SCF WESTERN LIMITED

Register to unlock more data on OkredoRegister

SCF WESTERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08004531

Incorporation date

23/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 New Walk, Leicester LE1 6TECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2012)
dot icon23/04/2026
Appointment of a voluntary liquidator
dot icon23/04/2026
Registered office address changed from Units Scf 1&2 South Core Western Int Market Hayes Road Southall UB2 5XJ to 29 New Walk Leicester LE1 6TE on 2026-04-23
dot icon23/04/2026
Declaration of solvency
dot icon04/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon08/10/2025
Previous accounting period extended from 2025-05-31 to 2025-09-30
dot icon05/09/2025
Certificate of change of name
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/05/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon06/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/11/2021
Director's details changed for Mrs Shama Meghjee-Caine on 2021-11-08
dot icon09/11/2021
Change of details for Mrs Shama Meghjee-Caine as a person with significant control on 2021-11-08
dot icon13/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/02/2021
Director's details changed for Mrs Shama Meghjee-Caine on 2021-02-10
dot icon10/02/2021
Director's details changed for Mr Michael Amos on 2021-02-10
dot icon16/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon17/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon13/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/11/2016
Satisfaction of charge 080045310002 in full
dot icon31/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon31/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon20/10/2014
Court order
dot icon17/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon29/07/2014
Resolutions
dot icon29/07/2014
Resolutions
dot icon29/07/2014
Memorandum and Articles of Association
dot icon29/07/2014
Notice of Restriction on the Company's Articles
dot icon03/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon04/02/2014
Termination of appointment of Richard Cooper as a director
dot icon16/01/2014
Admin Removed Form MR01 was removed from the public register on 20/10/2014 pursuant to court order.
dot icon13/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon02/05/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon19/04/2013
Statement of capital following an allotment of shares on 2012-05-17
dot icon19/04/2013
Statement of capital following an allotment of shares on 2012-05-17
dot icon09/07/2012
Current accounting period extended from 2013-03-31 to 2013-05-31
dot icon23/03/2012
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.78K
-
0.00
11.33K
-
2022
0
29.05K
-
0.00
35.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amos, Michael
Director
23/03/2012 - Present
13
Ms Shama Meghjee-Caine
Director
23/03/2012 - Present
7
Cooper, Richard James
Director
23/03/2012 - 28/01/2014
4

Persons with Significant Control

3
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 SCF WESTERN LIMITED

SCF WESTERN LIMITED is an(a) Liquidation company incorporated on 23/03/2012 with the registered office located at 29 New Walk, Leicester LE1 6TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCF WESTERN LIMITED?

toggle

SCF WESTERN LIMITED is currently Liquidation. It was registered on 23/03/2012 .

Where is SCF WESTERN LIMITED located?

toggle

SCF WESTERN LIMITED is registered at 29 New Walk, Leicester LE1 6TE.

What does SCF WESTERN LIMITED do?

toggle

SCF WESTERN LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for SCF WESTERN LIMITED?

toggle

The latest filing was on 23/04/2026: Appointment of a voluntary liquidator.