Established in 1959, Scientific Computers Ltd has its registered office in Brighton, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The companies director is listed as Hall, Alan Raymond at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Alan Raymond | 29 September 1993 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 April 2020 | |
LIQ14 - N/A | 31 January 2020 | |
LIQ03 - N/A | 24 June 2019 | |
AD01 - Change of registered office address | 10 May 2018 | |
RESOLUTIONS - N/A | 03 May 2018 | |
LIQ02 - N/A | 03 May 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 May 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 07 October 2017 | |
MR04 - N/A | 08 August 2017 | |
MR04 - N/A | 08 August 2017 | |
AD01 - Change of registered office address | 04 July 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 14 January 2015 | |
CH01 - Change of particulars for director | 13 September 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 15 February 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 21 July 2009 | |
363a - Annual Return | 05 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2008 | |
AA - Annual Accounts | 22 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2008 | |
363a - Annual Return | 09 January 2008 | |
AA - Annual Accounts | 22 September 2007 | |
363s - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 18 September 2006 | |
363s - Annual Return | 03 February 2006 | |
287 - Change in situation or address of Registered Office | 21 November 2005 | |
AA - Annual Accounts | 14 November 2005 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 22 March 2004 | |
363s - Annual Return | 09 January 2004 | |
AA - Annual Accounts | 14 April 2003 | |
363s - Annual Return | 07 January 2003 | |
AA - Annual Accounts | 05 June 2002 | |
363s - Annual Return | 07 January 2002 | |
AA - Annual Accounts | 01 March 2001 | |
363s - Annual Return | 25 January 2001 | |
RESOLUTIONS - N/A | 23 January 2001 | |
RESOLUTIONS - N/A | 23 January 2001 | |
RESOLUTIONS - N/A | 23 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2001 | |
MEM/ARTS - N/A | 23 January 2001 | |
AA - Annual Accounts | 25 February 2000 | |
RESOLUTIONS - N/A | 21 January 2000 | |
RESOLUTIONS - N/A | 21 January 2000 | |
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account | 21 January 2000 | |
OC138 - Order of Court | 21 January 2000 | |
363s - Annual Return | 19 January 2000 | |
395 - Particulars of a mortgage or charge | 24 December 1999 | |
395 - Particulars of a mortgage or charge | 24 December 1999 | |
AA - Annual Accounts | 18 October 1999 | |
363s - Annual Return | 25 January 1999 | |
AA - Annual Accounts | 24 February 1998 | |
363s - Annual Return | 13 January 1998 | |
AA - Annual Accounts | 27 August 1997 | |
363s - Annual Return | 08 January 1997 | |
AA - Annual Accounts | 04 October 1996 | |
287 - Change in situation or address of Registered Office | 31 March 1996 | |
363s - Annual Return | 16 January 1996 | |
AA - Annual Accounts | 01 November 1995 | |
363a - Annual Return | 05 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 25 October 1994 | |
363s - Annual Return | 27 January 1994 | |
RESOLUTIONS - N/A | 07 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 1993 | |
363s - Annual Return | 15 November 1993 | |
RESOLUTIONS - N/A | 15 November 1993 | |
RESOLUTIONS - N/A | 15 November 1993 | |
RESOLUTIONS - N/A | 15 November 1993 | |
AA - Annual Accounts | 09 November 1993 | |
288 - N/A | 22 October 1993 | |
288 - N/A | 22 October 1993 | |
288 - N/A | 22 October 1993 | |
RESOLUTIONS - N/A | 13 October 1993 | |
363b - Annual Return | 25 November 1992 | |
AA - Annual Accounts | 08 October 1992 | |
288 - N/A | 25 June 1992 | |
AA - Annual Accounts | 24 June 1992 | |
288 - N/A | 10 March 1992 | |
288 - N/A | 09 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 1992 | |
363a - Annual Return | 28 November 1991 | |
363b - Annual Return | 30 October 1991 | |
288 - N/A | 25 September 1991 | |
288 - N/A | 24 September 1991 | |
AA - Annual Accounts | 15 August 1991 | |
288 - N/A | 24 July 1991 | |
395 - Particulars of a mortgage or charge | 09 April 1991 | |
288 - N/A | 24 April 1990 | |
288 - N/A | 28 February 1990 | |
288 - N/A | 08 December 1989 | |
363 - Annual Return | 27 November 1989 | |
RESOLUTIONS - N/A | 07 November 1989 | |
AA - Annual Accounts | 23 October 1989 | |
288 - N/A | 26 September 1989 | |
288 - N/A | 04 August 1989 | |
288 - N/A | 04 August 1989 | |
288 - N/A | 04 August 1989 | |
288 - N/A | 04 August 1989 | |
RESOLUTIONS - N/A | 03 July 1989 | |
RESOLUTIONS - N/A | 03 July 1989 | |
RESOLUTIONS - N/A | 03 July 1989 | |
RESOLUTIONS - N/A | 03 July 1989 | |
RESOLUTIONS - N/A | 03 July 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 1989 | |
123 - Notice of increase in nominal capital | 03 July 1989 | |
288 - N/A | 29 June 1989 | |
SA - Shares agreement | 16 January 1989 | |
PUC 3 - N/A | 16 January 1989 | |
363 - Annual Return | 20 October 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 1988 | |
288 - N/A | 05 August 1988 | |
AA - Annual Accounts | 01 July 1988 | |
395 - Particulars of a mortgage or charge | 11 March 1988 | |
PUC 2 - N/A | 11 January 1988 | |
RESOLUTIONS - N/A | 06 January 1988 | |
RESOLUTIONS - N/A | 06 January 1988 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 January 1988 | |
123 - Notice of increase in nominal capital | 06 January 1988 | |
363 - Annual Return | 23 November 1987 | |
288 - N/A | 22 September 1987 | |
AA - Annual Accounts | 26 August 1987 | |
288 - N/A | 29 May 1987 | |
AA - Annual Accounts | 09 September 1986 | |
288 - N/A | 03 July 1986 | |
363 - Annual Return | 09 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 22 December 1999 | Fully Satisfied |
N/A |
Legal mortgage | 22 December 1999 | Fully Satisfied |
N/A |
Debenture | 20 March 1991 | Fully Satisfied |
N/A |
Debenture | 01 March 1988 | Fully Satisfied |
N/A |
Charge | 14 April 1981 | Fully Satisfied |
N/A |
Legal charge | 11 August 1980 | Fully Satisfied |
N/A |