About

Registered Number: 03307132
Date of Incorporation: 24/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Norton House Peckfield Business Park, Phoenix Avenue, Leeds, LS25 4DY

 

Scd Group Ltd was founded on 24 January 1997 and are based in Leeds, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 22 June 2020
MA - Memorandum and Articles 22 June 2020
CC04 - Statement of companies objects 22 June 2020
SH08 - Notice of name or other designation of class of shares 22 June 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 02 July 2018
MR01 - N/A 16 April 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 24 November 2015
DISS40 - Notice of striking-off action discontinued 13 October 2015
DISS16(SOAS) - N/A 06 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 27 January 2015
AA01 - Change of accounting reference date 16 December 2014
MR04 - N/A 14 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 28 January 2014
AD01 - Change of registered office address 28 January 2014
MR01 - N/A 17 January 2014
AR01 - Annual Return 04 February 2013
CH03 - Change of particulars for secretary 04 February 2013
CH01 - Change of particulars for director 04 February 2013
CH01 - Change of particulars for director 04 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 20 March 2009
CERTNM - Change of name certificate 01 July 2008
AA - Annual Accounts 27 May 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
363a - Annual Return 25 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 20 February 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 07 February 2006
RESOLUTIONS - N/A 19 December 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 28 July 2003
287 - Change in situation or address of Registered Office 11 July 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 20 September 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 14 February 2001
363s - Annual Return 28 January 2000
225 - Change of Accounting Reference Date 26 July 1999
288c - Notice of change of directors or secretaries or in their particulars 29 June 1999
288c - Notice of change of directors or secretaries or in their particulars 29 June 1999
AA - Annual Accounts 15 June 1999
395 - Particulars of a mortgage or charge 03 June 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 01 February 1998
CERTNM - Change of name certificate 26 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
287 - Change in situation or address of Registered Office 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2018 Outstanding

N/A

A registered charge 16 January 2014 Outstanding

N/A

Debenture 27 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.