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.
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 |
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 |
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 |