S C C & F LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed from Unit 5C West Craigs Industrial Estate Turnhouse Road Edinburgh EH12 0BD United Kingdom to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 2025-03-12

View Document

11/03/2511 March 2025 Resolutions

View Document

16/01/2516 January 2025 Termination of appointment of Andrew Blair Sinclair as a secretary on 2024-12-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

23/04/2423 April 2024 Change of details for Miss Julie-Ann Berg as a person with significant control on 2024-04-01

View Document

25/03/2425 March 2024 Secretary's details changed for Mr Andrew Blair Sinclair on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Miss Julie-Ann Berg on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Miss Julie-Ann Berg as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Miss Julie-Ann Berg as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Registered office address changed from St David''s Church George Street Bathgate West Lothian EH48 1PH to Unit 5C West Craigs Industrial Estate Turnhouse Road Edinburgh EH12 0BD on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Miss Julie-Ann Berg on 2024-03-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

12/04/2312 April 2023 Cessation of Stewart Victor Campbell as a person with significant control on 2023-04-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/02/2118 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/05/2031 May 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4034800003

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/04/1629 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/07/1421 July 2014 01/09/13 STATEMENT OF CAPITAL GBP 50

View Document

21/07/1421 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE-ANN BERG / 30/11/2013

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4034800002

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

06/04/136 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE-ANN BERG / 15/09/2011

View Document

27/09/1127 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/1111 August 2011 COMPANY NAME CHANGED JULIE BERG LIMITED CERTIFICATE ISSUED ON 11/08/11

View Document

19/07/1119 July 2011 SECRETARY APPOINTED MR ANDREW BLAIR SINCLAIR

View Document

14/07/1114 July 2011 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

14/07/1114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LITE-TRAC LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company