Company NameS C Integrated Services Ltd.
Company StatusDissolved
Company NumberSC327011
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 9 months ago)
Dissolution Date24 December 2021 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alexander Cow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(5 days after company formation)
Appointment Duration14 years, 5 months (closed 24 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBegbies Traynor Llp 7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
Secretary NameMiss Laura Cow
StatusClosed
Appointed07 January 2013(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 24 December 2021)
RoleCompany Director
Correspondence AddressBegbies Traynor Llp 7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
Secretary NameShirley Cow
NationalityBritish
StatusResigned
Appointed04 July 2007(5 days after company formation)
Appointment Duration5 years, 5 months (resigned 22 December 2012)
RoleCompany Director
Correspondence Address58 McDonald Drive
Ellon
Aberdeenshire
AB41 8BD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.sc-int-services.co.uk

Location

Registered AddressBegbies Traynor Llp
7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth£145,130
Cash£94,456
Current Liabilities£29,085

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 December 2021Final Gazette dissolved following liquidation (1 page)
24 September 2021Final account prior to dissolution in MVL (final account attached) (14 pages)
23 October 2019Registered office address changed from 2 Turnishaw Hill Ellon AB41 8BB Scotland to Begbies Traynor Llp 7 Queen's Gardens Aberdeen AB15 4YD on 23 October 2019 (2 pages)
23 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-22
(1 page)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
2 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
3 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
4 July 2017Registered office address changed from 37 Mcdonald Drive Ellon Aberdeenshire AB41 8BD Scotland to 2 Turnishaw Hill Ellon AB41 8BB on 4 July 2017 (1 page)
4 July 2017Notification of Alexander Cow as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from 2 Turnishaw Hill Ellon AB41 8BB Scotland to 2 Turnishaw Hill Ellon AB41 8BB on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 2 Turnishaw Hill Ellon AB41 8BB Scotland to 2 Turnishaw Hill Ellon AB41 8BB on 4 July 2017 (1 page)
4 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 July 2017Notification of Alexander Cow as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Alexander Cow as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Registered office address changed from 37 Mcdonald Drive Ellon Aberdeenshire AB41 8BD Scotland to 2 Turnishaw Hill Ellon AB41 8BB on 4 July 2017 (1 page)
4 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 August 2016Director's details changed for Mr Alexander Cow on 1 April 2016 (2 pages)
12 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
12 August 2016Director's details changed for Mr Alexander Cow on 1 April 2016 (2 pages)
3 November 2015Registered office address changed from 50 st. Clair Street Aberdeen AB24 5AJ to 37 Mcdonald Drive Ellon Aberdeenshire AB41 8BD on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 50 st. Clair Street Aberdeen AB24 5AJ to 37 Mcdonald Drive Ellon Aberdeenshire AB41 8BD on 3 November 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Director's details changed for Mr Alexander Cow on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Alexander Cow on 20 August 2015 (2 pages)
7 January 2015Registered office address changed from 58 Mcdonald Drive Ellon Aberdeenshire AB41 8BD to 50 St. Clair Street Aberdeen AB24 5AJ on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 58 Mcdonald Drive Ellon Aberdeenshire AB41 8BD to 50 St. Clair Street Aberdeen AB24 5AJ on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 58 Mcdonald Drive Ellon Aberdeenshire AB41 8BD to 50 St. Clair Street Aberdeen AB24 5AJ on 7 January 2015 (1 page)
10 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(3 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(3 pages)
29 January 2013Appointment of Miss Laura Cow as a secretary (1 page)
29 January 2013Appointment of Miss Laura Cow as a secretary (1 page)
29 January 2013Termination of appointment of Shirley Cow as a secretary (1 page)
29 January 2013Termination of appointment of Shirley Cow as a secretary (1 page)
15 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 August 2010Director's details changed for Alexander Cow on 29 June 2010 (2 pages)
10 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Alexander Cow on 29 June 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 August 2009Return made up to 29/06/09; full list of members (3 pages)
17 August 2009Return made up to 29/06/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 July 2008Return made up to 29/06/08; full list of members (3 pages)
18 July 2008Return made up to 29/06/08; full list of members (3 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2007Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
29 June 2007Incorporation (15 pages)
29 June 2007Incorporation (15 pages)