About

Registered Number: 03441929
Date of Incorporation: 30/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR

 

Based in Nelson, Scalable Communications Ltd was established in 1997. The companies directors are Griggs, Gavin Peter, Mcglennon, David Lewis, Spurrier, Edward John Marston, Baker, Charles Edward Fenn, Legg, George Martin, Mcgibbon, Alan, Meijer, Denny, Orr, Francis Anthony, Stevens, Christopher Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Charles Edward Fenn 02 March 2011 08 April 2013 1
LEGG, George Martin 03 March 2008 01 October 2010 1
MCGIBBON, Alan 30 September 1997 30 December 2002 1
MEIJER, Denny 04 March 1998 06 April 2012 1
ORR, Francis Anthony 10 May 2012 11 March 2016 1
STEVENS, Christopher Richard 09 December 2005 01 October 2010 1
Secretary Name Appointed Resigned Total Appointments
GRIGGS, Gavin Peter 08 April 2013 23 December 2016 1
MCGLENNON, David Lewis 23 December 2016 01 February 2019 1
SPURRIER, Edward John Marston 01 October 2010 08 April 2013 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 17 December 2019
MR04 - N/A 03 September 2019
PSC02 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
MR04 - N/A 15 July 2019
CS01 - N/A 07 May 2019
AD01 - Change of registered office address 29 April 2019
TM02 - Termination of appointment of secretary 14 February 2019
MR04 - N/A 04 February 2019
AA - Annual Accounts 03 January 2019
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
RESOLUTIONS - N/A 31 July 2018
MA - Memorandum and Articles 31 July 2018
MR01 - N/A 30 July 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 05 July 2018
CS01 - N/A 07 May 2018
PSC05 - N/A 02 May 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 17 November 2017
TM01 - Termination of appointment of director 06 November 2017
MR01 - N/A 18 July 2017
AP01 - Appointment of director 17 July 2017
MR01 - N/A 19 May 2017
MR04 - N/A 09 May 2017
MR04 - N/A 09 May 2017
CS01 - N/A 07 May 2017
MR01 - N/A 05 May 2017
MR04 - N/A 03 May 2017
AA01 - Change of accounting reference date 16 March 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 23 January 2017
AP01 - Appointment of director 23 January 2017
AP01 - Appointment of director 21 January 2017
RESOLUTIONS - N/A 20 January 2017
MAR - Memorandum and Articles - used in re-registration 20 January 2017
CERT10 - Re-registration of a company from public to private 20 January 2017
RR02 - Application by a public company for re-registration as a private limited company 20 January 2017
AP03 - Appointment of secretary 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
AD01 - Change of registered office address 16 January 2017
MR01 - N/A 06 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 15 April 2015
AD01 - Change of registered office address 13 April 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 02 May 2014
AA - Annual Accounts 12 March 2014
RESOLUTIONS - N/A 13 February 2014
MR01 - N/A 25 January 2014
AR01 - Annual Return 29 April 2013
AP03 - Appointment of secretary 17 April 2013
AP01 - Appointment of director 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
TM01 - Termination of appointment of director 25 March 2013
AA - Annual Accounts 08 March 2013
AP01 - Appointment of director 24 May 2012
AR01 - Annual Return 22 May 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 29 March 2012
MISC - Miscellaneous document 09 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 16 June 2011
AP01 - Appointment of director 07 March 2011
AA01 - Change of accounting reference date 30 December 2010
SH01 - Return of Allotment of shares 26 November 2010
AUD - Auditor's letter of resignation 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 12 October 2010
AP03 - Appointment of secretary 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
AP01 - Appointment of director 12 October 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH04 - Change of particulars for corporate secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
395 - Particulars of a mortgage or charge 12 January 2009
395 - Particulars of a mortgage or charge 30 December 2008
363a - Annual Return 01 May 2008
MEM/ARTS - N/A 23 April 2008
CERTNM - Change of name certificate 11 April 2008
AA - Annual Accounts 07 April 2008
MEM/ARTS - N/A 05 April 2008
CERTNM - Change of name certificate 28 March 2008
CERTNM - Change of name certificate 28 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 27 July 2007
AA - Annual Accounts 31 July 2006
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
363s - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 24 May 2004
395 - Particulars of a mortgage or charge 09 December 2003
395 - Particulars of a mortgage or charge 02 December 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
169 - Return by a company purchasing its own shares 09 March 2003
RESOLUTIONS - N/A 25 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2003
AA - Annual Accounts 29 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
395 - Particulars of a mortgage or charge 15 October 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 15 May 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 24 July 2001
395 - Particulars of a mortgage or charge 23 November 2000
363s - Annual Return 06 October 2000
AA - Annual Accounts 19 June 2000
RESOLUTIONS - N/A 22 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 1999
363s - Annual Return 22 November 1999
AA - Annual Accounts 10 April 1999
395 - Particulars of a mortgage or charge 01 April 1999
RESOLUTIONS - N/A 11 January 1999
RESOLUTIONS - N/A 11 January 1999
RESOLUTIONS - N/A 11 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1999
123 - Notice of increase in nominal capital 11 January 1999
363s - Annual Return 19 October 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1998
225 - Change of Accounting Reference Date 13 May 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
MEM/ARTS - N/A 21 January 1998
CERTNM - Change of name certificate 19 January 1998
CERT8 - Certificate to entitle a public company to commence business and borrow 13 January 1998
117 - Application by a public company for certificate to commence business and statutory declaration in support 13 January 1998
MEM/ARTS - N/A 29 December 1997
CERTNM - Change of name certificate 23 December 1997
NEWINC - New incorporation documents 30 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2018 Fully Satisfied

N/A

A registered charge 30 June 2017 Fully Satisfied

N/A

A registered charge 03 May 2017 Fully Satisfied

N/A

A registered charge 02 May 2017 Fully Satisfied

N/A

A registered charge 31 May 2016 Fully Satisfied

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

Rent deposit deed 24 December 2008 Fully Satisfied

N/A

Rent deposit deed 24 December 2008 Fully Satisfied

N/A

Rent deposit deed 28 November 2003 Fully Satisfied

N/A

Rent deposit deed 28 November 2003 Fully Satisfied

N/A

Debenture 07 October 2002 Fully Satisfied

N/A

Debenture 21 November 2000 Fully Satisfied

N/A

Rent deposit deed 17 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.