Advanced company searchLink opens in new window

S.C.I. COMMUNICATION SERVICES LIMITED

Company number SC113081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2024 AD01 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 3 October 2024
12 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
01 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
04 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
03 Nov 2022 PSC07 Cessation of Christpher John Stanley as a person with significant control on 6 April 2021
03 Nov 2022 PSC01 Notification of Malcolm Wayt as a person with significant control on 6 April 2021
07 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
28 Mar 2022 AD01 Registered office address changed from 191 Broomloan Road Glasgow G51 2JE to 91 Holmfauld Road 91 Holmfauld Road Unit 21 Glasgow G51 4RY on 28 March 2022
10 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
08 Oct 2021 TM01 Termination of appointment of Samuel Jones Berry as a director on 5 April 2021
08 Oct 2021 TM01 Termination of appointment of Christopher John Stanley as a director on 5 April 2021
08 Oct 2021 TM02 Termination of appointment of Samuel Jones Berry as a secretary on 5 April 2021
06 May 2021 AP01 Appointment of Mr Malcolm Wayt as a director on 1 April 2021
06 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
10 Nov 2020 CH01 Director's details changed for Mr Samuel Jones Berry on 10 November 2020
06 Nov 2020 CH01 Director's details changed for Mr Samuel Jones Berry on 6 November 2020
06 Nov 2020 CH01 Director's details changed for Mr Christopher John Stanley on 6 November 2020
06 Nov 2020 CH01 Director's details changed for Mr Samuel Jones Berry on 6 November 2020
06 Nov 2020 CH03 Secretary's details changed for Mr Samuel Jones Berry on 6 November 2020
06 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
20 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
09 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
08 May 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 49,989