About

Registered Number: 03896934
Date of Incorporation: 20/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 7 Crane Way, Woolsbridge Industrial Park, Wimborne, Dorset, BH21 6FA

 

Based in Wimborne, Dorset, Sca Group Ltd was founded on 20 December 1999. We do not know the number of employees at Sca Group Ltd. There are 8 directors listed for Sca Group Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.