Company NameS.C.I. Communication Services Limited
DirectorMalcolm Wayt
Company StatusActive
Company NumberSC113081
CategoryPrivate Limited Company
Incorporation Date25 August 1988(35 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Malcolm Wayt
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(32 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Holmfauld Road 91 Holmfauld Road
Unit 21
Glasgow
G51 4RY
Scotland
Director NamePeter John Wells
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1990(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 June 1990)
RoleCompany Director
Correspondence Address19-21 Denmark Street
Wokingham
Berkshire
RG11 2QX
Director NameMr David Andrew Wilson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1990(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 June 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril Wood St Marys Road
Ascot
Berkshire
SL5 9AY
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed15 February 1990(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 June 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameJohn Campbell Ellis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1990(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 March 1991)
RoleManaging Director
Correspondence AddressHill Cottage
Saxlingham Green
Norwich
NR15 1TE
Director NameMr Sidney Thomas Hammond
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1990(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 March 1991)
RoleSecretary
Correspondence Address88 Apsley Road
Oldbury
Warley
West Midlands
B68 0QZ
Director NameAnthony Charles Marson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1990(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 March 1991)
RoleC.A.
Correspondence AddressApartment 5 Riverside
Stoneleigh Road Bubbenhall
Coventry
West Midlands
CV8 3BT
Secretary NameMr Sidney Thomas Hammond
NationalityBritish
StatusResigned
Appointed29 June 1990(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 March 1991)
RoleCompany Director
Correspondence Address88 Apsley Road
Oldbury
Warley
West Midlands
B68 0QZ
Director NameMr Samuel Jones Berry
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(2 years, 5 months after company formation)
Appointment Duration30 years, 1 month (resigned 05 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 Broomloan Road
Glasgow
G51 2JE
Scotland
Director NameMarilyn Anne Antcliff
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 1993)
RoleOffice Manager
Correspondence AddressFlat 64
40 Millerfield Road
Dalmarnock
Glasgow
G40 3EL
Scotland
Director NameColin Albert Gosling
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 August 1995)
RoleInstallation Manager
Correspondence Address2 Moffat Place
East Kilbride
Glasgow
Lanarkshire
G75 8RX
Scotland
Secretary NameMarilyn Anne Antcliff
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 1993)
RoleCompany Director
Correspondence AddressFlat 64
40 Millerfield Road
Dalmarnock
Glasgow
G40 3EL
Scotland
Director NameMr Christopher John Stanley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration30 years (resigned 05 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 Broomloan Road
Glasgow
G51 2JE
Scotland
Secretary NameAgnes Christina Dunlop Gibson
NationalityBritish
StatusResigned
Appointed20 May 1994(5 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 April 2005)
RoleFinancial Controller
Correspondence Address3 Earnmuir Villas
Strowan Road
Comrie
PH6 2DD
Scotland
Secretary NameMr Samuel Jones Berry
NationalityBritish
StatusResigned
Appointed15 April 2005(16 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 05 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 Broomloan Road
Glasgow
G51 2JE
Scotland

Contact

Websitescicommunications.co.uk
Telephone0141 4400808
Telephone regionGlasgow

Location

Registered Address91 Holmfauld Road 91 Holmfauld Road
Unit 21
Glasgow
G51 4RY
Scotland
ConstituencyGlasgow South West
WardGovan

Financials

Year2013
Net Worth£1,020,807
Cash£840,348
Current Liabilities£192,064

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

11 September 1992Delivered 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

Filing History

10 November 2020Director's details changed for Mr Samuel Jones Berry on 10 November 2020 (2 pages)
6 November 2020Secretary's details changed for Mr Samuel Jones Berry on 6 November 2020 (1 page)
6 November 2020Confirmation statement made on 3 November 2020 with updates (5 pages)
6 November 2020Director's details changed for Mr Samuel Jones Berry on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Mr Samuel Jones Berry on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Mr Christopher John Stanley on 6 November 2020 (2 pages)
20 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
9 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
8 May 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 49,989
(8 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
26 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
6 September 2016Director's details changed for Mr Samuel Jones Berry on 1 July 2016 (2 pages)
6 September 2016Secretary's details changed for Mr Samuel Jones Berry on 1 July 2016 (1 page)
6 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 49,987
(6 pages)
6 September 2016Secretary's details changed for Mr Samuel Jones Berry on 1 July 2016 (1 page)
6 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 49,987
(6 pages)
6 September 2016Director's details changed for Mr Samuel Jones Berry on 1 July 2016 (2 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 49,987
(5 pages)
30 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 49,987
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 49,987
(5 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 49,987
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 49,987
(5 pages)
1 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 49,987
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 November 2010Director's details changed for Samuel Jones Berry on 30 August 2010 (2 pages)
1 November 2010Director's details changed for Samuel Jones Berry on 30 August 2010 (2 pages)
1 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Christopher John Stanley on 30 August 2010 (2 pages)
1 November 2010Director's details changed for Christopher John Stanley on 30 August 2010 (2 pages)
1 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 September 2009Return made up to 30/08/09; full list of members (4 pages)
8 September 2009Return made up to 30/08/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 September 2008Return made up to 30/08/08; full list of members (4 pages)
12 September 2008Return made up to 30/08/08; full list of members (4 pages)
31 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
31 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
12 October 2007Return made up to 30/08/07; full list of members (3 pages)
12 October 2007Return made up to 30/08/07; full list of members (3 pages)
19 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
19 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
15 September 2006Return made up to 30/08/06; full list of members (7 pages)
15 September 2006Return made up to 30/08/06; full list of members (7 pages)
17 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
17 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
15 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
2 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
2 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
1 October 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
20 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
26 August 2003Return made up to 30/08/03; full list of members (7 pages)
26 August 2003Return made up to 30/08/03; full list of members (7 pages)
8 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
8 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 August 2002Return made up to 30/08/02; full list of members (7 pages)
23 August 2002Return made up to 30/08/02; full list of members (7 pages)
9 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
9 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 September 2001Return made up to 30/08/01; full list of members (6 pages)
3 September 2001Return made up to 30/08/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 August 2000Return made up to 30/08/00; full list of members (6 pages)
30 August 2000Return made up to 30/08/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
5 October 1999Director's particulars changed (1 page)
5 October 1999Return made up to 30/08/99; full list of members (6 pages)
5 October 1999Return made up to 30/08/99; full list of members (6 pages)
5 October 1999Director's particulars changed (1 page)
24 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
12 October 1998Return made up to 30/08/98; no change of members (4 pages)
12 October 1998Return made up to 30/08/98; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 30 June 1997 (10 pages)
5 December 1997Accounts for a small company made up to 30 June 1997 (10 pages)
25 September 1997Return made up to 30/08/97; no change of members (4 pages)
25 September 1997Return made up to 30/08/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (10 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (10 pages)
24 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 1995Full accounts made up to 30 June 1995 (10 pages)
28 November 1995Full accounts made up to 30 June 1995 (10 pages)
11 September 1995Director's particulars changed;director resigned (2 pages)
11 September 1995Director's particulars changed;director resigned (2 pages)