SCS (WITNEY) LTD

Register to unlock more data on OkredoRegister

SCS (WITNEY) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09494108

Incorporation date

17/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2016)
dot icon31/07/2025
Resolutions
dot icon31/07/2025
Appointment of a voluntary liquidator
dot icon31/07/2025
Declaration of solvency
dot icon31/07/2025
Registered office address changed from Unit 3 East Quay Wylds Road Bridgwater Somerset TA6 4DB England to 25 Farringdon Street London EC4A 4AB on 2025-07-31
dot icon11/07/2025
Resolutions
dot icon09/07/2025
Satisfaction of charge 094941080004 in full
dot icon09/07/2025
Satisfaction of charge 094941080005 in full
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-07-03
dot icon03/07/2025
Resolutions
dot icon03/07/2025
Solvency Statement dated 03/07/25
dot icon03/07/2025
Statement of capital on 2025-07-03
dot icon03/07/2025
Statement by Directors
dot icon23/05/2025
Confirmation statement made on 2025-04-21 with updates
dot icon17/12/2024
Satisfaction of charge 094941080002 in full
dot icon17/12/2024
Satisfaction of charge 094941080003 in full
dot icon17/11/2024
Memorandum and Articles of Association
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/11/2024
Resolutions
dot icon04/11/2024
Registration of charge 094941080005, created on 2024-10-28
dot icon31/10/2024
Registration of charge 094941080004, created on 2024-10-28
dot icon29/10/2024
Registered office address changed from Unit 2, Forest Works, Forest Road Charlbury Chipping Norton Oxfordshire OX7 3HH United Kingdom to Unit 3 East Quay Wylds Road Bridgwater Somerset TA6 4DB on 2024-10-29
dot icon29/10/2024
Appointment of Mr Pierre Le Normand as a director on 2024-10-28
dot icon29/10/2024
Appointment of Mr Simon Alexander Brewer King as a director on 2024-10-28
dot icon29/10/2024
Termination of appointment of James Robert Edward Kerr Clemence as a director on 2024-10-28
dot icon29/10/2024
Termination of appointment of Charles James Douglas Schmidt as a director on 2024-10-28
dot icon29/10/2024
Notification of Uk Storage Company (Sw) Limited as a person with significant control on 2024-10-28
dot icon29/10/2024
Cessation of Anne-Marie Clemence as a person with significant control on 2024-10-28
dot icon29/10/2024
Cessation of James Robert Edward Kerr Clemence as a person with significant control on 2024-10-28
dot icon29/10/2024
Cessation of Charles James Douglas Schmidt as a person with significant control on 2024-10-28
dot icon08/10/2024
Second filing for the notification of Charles James Douglas Schmidt as a person with significant control
dot icon16/07/2024
Second filing of a statement of capital following an allotment of shares on 2016-04-29
dot icon22/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon08/04/2024
Notification of Anne-Marie Clemence as a person with significant control on 2016-04-29
dot icon08/04/2024
Change of details for Mr James Robert Edward Kerr Clemence as a person with significant control on 2016-04-06
dot icon20/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2018
Notification of Charles James Douglas Schmidt as a person with significant control on 2018-05-02
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
545.15K
-
0.00
52.73K
-
2022
2
695.61K
-
0.00
221.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clemence, James Robert Edward Kerr
Director
17/03/2015 - 28/10/2024
13
Schmidt, Charles James Douglas
Director
17/03/2015 - 28/10/2024
7
King, Simon Alexander Brewer
Director
28/10/2024 - Present
5
Normand, Pierre Le
Director
28/10/2024 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCS (WITNEY) LTD

SCS (WITNEY) LTD is an(a) Liquidation company incorporated on 17/03/2015 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 SCS (WITNEY) LTD?

toggle

SCS (WITNEY) LTD is currently Liquidation. It was registered on 17/03/2015 .

Where is SCS (WITNEY) LTD located?

toggle

SCS (WITNEY) LTD is registered at 25 Farringdon Street, London EC4A 4AB.

What does SCS (WITNEY) LTD do?

toggle

SCS (WITNEY) LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for SCS (WITNEY) LTD?

toggle

The latest filing was on 31/07/2025: Resolutions.