Unit 21
Glasgow
G51 4RY
Scotland
Director Name | Peter John Wells |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 June 1990) |
Role | Company Director |
Correspondence Address | 19-21 Denmark Street Wokingham Berkshire RG11 2QX |
Director Name | Mr David Andrew Wilson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 June 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | April Wood St Marys Road Ascot Berkshire SL5 9AY |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 June 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | John Campbell Ellis |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 March 1991) |
Role | Managing Director |
Correspondence Address | Hill Cottage Saxlingham Green Norwich NR15 1TE |
Director Name | Mr Sidney Thomas Hammond |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 March 1991) |
Role | Secretary |
Correspondence Address | 88 Apsley Road Oldbury Warley West Midlands B68 0QZ |
Director Name | Anthony Charles Marson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 March 1991) |
Role | C.A. |
Correspondence Address | Apartment 5 Riverside Stoneleigh Road Bubbenhall Coventry West Midlands CV8 3BT |
Secretary Name | Mr Sidney Thomas Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 March 1991) |
Role | Company Director |
Correspondence Address | 88 Apsley Road Oldbury Warley West Midlands B68 0QZ |
Director Name | Mr Samuel Jones Berry |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(2 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 05 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 Broomloan Road Glasgow G51 2JE Scotland |
Director Name | Marilyn Anne Antcliff |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 1993) |
Role | Office Manager |
Correspondence Address | Flat 64 40 Millerfield Road Dalmarnock Glasgow G40 3EL Scotland |
Director Name | Colin Albert Gosling |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 August 1995) |
Role | Installation Manager |
Correspondence Address | 2 Moffat Place East Kilbride Glasgow Lanarkshire G75 8RX Scotland |
Secretary Name | Marilyn Anne Antcliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | Flat 64 40 Millerfield Road Dalmarnock Glasgow G40 3EL Scotland |
Director Name | Mr Christopher John Stanley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 30 years (resigned 05 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 Broomloan Road Glasgow G51 2JE Scotland |
Secretary Name | Agnes Christina Dunlop Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 April 2005) |
Role | Financial Controller |
Correspondence Address | 3 Earnmuir Villas Strowan Road Comrie PH6 2DD Scotland |
Secretary Name | Mr Samuel Jones Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 191 Broomloan Road Glasgow G51 2JE Scotland |
Website | scicommunications.co.uk |
---|---|
Telephone | 0141 4400808 |
Telephone region | Glasgow |
Registered Address | 91 Holmfauld Road 91 Holmfauld Road Unit 21 Glasgow G51 4RY Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Year | 2013 |
---|---|
Net Worth | £1,020,807 |
Cash | £840,348 |
Current Liabilities | £192,064 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
11 September 1992 | Delivered on: 24 September 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
10 November 2020 | Director's details changed for Mr Samuel Jones Berry on 10 November 2020 (2 pages) |
---|---|
6 November 2020 | Secretary's details changed for Mr Samuel Jones Berry on 6 November 2020 (1 page) |
6 November 2020 | Confirmation statement made on 3 November 2020 with updates (5 pages) |
6 November 2020 | Director's details changed for Mr Samuel Jones Berry on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr Samuel Jones Berry on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr Christopher John Stanley on 6 November 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
8 May 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
26 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
6 September 2016 | Director's details changed for Mr Samuel Jones Berry on 1 July 2016 (2 pages) |
6 September 2016 | Secretary's details changed for Mr Samuel Jones Berry on 1 July 2016 (1 page) |
6 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Secretary's details changed for Mr Samuel Jones Berry on 1 July 2016 (1 page) |
6 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Director's details changed for Mr Samuel Jones Berry on 1 July 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 November 2010 | Director's details changed for Samuel Jones Berry on 30 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Samuel Jones Berry on 30 August 2010 (2 pages) |
1 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Christopher John Stanley on 30 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Christopher John Stanley on 30 August 2010 (2 pages) |
1 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
31 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
31 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
12 October 2007 | Return made up to 30/08/07; full list of members (3 pages) |
12 October 2007 | Return made up to 30/08/07; full list of members (3 pages) |
19 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
19 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
15 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
17 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
17 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
15 September 2005 | Return made up to 30/08/05; full list of members
|
15 September 2005 | Return made up to 30/08/05; full list of members
|
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
2 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
2 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
1 October 2004 | Return made up to 30/08/04; full list of members
|
1 October 2004 | Return made up to 30/08/04; full list of members
|
20 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 August 2003 | Return made up to 30/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 30/08/03; full list of members (7 pages) |
8 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 August 2002 | Return made up to 30/08/02; full list of members (7 pages) |
23 August 2002 | Return made up to 30/08/02; full list of members (7 pages) |
9 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
9 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 August 2000 | Return made up to 30/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 30/08/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Return made up to 30/08/99; full list of members (6 pages) |
5 October 1999 | Return made up to 30/08/99; full list of members (6 pages) |
5 October 1999 | Director's particulars changed (1 page) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 October 1998 | Return made up to 30/08/98; no change of members (4 pages) |
12 October 1998 | Return made up to 30/08/98; no change of members (4 pages) |
5 December 1997 | Accounts for a small company made up to 30 June 1997 (10 pages) |
5 December 1997 | Accounts for a small company made up to 30 June 1997 (10 pages) |
25 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
25 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
24 September 1996 | Return made up to 30/08/96; full list of members
|
24 September 1996 | Return made up to 30/08/96; full list of members
|
28 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
11 September 1995 | Director's particulars changed;director resigned (2 pages) |
11 September 1995 | Director's particulars changed;director resigned (2 pages) |