General information

Name:

Sces Limited.

Office Address:

Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road AB15 4ZT Aberdeen

Number: SC235181

Incorporation date: 2002-08-12

Dissolution date: 2022-06-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sces started its operations in 2002 as a Private Limited Company under the following Company Registration No.: SC235181. This company's head office was registered in Aberdeen at Cms Cameron Mckenna Nabarro Olswang Llp. This particular Sces Ltd. business had been in this business field for at least 20 years.

Our information describing the following company's MDs reveals that the last three directors were: Richard S., John D. and James S. who were appointed to their positions on December 20, 2019.

The companies that controlled this firm included: Cul Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Aberdeen at 52-54 Rose Street, AB10 1HA and was registered as a PSC under the registration number Sc529361.

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 20 December 2019

Latest update: 19 August 2023

John D.

Role: Director

Appointed: 20 December 2019

Latest update: 19 August 2023

James S.

Role: Director

Appointed: 20 December 2019

Latest update: 19 August 2023

People with significant control

Cul Holdings Limited
Address: Johnstone House 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom
Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc529361
Notified on 21 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 26 August 2022
Confirmation statement last made up date 12 August 2021
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 24 November 2014
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 2 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts 2 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 2 April 2013
Annual Accounts 3 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 3 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2020-12-31 (AA)
filed on: 4th, June 2021
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2012

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2013

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2014

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2015

Address:

Johnstone House 52-54 Rose Street

Post code:

AB10 1HA

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
19
Company Age

Closest Companies - by postcode