particulars of a mortgage or charge | 02 February 2010 | |
AR01 - Annual Return | 12 January 2010 | |
AA - Annual Accounts | 20 October 2009 | |
CERTNM - Change of name certificate | 23 July 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 22 December 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
363a - Annual Return | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 12 March 2008 | |
AA - Annual Accounts | 12 June 2007 | |
363a - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 04 November 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
287 - Change in situation or address of Registered Office | 14 March 2006 | |
363a - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363a - Annual Return | 21 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2005 | |
AA - Annual Accounts | 04 November 2004 | |
395 - Particulars of a mortgage or charge | 22 July 2004 | |
363a - Annual Return | 13 January 2004 | |
395 - Particulars of a mortgage or charge | 31 December 2003 | |
AA - Annual Accounts | 14 December 2003 | |
288a - Notice of appointment of directors or secretaries | 09 December 2003 | |
287 - Change in situation or address of Registered Office | 05 October 2003 | |
CERTNM - Change of name certificate | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 08 July 2003 | |
363s - Annual Return | 03 January 2003 | |
AA - Annual Accounts | 07 December 2002 | |
363s - Annual Return | 28 December 2001 | |
AA - Annual Accounts | 23 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2001 | |
363s - Annual Return | 21 December 2000 | |
288b - Notice of resignation of directors or secretaries | 25 October 2000 | |
288a - Notice of appointment of directors or secretaries | 05 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2000 | |
288a - Notice of appointment of directors or secretaries | 17 February 2000 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
287 - Change in situation or address of Registered Office | 29 December 1999 | |
288b - Notice of resignation of directors or secretaries | 29 December 1999 | |
288b - Notice of resignation of directors or secretaries | 29 December 1999 | |
NEWINC - New incorporation documents | 20 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 21 September 2012 | Fully Satisfied |
N/A |
Legal charge | 29 January 2010 | Fully Satisfied |
N/A |
Debenture | 16 July 2004 | Outstanding |
N/A |
Fixed and floating charge | 23 December 2003 | Outstanding |
N/A |