SCT CELLULAR LIMITED

Register to unlock more data on OkredoRegister

SCT CELLULAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC106314

Incorporation date

28/08/1987

Size

-

Contacts

Registered address

Registered address

Lochside House 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland EH12 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1987)
dot icon17/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon27/04/2012
First Gazette notice for voluntary strike-off
dot icon18/04/2012
Statement of capital on 2012-04-18
dot icon18/04/2012
Statement by Directors
dot icon18/04/2012
Solvency Statement dated 22/03/12
dot icon18/04/2012
Resolutions
dot icon16/04/2012
Application to strike the company off the register
dot icon12/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon11/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon07/12/2010
Appointment of Joanne Sarah Finch as a director
dot icon06/12/2010
Appointment of Richard Wolfgang Henry Schäfer as a director
dot icon06/12/2010
Termination of appointment of Christian Allen as a director
dot icon06/12/2010
Termination of appointment of Thomas Nowak as a director
dot icon13/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/07/2010
Director's details changed for Martin John Purkess on 2010-07-01
dot icon17/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon05/01/2010
Memorandum and Articles of Association
dot icon05/01/2010
Statement of company's objects
dot icon22/12/2009
Registered office address changed from Lomond House 9 George Square Glasgow G2 1QQ on 2009-12-22
dot icon23/10/2009
Director's details changed for Thomas Nowak on 2009-10-01
dot icon22/10/2009
Director's details changed for Mr Christian Philip Quentin Allen on 2009-10-01
dot icon22/10/2009
Director's details changed for Martin Purkess on 2009-10-01
dot icon06/07/2009
Director appointed martin purkess
dot icon03/07/2009
Appointment Terminated Director simon lee
dot icon03/07/2009
Director appointed thomas nowak
dot icon02/07/2009
Appointment Terminated Director mark evans
dot icon03/06/2009
Accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 15/02/09; full list of members
dot icon03/12/2008
Appointment Terminated Director nicholas read
dot icon27/10/2008
Return made up to 15/02/08; full list of members
dot icon18/08/2008
Accounts made up to 2008-03-31
dot icon29/05/2008
Appointment Terminated Secretary lola emetulu
dot icon29/05/2008
Secretary appointed mr patrick john, beachim dawe-lane
dot icon05/02/2008
New director appointed
dot icon19/01/2008
Accounts made up to 2007-03-31
dot icon08/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon20/07/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon21/02/2007
Return made up to 15/02/07; full list of members
dot icon15/01/2007
Accounts made up to 2006-03-31
dot icon31/08/2006
Director resigned
dot icon28/04/2006
Director's particulars changed
dot icon28/04/2006
Director's particulars changed
dot icon28/04/2006
Director's particulars changed
dot icon20/02/2006
Return made up to 15/02/06; full list of members
dot icon14/02/2006
Secretary's particulars changed
dot icon11/01/2006
Accounts made up to 2005-03-31
dot icon14/11/2005
Director's particulars changed
dot icon14/03/2005
Return made up to 15/02/05; full list of members
dot icon04/03/2005
Director resigned
dot icon03/03/2005
New director appointed
dot icon01/02/2005
Accounts made up to 2004-03-31
dot icon12/08/2004
New director appointed
dot icon04/08/2004
Director resigned
dot icon27/02/2004
Return made up to 15/02/04; full list of members
dot icon26/01/2004
New director appointed
dot icon07/01/2004
Resolutions
dot icon29/11/2003
Accounts made up to 2003-03-31
dot icon14/10/2003
Director resigned
dot icon10/10/2003
Director resigned
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon07/10/2003
New director appointed
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
New secretary appointed
dot icon17/03/2003
Return made up to 15/02/03; full list of members
dot icon12/12/2002
Accounts made up to 2002-03-31
dot icon18/07/2002
Director's particulars changed
dot icon02/05/2002
Director's particulars changed
dot icon22/04/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon11/03/2002
Return made up to 15/02/02; full list of members
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon15/01/2002
New director appointed
dot icon03/01/2002
Director resigned
dot icon20/12/2001
New secretary appointed
dot icon18/12/2001
Secretary resigned
dot icon18/09/2001
Accounts made up to 2001-03-31
dot icon07/06/2001
New director appointed
dot icon30/05/2001
Director resigned
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon11/01/2001
Registered office changed on 11/01/01 from: c/o deloitte & touche 39 st vincent place glasgow G1 2QQ
