S.C.I. COMMUNICATION SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewRegistered office address changed from Unit 22 Alexander Stephen House 91 Holmfauld Road Glasgow G51 4RY Scotland to 52 Gartmill Crescent Moodiesburn Glasgow G69 0BE on 2025-10-09

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

03/10/243 October 2024 Registered office address changed from 91 Holmfauld Road 91 Holmfauld Road Unit 21 Glasgow G51 4RY Scotland to Unit 22 Alexander Stephen House 91 Holmfauld Road Glasgow G51 4RY on 2024-10-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

03/11/223 November 2022 Notification of Malcolm Wayt as a person with significant control on 2021-04-06

View Document

03/11/223 November 2022 Cessation of Christpher John Stanley as a person with significant control on 2021-04-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/03/2228 March 2022 Registered office address changed from 191 Broomloan Road Glasgow G51 2JE to 91 Holmfauld Road 91 Holmfauld Road Unit 21 Glasgow G51 4RY on 2022-03-28

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

08/10/218 October 2021 Termination of appointment of Christopher John Stanley as a director on 2021-04-05

View Document

08/10/218 October 2021 Termination of appointment of Samuel Jones Berry as a secretary on 2021-04-05

View Document

08/10/218 October 2021 Termination of appointment of Samuel Jones Berry as a director on 2021-04-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JONES BERRY / 10/11/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STANLEY / 06/11/2020

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

06/11/206 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL JONES BERRY / 06/11/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JONES BERRY / 06/11/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JONES BERRY / 06/11/2020

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 49989

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

06/09/166 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL JONES BERRY / 01/07/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JONES BERRY / 01/07/2016

View Document

06/09/166 September 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/09/148 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/10/131 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/09/1218 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/09/112 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STANLEY / 30/08/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JONES BERRY / 30/08/2010

View Document

01/11/101 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

02/04/052 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/10/995 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 30/08/95; CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9511 September 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 NEW SECRETARY APPOINTED

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/11/9329 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/937 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

15/03/9315 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 PARTIC OF MORT/CHARGE *****

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

14/09/9214 September 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

24/09/9124 September 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

22/07/9122 July 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

12/07/9112 July 1991 FIRST GAZETTE

View Document

02/04/912 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/04/912 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 NC INC ALREADY ADJUSTED 29/06/90

View Document

19/07/9019 July 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/9019 July 1990 EQUITY SECURITIES -CASH 29/06/90

View Document

19/07/9019 July 1990 NEW SECRETARY APPOINTED

View Document

06/07/906 July 1990 AUDITOR'S RESIGNATION

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED

View Document

23/05/9023 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

16/03/9016 March 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9025 February 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 DIRECTOR RESIGNED

View Document

04/08/894 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/894 August 1989 ADOPT MEM AND ARTS 260789

View Document

29/06/8929 June 1989 DIRECTOR RESIGNED

View Document

30/01/8930 January 1989 PUC2 998 @ £1 ORD 311088

View Document

20/01/8920 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/887 December 1988 COMPANY NAME CHANGED BUYSEMI LIMITED CERTIFICATE ISSUED ON 08/12/88

View Document

02/12/882 December 1988 ALTER MEM AND ARTS 311088

View Document

25/08/8825 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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