S C COMMERCE LIMITED

Register to unlock more data on OkredoRegister

S C COMMERCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC308418

Incorporation date

12/09/2006

Size

Small

Contacts

Registered address

Registered address

Bld 372 Ground Floor 22-27 Alpha Freight, Glasgow Prestwick Intnl Airport, Prestwick, South Ayrshire KA9 2QACopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon05/11/2025
Appointment of Mrs Karen Louise Hedge as a director on 2025-11-04
dot icon03/11/2025
Termination of appointment of Alexander Allan Logan as a director on 2025-10-29
dot icon18/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon17/09/2025
Accounts for a small company made up to 2025-03-31
dot icon15/09/2025
Appointment of Mr Maurice William Logie as a director on 2025-09-10
dot icon15/09/2025
Appointment of Mrs Carol-Anne Foote as a director on 2025-09-10
dot icon15/09/2025
Appointment of Mrs Nicola Jane Hay as a director on 2025-09-10
dot icon11/09/2025
Termination of appointment of Karen Louise Hedge as a director on 2025-09-10
dot icon11/09/2025
Termination of appointment of Mary Bridget Preston as a director on 2025-09-10
dot icon11/09/2025
Termination of appointment of Jane Perry as a director on 2025-09-10
dot icon11/09/2025
Termination of appointment of Nick Price as a director on 2025-09-10
dot icon19/08/2025
Termination of appointment of Jim Gatherum as a director on 2025-08-07
dot icon11/02/2025
Appointment of Mr Alexander Allan Logan as a director on 2025-01-29
dot icon27/11/2024
Appointment of Mr James Campbell Mair as a director on 2024-11-18
dot icon27/11/2024
Appointment of Mrs Alexandra Kate Mccauley as a director on 2024-11-18
dot icon11/10/2024
Appointment of Mrs Jacqueline Weston as a director on 2024-10-01
dot icon11/10/2024
Appointment of Mrs Fiona Ford as a director on 2024-10-01
dot icon09/10/2024
Appointment of Mrs Lynn Laughland as a director on 2024-10-01
dot icon09/10/2024
Termination of appointment of Anna Houston as a director on 2024-10-01
dot icon09/10/2024
Appointment of Miss Puja Poddar as a director on 2024-10-01
dot icon09/10/2024
Termination of appointment of Reza Najafian as a director on 2024-10-01
dot icon09/10/2024
Termination of appointment of Andrea Caryl Wyllie as a director on 2024-10-01
dot icon09/10/2024
Appointment of Mrs Kirsty Ann Cartin as a director on 2024-10-01
dot icon13/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon25/08/2023
Termination of appointment of Aileen Waton as a director on 2023-08-10
dot icon27/06/2023
Termination of appointment of Fiona Fagan as a director on 2023-06-21
dot icon27/06/2023
Termination of appointment of Arthur John Mclean as a director on 2023-06-21
dot icon27/06/2023
Termination of appointment of Peter Millar as a director on 2023-06-21
dot icon22/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Appointment of Mrs Annette Wilson as a director on 2023-06-21
dot icon21/06/2023
Termination of appointment of Miguel Angel Herrais as a director on 2023-06-21
dot icon06/03/2023
Appointment of Mr Miguel Angel Herrais as a director on 2023-03-06
dot icon12/02/2023
Appointment of Ms Rachel Charlotte Fitzgerald Payne as a director on 2023-02-13
dot icon12/02/2023
Termination of appointment of Jill Kerr as a director on 2023-02-01
dot icon13/12/2022
Termination of appointment of Iain Buchan as a director on 2022-12-09
dot icon13/12/2022
Appointment of Mrs Jill Kerr as a director on 2022-12-13
dot icon09/12/2022
Appointment of Mrs Maxine-Anne Elizabeth Smedley as a director on 2022-12-09
dot icon05/12/2022
Termination of appointment of John Kirk as a director on 2022-11-30
dot icon10/11/2022
Termination of appointment of James Stephen Oates as a director on 2022-11-01
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+8.05 % *

* during past year

Cash in Bank

£170,612.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
110.51K
-
0.00
178.21K
-
2022
0
65.87K
-
0.00
157.91K
-
2023
0
164.16K
-
0.00
170.61K
-
2023
0
164.16K
-
0.00
170.61K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

164.16K £Ascended149.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.61K £Ascended8.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hedge, Karen Louise
Director
04/11/2025 - Present
2
Houston, Anna
Director
06/09/2012 - 01/10/2024
2
Narjafian, Reza
Director
25/08/2017 - 01/10/2024
-
Wyllie, Andrea Caryl
Director
01/02/2019 - 01/10/2024
3
Oates, James Stephen
Director
19/01/2022 - 01/11/2022
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S C COMMERCE LIMITED

S C COMMERCE LIMITED is an(a) Active company incorporated on 12/09/2006 with the registered office located at Bld 372 Ground Floor 22-27 Alpha Freight, Glasgow Prestwick Intnl Airport, Prestwick, South Ayrshire KA9 2QA. There are currently 18 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of S C COMMERCE LIMITED?

toggle

S C COMMERCE LIMITED is currently Active. It was registered on 12/09/2006 .

Where is S C COMMERCE LIMITED located?

toggle

S C COMMERCE LIMITED is registered at Bld 372 Ground Floor 22-27 Alpha Freight, Glasgow Prestwick Intnl Airport, Prestwick, South Ayrshire KA9 2QA.

What does S C COMMERCE LIMITED do?

toggle

S C COMMERCE LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for S C COMMERCE LIMITED?

toggle

The latest filing was on 05/11/2025: Appointment of Mrs Karen Louise Hedge as a director on 2025-11-04.