General information

Name:

Sceaux Ltd

Office Address:

79-81 Bandeath Industrial Estate Throsk FK7 7NP Stirling

Number: SC278374

Incorporation date: 2005-01-13

Dissolution date: 2021-05-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sceaux came into being in 2005 as a company enlisted under no SC278374, located at FK7 7NP Stirling at 79-81 Bandeath Industrial Estate. This firm's last known status was dissolved. Sceaux had been operating offering its services for sixteen years. Sceaux Limited was registered 19 years from now as Newco (811).

For this particular company, the majority of director's tasks had been done by Noel W., Michael E. and Jonathan B.. Out of these three executives, Noel W. had supervised the company for the longest time, having become a part of officers' team 5 years ago.

The companies that controlled this firm included: Tinkler Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Stirling at Bandeath Industrial Estate, Throsk, FK7 7NP and was registered as a PSC under the registration number Sc227247.

  • Previous company's names
  • Sceaux Limited 2005-01-22
  • Newco (811) Limited 2005-01-13

Company staff

Michael E.

Role: Secretary

Appointed: 02 May 2019

Latest update: 23 April 2024

Noel W.

Role: Director

Appointed: 02 May 2019

Latest update: 23 April 2024

Michael E.

Role: Director

Appointed: 02 May 2019

Latest update: 23 April 2024

Jonathan B.

Role: Director

Appointed: 02 May 2019

Latest update: 23 April 2024

People with significant control

Tinkler Limited
Address: 79-81 Bandeath Industrial Estate, Throsk, Stirling, FK7 7NP, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc227247
Notified on 16 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Peter T.
Notified on 13 January 2017
Ceased on 18 February 2019
Nature of control:
1/2 or less of shares
Adele T.
Notified on 13 January 2017
Ceased on 18 February 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 24 February 2021
Confirmation statement last made up date 13 January 2020
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Number Shares Allotted 2
Called Up Share Capital 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Called Up Share Capital 2
Share Capital Allotted Called Up Paid 2
Number Shares Allotted 2
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Called Up Share Capital 2
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Called Up Share Capital Not Paid Not Expressed As Current Asset 2
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Called Up Share Capital 2
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013
Number Shares Allotted 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On 2019-05-02 - new secretary appointed (AP03)
filed on: 21st, January 2020
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

67 High Street

Post code:

EH1 1SR

City / Town:

Edinburgh

HQ address,
2013

Address:

67 High Street

Post code:

EH1 1SR

City / Town:

Edinburgh

HQ address,
2014

Address:

67 High Street

Post code:

EH1 1SR

City / Town:

Edinburgh

HQ address,
2015

Address:

67 High Street

Post code:

EH1 1SR

City / Town:

Edinburgh

HQ address,
2016

Address:

67 High Street

Post code:

EH1 1SR

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
16
Company Age

Closest Companies - by postcode