Sccl 3 Ltd was registered on 28 September 2017, it's status at Companies House is "Active". The companies directors are Brannigan, Susan, Fuller, Andrew Timothy, Preston, Mark Murray, Holliday, Christopher Malcolm Alexander, Brown, George Garvin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FULLER, Andrew Timothy | 08 March 2018 | - | 1 |
PRESTON, Mark Murray | 08 March 2018 | - | 1 |
BROWN, George Garvin | 08 November 2017 | 17 January 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRANNIGAN, Susan | 31 January 2019 | - | 1 |
HOLLIDAY, Christopher Malcolm Alexander | 28 September 2017 | 08 March 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
SH01 - Return of Allotment of shares | 06 January 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 02 October 2019 | |
AA01 - Change of accounting reference date | 26 June 2019 | |
AP03 - Appointment of secretary | 05 February 2019 | |
TM01 - Termination of appointment of director | 05 February 2019 | |
SH01 - Return of Allotment of shares | 15 January 2019 | |
CS01 - N/A | 10 October 2018 | |
SH01 - Return of Allotment of shares | 01 June 2018 | |
RESOLUTIONS - N/A | 21 May 2018 | |
MA - Memorandum and Articles | 21 May 2018 | |
RESOLUTIONS - N/A | 16 May 2018 | |
CONNOT - N/A | 16 May 2018 | |
AP01 - Appointment of director | 21 March 2018 | |
AP01 - Appointment of director | 21 March 2018 | |
TM01 - Termination of appointment of director | 21 March 2018 | |
TM02 - Termination of appointment of secretary | 21 March 2018 | |
TM01 - Termination of appointment of director | 09 March 2018 | |
AP01 - Appointment of director | 15 November 2017 | |
SH01 - Return of Allotment of shares | 31 October 2017 | |
RESOLUTIONS - N/A | 19 October 2017 | |
NEWINC - New incorporation documents | 28 September 2017 | |
AA01 - Change of accounting reference date | 28 September 2017 |