Company NameSCES Ltd.
Company StatusDissolved
Company NumberSC235181
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Landis Dick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2019(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCms Cameron McKenna Nabarro Olswang Llp 6 Queens R
Aberdeen
AB15 4ZT
Scotland
Director NameMr James Scullion
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2019(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 14 June 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCms Cameron McKenna Nabarro Olswang Llp 6 Queens R
Aberdeen
AB15 4ZT
Scotland
Director NameMr Richard James Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2019(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 14 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCms Cameron McKenna Nabarro Olswang Llp 6 Queens R
Aberdeen
AB15 4ZT
Scotland
Director NameMr James Shiach
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrifuges House Howe Moss Terrace
Dyce
Aberdeen
AB21 0GR
Scotland
Secretary NameMrs Karen Shiach
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Mitchell Gardens
Aberdeen
AB21 0XQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2016(13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2019)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitecentrifuges-unlimited.co.uk

Location

Registered AddressCms Cameron McKenna Nabarro Olswang Llp
6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1James Shiach
20.00%
Ordinary
1 at £1Mrs Karen Shiach
20.00%
Ordinary
1 at £1Nicholas Slater
20.00%
Ordinary B
1 at £1Ryan Shiach
20.00%
Ordinary B
1 at £1Samantha Shiach
20.00%
Ordinary B

Financials

Year2014
Net Worth£1,522,093
Cash£31,987
Current Liabilities£135,726

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 April 2016Delivered on: 13 April 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

22 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
9 January 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
9 January 2020Appointment of Mr Richard James Smith as a director on 20 December 2019 (2 pages)
8 January 2020Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT on 8 January 2020 (1 page)
8 January 2020Appointment of Mr James Scullion as a director on 20 December 2019 (2 pages)
8 January 2020Appointment of Mr John Landis Dick as a director on 20 December 2019 (2 pages)
8 January 2020Termination of appointment of James Shiach as a director on 20 December 2019 (1 page)
8 January 2020Termination of appointment of Lc Secretaries Limited as a secretary on 20 December 2019 (1 page)
27 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
13 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
13 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
13 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
10 August 2018Director's details changed for Mr James Shiach on 10 August 2018 (2 pages)
13 March 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
12 March 2018Director's details changed for Mr James Shiach on 9 March 2018 (2 pages)
12 March 2018Director's details changed for Mr James Shiach on 9 March 2018 (2 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
13 March 2017Accounts for a small company made up to 31 August 2016 (14 pages)
13 March 2017Accounts for a small company made up to 31 August 2016 (14 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
13 April 2016Registration of charge SC2351810001, created on 11 April 2016 (18 pages)
13 April 2016Registration of charge SC2351810001, created on 11 April 2016 (18 pages)
12 April 2016Termination of appointment of Karen Shiach as a secretary on 5 April 2016 (1 page)
12 April 2016Termination of appointment of Karen Shiach as a secretary on 5 April 2016 (1 page)
25 March 2016Appointment of Lc Secretaries Limited as a secretary on 22 March 2016 (2 pages)
25 March 2016Appointment of Lc Secretaries Limited as a secretary on 22 March 2016 (2 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 December 2015Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2 December 2015 (1 page)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5
(5 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 5
(5 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 5
(5 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5
(5 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 November 2010Registered office address changed from R & a House Blackburn Business Park Blackburn Aberdeenshire AB21 0PS Scotland on 18 November 2010 (1 page)
18 November 2010Registered office address changed from R & a House Blackburn Business Park Blackburn Aberdeenshire AB21 0PS Scotland on 18 November 2010 (1 page)
20 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 August 2009Return made up to 12/08/09; full list of members (5 pages)
13 August 2009Return made up to 12/08/09; full list of members (5 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 12/08/08; full list of members (4 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Registered office changed on 26/08/2008 from 23 carden place aberdeen AB10 1UQ (1 page)
26 August 2008Return made up to 12/08/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from 23 carden place aberdeen AB10 1UQ (1 page)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 January 2008Ad 01/12/07-01/12/07 £ si 1@1=1 £ ic 4/5 (2 pages)
10 January 2008Ad 01/12/07-01/12/07 £ si 1@1=1 £ ic 4/5 (2 pages)
12 September 2007Return made up to 12/08/07; no change of members (6 pages)
12 September 2007Return made up to 12/08/07; no change of members (6 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 September 2006Return made up to 12/08/06; full list of members (6 pages)
11 September 2006Return made up to 12/08/06; full list of members (6 pages)
20 July 2006Ad 12/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 July 2006Ad 12/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 July 2006Memorandum and Articles of Association (9 pages)
5 July 2006Memorandum and Articles of Association (9 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2006Div 12/05/06 (1 page)
4 July 2006Div 12/05/06 (1 page)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 August 2005Return made up to 12/08/05; full list of members (6 pages)
30 August 2005Return made up to 12/08/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 June 2005Registered office changed on 02/06/05 from: unit 1, howe moss avenue kirkhill ind estate dyde aberdeenshire AB21 0GP (1 page)
2 June 2005Registered office changed on 02/06/05 from: unit 1, howe moss avenue kirkhill ind estate dyde aberdeenshire AB21 0GP (1 page)
13 August 2004Return made up to 12/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(6 pages)
13 August 2004Return made up to 12/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(6 pages)
17 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 August 2003Return made up to 12/08/03; full list of members (6 pages)
22 August 2003Return made up to 12/08/03; full list of members (6 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002New director appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
12 August 2002Incorporation (16 pages)
12 August 2002Incorporation (16 pages)