Scma (south) Ltd

General information

Name:

Scma (south) Limited

Office Address:

Unit F1 Cumberland Business Centre, Northumberland Road PO5 1DS Southsea

Number: 06531668

Incorporation date: 2008-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Scma (south) began its business in the year 2008 as a Private Limited Company under the ID 06531668. This firm has been active for 16 years and the present status is active. The firm's headquarters is located in Southsea at Unit F1. Anyone could also locate the company using the area code of PO5 1DS. The company's SIC and NACE codes are 69201 : Accounting and auditing activities. 31st March 2022 is the last time company accounts were reported.

As mentioned in the firm's executives data, since 2024 there have been two directors: Boris P. and Margaret P..

Executives who control the firm include: Boris P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Margaret P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Boris P.

Role: Director

Appointed: 01 January 2024

Latest update: 29 March 2024

Margaret P.

Role: Director

Appointed: 18 April 2008

Latest update: 29 March 2024

People with significant control

Boris P.
Notified on 1 January 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Margaret P.
Notified on 18 October 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Boris P.
Notified on 11 January 2023
Ceased on 6 February 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Boris P.
Notified on 1 May 2021
Ceased on 20 December 2022
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
right to manage directors
Boris P.
Notified on 1 August 2017
Ceased on 1 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Boris P.
Notified on 1 August 2017
Ceased on 1 August 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Boris P.
Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 18 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 October 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 July 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 28 September 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 9 December 2016
Annual Accounts 31 October 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New director was appointed on 2024-01-01 (AP01)
filed on: 31st, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
  • 69202 : Bookkeeping activities
  • 69203 : Tax consultancy
16
Company Age

Similar companies nearby

Closest companies