Company NameSCN Design Ltd
DirectorSam Charles Nicol
Company StatusActive - Proposal to Strike off
Company NumberSC413675
CategoryPrivate Limited Company
Incorporation Date23 December 2011(12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Director

Director NameMx Sam Charles Nicol
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£174
Cash£280
Current Liabilities£14,275

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Filing History

26 May 2023Micro company accounts made up to 31 December 2022 (4 pages)
5 January 2023Director's details changed for Mr Sam Charles Nicol on 5 January 2023 (2 pages)
5 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
5 January 2023Change of details for Sam Nicol as a person with significant control on 5 January 2023 (2 pages)
21 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 21 September 2022 (1 page)
11 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
7 January 2022Change of details for Sam Nicol as a person with significant control on 28 April 2020 (2 pages)
6 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
6 January 2022Change of details for Mr Sam Nicol as a person with significant control on 6 January 2022 (2 pages)
18 May 2021Micro company accounts made up to 31 December 2020 (4 pages)
6 January 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
16 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
6 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page)
4 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
23 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
23 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
26 September 2016Director's details changed for Mr Sam Charles Nicol on 27 May 2016 (2 pages)
26 September 2016Director's details changed for Mr Sam Charles Nicol on 27 May 2016 (2 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 January 2013Director's details changed for Mr Sam Charles Nicol on 10 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Sam Charles Nicol on 10 January 2013 (2 pages)
17 January 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 17 January 2013 (1 page)
28 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
23 December 2011Incorporation (21 pages)
23 December 2011Incorporation (21 pages)