Company NameSCB Holdings Limited
Company StatusDissolved
Company NumberSC516076
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 years, 6 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Yee Kei Amy Au
Date of BirthMay 1971 (Born 52 years ago)
NationalityHong Konger
StatusClosed
Appointed20 August 2018(2 years, 11 months after company formation)
Appointment Duration4 years (closed 30 August 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressC/O Alexander Sloan 180 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Gerard F Boyle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(same day as company formation)
RoleProperty
Country of ResidenceScotland
Correspondence Address15a Tormusk Road
Glasgow
G45 0BS
Scotland
Director NameMr Grzegorz Siekierski
Date of BirthDecember 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed22 September 2015(same day as company formation)
RoleProperty
Country of ResidenceScotland
Correspondence Address15a Tormusk Road
Glasgow
G45 0BS
Scotland
Director NameMr Lokkit Cheung
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed22 September 2015(same day as company formation)
RoleProperty
Country of ResidenceScotland
Correspondence AddressC/O 180 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMs Amy Yee Kei Au
Date of BirthMay 1971 (Born 52 years ago)
NationalityHong Kong
StatusResigned
Appointed10 February 2016(4 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 September 2016)
RoleProperty Investor
Country of ResidenceHong Kong
Correspondence Address15a Tormusk Road
Glasgow
G45 0BS
Scotland
Director NameMr Anthony Tean Chai Teoh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityHong Kong
StatusResigned
Appointed10 February 2016(4 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 September 2016)
RoleProperty Investor
Country of ResidenceHong Kong
Correspondence Address15a Tormusk Road
Glasgow
G45 0BS
Scotland

Location

Registered AddressC/O 180 St Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
11 March 2020Registered office address changed from 11 Marchbank Gardens Paisley PA1 3JD Scotland to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 11 March 2020 (1 page)
3 October 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
2 October 2019Cessation of Amy Yee Kei Au as a person with significant control on 13 September 2018 (1 page)
30 August 2019Registered office address changed from 15a Tormusk Road Glasgow G45 0BS Scotland to 11 Marchbank Gardens Paisley PA1 3JD on 30 August 2019 (1 page)
1 July 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
25 December 2018Compulsory strike-off action has been discontinued (1 page)
22 December 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
23 August 2018Director's details changed for Ms Yee Kei Amy Au on 22 August 2018 (2 pages)
21 August 2018Micro company accounts made up to 30 September 2017 (10 pages)
20 August 2018Appointment of Ms Yee Kei Amy Au as a director on 20 August 2018 (2 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Notification of Amy Yee Kei Au as a person with significant control on 22 September 2016 (2 pages)
31 January 2018Notification of Amy Yee Kei Au as a person with significant control on 22 September 2016 (2 pages)
31 January 2018Confirmation statement made on 22 September 2017 with updates (4 pages)
31 January 2018Notification of Anthony Tean Chai Teoh as a person with significant control on 22 September 2016 (2 pages)
31 January 2018Notification of Anthony Tean Chai Teoh as a person with significant control on 22 September 2016 (2 pages)
31 January 2018Confirmation statement made on 22 September 2017 with updates (4 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2017Unaudited abridged accounts made up to 30 September 2016 (13 pages)
11 September 2017Confirmation statement made on 22 September 2016 with updates (6 pages)
11 September 2017Confirmation statement made on 22 September 2016 with updates (6 pages)
11 September 2017Unaudited abridged accounts made up to 30 September 2016 (13 pages)
8 September 2017Administrative restoration application (4 pages)
8 September 2017Administrative restoration application (4 pages)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2016Termination of appointment of Amy Yee Kei Au as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Amy Yee Kei Au as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Grzegorz Siekierski as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Anthony Tean Chai Teoh as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Grzegorz Siekierski as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Anthony Tean Chai Teoh as a director on 7 September 2016 (1 page)
10 February 2016Appointment of Mr Anthony Tean Chai Teoh as a director on 10 February 2016 (2 pages)
10 February 2016Appointment of Ms Amy Yee Kei Au as a director on 10 February 2016 (2 pages)
10 February 2016Appointment of Ms Amy Yee Kei Au as a director on 10 February 2016 (2 pages)
10 February 2016Appointment of Mr Anthony Tean Chai Teoh as a director on 10 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Lokkit Kit Cheung on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Lokkit Kit Cheung on 5 February 2016 (2 pages)
20 January 2016Termination of appointment of Gerard F Boyle as a director on 20 November 2015 (1 page)
20 January 2016Termination of appointment of Gerard F Boyle as a director on 20 November 2015 (1 page)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)