dot icon22/12/2000
Secretary's particulars changed
dot icon27/04/2000
New director appointed
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon07/12/1998
Full accounts made up to 1998-03-31
dot icon08/01/1998
Return made up to 31/12/97; no change of members
dot icon04/12/1997
Full accounts made up to 1997-03-31
dot icon23/01/1997
Return made up to 31/12/96; full list of members
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon11/01/1996
Return made up to 31/12/95; no change of members
dot icon11/01/1996
Director's particulars changed
dot icon11/12/1995
Full accounts made up to 1995-03-31
dot icon07/01/1995
Return made up to 31/12/94; no change of members
dot icon06/12/1994
Full accounts made up to 1994-03-31
dot icon12/01/1994
Return made up to 31/12/93; full list of members
dot icon08/12/1993
Full accounts made up to 1993-03-31
dot icon05/10/1993
Director resigned
dot icon07/06/1993
Dec mort/charge *
dot icon24/05/1993
Dec mort/charge *
dot icon04/05/1993
New director appointed
dot icon04/05/1993
New secretary appointed
dot icon04/05/1993
Accounting reference date extended from 31/12 to 31/03
dot icon04/05/1993
Director resigned
dot icon04/05/1993
Director resigned
dot icon04/05/1993
Secretary resigned
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon19/01/1993
Location of register of members address changed
dot icon10/11/1992
Secretary resigned;director resigned
dot icon16/07/1992
Full accounts made up to 1991-12-31
dot icon15/06/1992
Memorandum and Articles of Association
dot icon14/05/1992
Resolutions
dot icon08/05/1992
Partic of mort/charge *
dot icon05/05/1992
Dec mort/charge *
dot icon04/03/1992
Full accounts made up to 1990-12-31
dot icon21/02/1992
Return made up to 31/12/91; no change of members
dot icon21/02/1992
Director resigned
dot icon03/06/1991
Full accounts made up to 1989-12-31
dot icon09/04/1991
Registered office changed on 09/04/91 from: 10 abbotsinch road abbotsinch industrial estate grangemouth FK3 9UX
dot icon05/04/1991
New director appointed
dot icon26/02/1991
Director resigned
dot icon22/02/1991
Return made up to 31/12/90; no change of members
dot icon03/05/1990
Return made up to 31/12/89; full list of members
dot icon11/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1989
Miscellaneous
dot icon23/10/1989
Miscellaneous
dot icon19/07/1989
Full group accounts made up to 1988-12-31
dot icon30/06/1989
Partic of mort/charge 7536
dot icon14/06/1989
Certificate of change of name
dot icon25/05/1989
Auditor's resignation
dot icon13/04/1989
Secretary resigned;new secretary appointed
dot icon13/04/1989
Director resigned;new director appointed
dot icon10/03/1989
Return made up to 13/01/89; full list of members
dot icon03/03/1989
Secretary resigned;new secretary appointed
dot icon23/09/1988
Director resigned
dot icon23/09/1988
Director resigned
dot icon23/09/1988
New director appointed
dot icon01/09/1988
Miscellaneous
dot icon01/09/1988
Resolutions
dot icon01/09/1988
Accounting reference date extended from 31/08 to 31/12
dot icon26/01/1988
Registered office changed on 26/01/88 from: 24 castle st edinburgh EH2 3HT
dot icon26/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1988
Accounting reference date notified as 31/08
dot icon29/10/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon28/10/1987
Partic of mort/charge 9951
dot icon09/10/1987
Miscellaneous
dot icon11/09/1987
Resolutions
dot icon10/09/1987
Certificate of change of name
dot icon07/09/1987
Miscellaneous
dot icon07/09/1987
Resolutions
dot icon07/09/1987
Resolutions
dot icon28/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Stephen
Director
30/11/2001 - 22/08/2003
49
Langston, Edward
Director
01/04/2002 - 01/09/2003
88
Brocklehurst, Nigel
Director
22/08/2003 - 01/08/2004
67
Jones, David Leslie
Director
27/04/1993 - 30/11/2001
32
Cardell, Michael Southwell
Director
04/03/1991 - 20/10/1992
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCT CELLULAR LIMITED

SCT CELLULAR LIMITED is an(a) Dissolved company incorporated on 28/08/1987 with the registered office located at Lochside House 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland EH12 9DJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SCT CELLULAR LIMITED?

toggle

SCT CELLULAR LIMITED is currently Dissolved. It was registered on 28/08/1987 and dissolved on 17/08/2012.

Where is SCT CELLULAR LIMITED located?

toggle

SCT CELLULAR LIMITED is registered at Lochside House 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland EH12 9DJ.

What does SCT CELLULAR LIMITED do?

toggle

SCT CELLULAR LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SCT CELLULAR LIMITED?

toggle

The latest filing was on 17/08/2012: Final Gazette dissolved via voluntary strike-off.