About

Registered Number: 06761384
Date of Incorporation: 28/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: SCCA LTD, 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, BL1 4JU,

 

Based in Bolton, Scca Ltd was setup in 2008. The companies director is Stafford, Robert James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAFFORD, Robert James 23 February 2009 - 1

Filing History

Document Type Date
AP01 - Appointment of director 09 April 2020
SH01 - Return of Allotment of shares 08 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 29 January 2019
CS01 - N/A 17 December 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 13 December 2017
RESOLUTIONS - N/A 03 March 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 06 January 2017
AD01 - Change of registered office address 30 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 07 January 2016
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
CH01 - Change of particulars for director 07 December 2009
395 - Particulars of a mortgage or charge 28 May 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
225 - Change of Accounting Reference Date 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
NEWINC - New incorporation documents 28 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.