About

Registered Number: 03330929
Date of Incorporation: 10/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT

 

Scenic Blue Ltd was registered on 10 March 1997 with its registered office in Elland, West Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHL, Edward John 13 March 1997 12 June 2000 1
THWAITES, Raymond Edward 13 March 1997 30 November 1998 1
WILKINS, Alan 12 June 2000 08 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
TM02 - Termination of appointment of secretary 09 June 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 12 October 2014
AP01 - Appointment of director 12 October 2014
AA - Annual Accounts 03 October 2014
AD04 - Change of location of company records to the registered office 06 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2014
AD01 - Change of registered office address 06 March 2014
AR01 - Annual Return 28 February 2014
TM01 - Termination of appointment of director 15 October 2013
AP01 - Appointment of director 11 October 2013
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 21 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 19 March 2008
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 November 2007
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 04 May 2007
363s - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 31 October 2001
225 - Change of Accounting Reference Date 01 October 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
363s - Annual Return 02 April 2001
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
363s - Annual Return 25 May 2000
CERTNM - Change of name certificate 24 May 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 30 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
RESOLUTIONS - N/A 01 October 1998
AA - Annual Accounts 01 October 1998
DISS40 - Notice of striking-off action discontinued 21 April 1998
363b - Annual Return 17 April 1998
363(287) - N/A 17 April 1998
225 - Change of Accounting Reference Date 17 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
GAZ1 - First notification of strike-off action in London Gazette 03 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
287 - Change in situation or address of Registered Office 19 March 1997
NEWINC - New incorporation documents 10 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.