Company NameSCL Services And Supply Chain Ltd
Company StatusDissolved
Company NumberSC552562
CategoryPrivate Limited Company
Incorporation Date14 December 2016(7 years, 4 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameScottnet Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig David Butler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed14 December 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 4 1 Kirkhill Place
Dyce
Aberdeen
AB21 0GU
Scotland
Director NameMr Mustafa Seyben
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2018(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitrus House Greenbank Road
East Tullos Industrial Estate
Aberdeen
AB12 3BQ
Scotland
Director NameMs Jade Helen Morag Butler
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2021(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Boswell Way
Portlethen
Aberdeen
AB12 4BG
Scotland
Director NameMr Stephen Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(6 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 26 September 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCitrus House Greenbank Road
East Tullos Industrial Estate
Aberdeen
AB12 3BQ
Scotland

Location

Registered AddressUnit 4 1 Kirkhill Place
Dyce
Aberdeen
AB21 0GU
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

31 December 2020Micro company accounts made up to 5 April 2020 (5 pages)
6 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 5 April 2019 (5 pages)
11 March 2019Registered office address changed from Unit 2 Saxbone Centre Howemoss Crescent Dyce Aberdeen Scotland to Unit 4 1 Kirkhill Place Dyce Aberdeen AB21 0GU on 11 March 2019 (1 page)
18 October 2018Registered office address changed from Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ Scotland to Unit 2 Saxbone Centre Howemoss Crescent Dyce Aberdeen on 18 October 2018 (1 page)
18 October 2018Micro company accounts made up to 5 April 2018 (5 pages)
8 August 2018Appointment of Mr Mustafa Seyben as a director on 8 August 2018 (2 pages)
9 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
13 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
26 September 2017Termination of appointment of Stephen Taylor as a director on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Stephen Taylor as a director on 26 September 2017 (1 page)
1 August 2017Registered office address changed from 33 Bruntland Court Portlethen Aberdeen Aberdeenshire AB12 4UQ United Kingdom to Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 33 Bruntland Court Portlethen Aberdeen Aberdeenshire AB12 4UQ United Kingdom to Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 1 August 2017 (1 page)
13 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
13 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
27 June 2017Withdraw the company strike off application (1 page)
27 June 2017Withdraw the company strike off application (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
22 June 2017Appointment of Mr Stephen Taylor as a director on 21 June 2017 (2 pages)
22 June 2017Previous accounting period shortened from 31 December 2017 to 5 April 2017 (1 page)
22 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 2
(3 pages)
22 June 2017Appointment of Mr Stephen Taylor as a director on 21 June 2017 (2 pages)
22 June 2017Previous accounting period shortened from 31 December 2017 to 5 April 2017 (1 page)
22 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 2
(3 pages)
16 June 2017Withdraw the company strike off application (1 page)
16 June 2017Withdraw the company strike off application (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
7 June 2017Application to strike the company off the register (3 pages)
14 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-14
  • GBP 1
(25 pages)
14 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-14
  • GBP 1
(25 pages)