S C COMMERCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTermination of appointment of Jim Gatherum as a director on 2025-08-07

View Document

11/02/2511 February 2025 Appointment of Mr Alexander Allan Logan as a director on 2025-01-29

View Document

27/11/2427 November 2024 Appointment of Mrs Alexandra Kate Mccauley as a director on 2024-11-18

View Document

27/11/2427 November 2024 Appointment of Mr James Campbell Mair as a director on 2024-11-18

View Document

11/10/2411 October 2024 Appointment of Mrs Jacqueline Weston as a director on 2024-10-01

View Document

11/10/2411 October 2024 Appointment of Mrs Fiona Ford as a director on 2024-10-01

View Document

09/10/249 October 2024 Appointment of Miss Puja Poddar as a director on 2024-10-01

View Document

09/10/249 October 2024 Termination of appointment of Reza Najafian as a director on 2024-10-01

View Document

09/10/249 October 2024 Appointment of Mrs Lynn Laughland as a director on 2024-10-01

View Document

09/10/249 October 2024 Termination of appointment of Andrea Caryl Wyllie as a director on 2024-10-01

View Document

09/10/249 October 2024 Termination of appointment of Anna Houston as a director on 2024-10-01

View Document

09/10/249 October 2024 Appointment of Mrs Kirsty Ann Cartin as a director on 2024-10-01

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

25/08/2325 August 2023 Termination of appointment of Aileen Waton as a director on 2023-08-10

View Document

27/06/2327 June 2023 Termination of appointment of Peter Millar as a director on 2023-06-21

View Document

27/06/2327 June 2023 Termination of appointment of Arthur John Mclean as a director on 2023-06-21

View Document

27/06/2327 June 2023 Termination of appointment of Fiona Fagan as a director on 2023-06-21

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Termination of appointment of Miguel Angel Herrais as a director on 2023-06-21

View Document

21/06/2321 June 2023 Appointment of Mrs Annette Wilson as a director on 2023-06-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Appointment of Mr Miguel Angel Herrais as a director on 2023-03-06

View Document

01/03/231 March 2023 Director's details changed for Dr Donald Macaskill Macaskill on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mrs Karen Jean Johnson as a director on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr Reza Narjafian on 2023-03-01

View Document

13/02/2313 February 2023 Termination of appointment of Jill Kerr as a director on 2023-02-01

View Document

13/02/2313 February 2023 Appointment of Ms Rachel Charlotte Fitzgerald Payne as a director on 2023-02-13

View Document

13/12/2213 December 2022 Appointment of Mrs Jill Kerr as a director on 2022-12-13

View Document

13/12/2213 December 2022 Termination of appointment of Iain Buchan as a director on 2022-12-09

View Document

09/12/229 December 2022 Appointment of Mrs Maxine-Anne Elizabeth Smedley as a director on 2022-12-09

View Document

05/12/225 December 2022 Termination of appointment of John Kirk as a director on 2022-11-30

View Document

10/11/2210 November 2022 Termination of appointment of James Stephen Oates as a director on 2022-11-01

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

20/09/2220 September 2022 Registered office address changed from 25 Barns Street Ayr KA7 1XB Scotland to Bld 372 Ground Floor 22-27 Alpha Freight Glasgow Prestwick Intnl Airport Prestwick South Ayrshire KA9 2QA on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from Bld 372 Ground Floor 22-27 Alpha Freight Glasgow Prestwick Airport Prestwick South Ayrshire KA9 2QA Scotland to Bld 372 Ground Floor 22-27 Alpha Freight Glasgow Prestwick Intnl Airport Prestwick South Ayrshire KA9 2QA on 2022-09-20

View Document

03/05/223 May 2022 Termination of appointment of Karen Louise Hedge as a director on 2022-05-03

View Document

03/05/223 May 2022 Termination of appointment of Donald Macaskill Macaskill as a director on 2022-05-03

View Document

03/05/223 May 2022 Appointment of Dr Donald Macaskill Macaskill as a director on 2022-05-03

View Document

03/05/223 May 2022 Appointment of Mrs Karen Louise Hedge as a director on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Appointment of Mr James Stephen Oates as a director on 2022-01-19

View Document

01/02/221 February 2022 Director's details changed for Mr John Kirk on 2022-01-19

View Document

01/02/221 February 2022 Termination of appointment of Jill Kerr as a director on 2022-01-19

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 SECRETARY APPOINTED MRS LAURA ELIZABETH BENNIE

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, SECRETARY CATHERINE BALMER

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED JILL KERR

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES YOUNG

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 DIRECTOR APPOINTED MRS JANE PERRY

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILSON

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN SIDEBOTTOM

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 DIRECTOR APPOINTED ANDREA WYLLIE

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR ALEXANDER SEARLE WILSON

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROSCOE

View Document

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED FIONA MONCUR

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 54A HOLMSTON ROAD AYR AYRSHIRE KA7 3BE

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTY DACE

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR ROBIN CHARLES SIDEBOTTOM

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MRS AILEEN WATON

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR NICK PRICE

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR REZA NARJAFIAN

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR DAVID JAMES REILLY

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR JIM GATHERUM

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MRS MARY PRESTON

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR ARTHUR JOHN MCLEAN

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MRS KAREN LOUISE HEDGE

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN MCGREGOR

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARPER

View Document

23/06/1723 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED DR DONALD MACASKILL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR RANALD MAIR

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR JOHN KIRK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 DIRECTOR APPOINTED MRS KIRSTY DACE

View Document

27/10/1427 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR GLORIA MCLOUGHLIN

View Document

02/10/132 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR GLORIA MCLOUGHLIN

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH VALENTINE

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MRS ELIZABETH CARTER ROSCOE

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLVIN

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR PETER MILLAR

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MISS ANNA HOUSTON

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR CHARLES YOUNG

View Document

01/10/121 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MACMASTER

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN KEIR

View Document

10/10/1110 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MRS GLORIA MCLOUGHLIN

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN KEIR / 11/05/2010

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEEMING

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 DIRECTOR APPOINTED ALEXANDER SEARLE WILSON

View Document

27/10/0927 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MRS JOAN MCGREGOR

View Document

06/10/096 October 2009 DIRECTOR APPOINTED ROBERT DAVID HARPER

View Document

06/10/096 October 2009 DIRECTOR APPOINTED KENNETH ALEXANDER VALENTINE

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

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

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MURPHY

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR SHARON O'CONNOR

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED MR IAN MACMASTER

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/05/081 May 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

14/04/0814 April 2008 S366A DISP HOLDING AGM 08/04/2008

View Document

04/10/074 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

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