UKBizDB.co.uk

SCRT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scrt Limited. The company was founded 15 years ago and was given the registration number SC346942. The firm's registered office is in DUNDEE. You can find them at 14 City Quay, Camperdown Street, , Dundee, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SCRT LIMITED
Company Number:SC346942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2008
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Director01 April 2023Active
14, City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Director17 May 2021Active
14, City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Director16 September 2016Active
3/1, 77 Barrington Drive, Glasgow, United Kingdom, G4 9ES

Director12 August 2008Active
42, Freelands Road, Ratho, United Kingdom, EH28 8NP

Director12 August 2008Active
171, Craiglea Drive, Edinburgh, United Kingdom, EH10 5PT

Director12 August 2008Active
171, Craiglea Drive, Edinburgh, United Kingdom, EH10 5PT

Director12 August 2008Active
14, City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Director16 September 2016Active
14, City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Director02 May 2017Active

People with Significant Control

City And County Healthcare Group Ltd
Notified on:28 October 2016
Status:Active
Country of residence:United Kingdom
Address:Cardinal House, Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Wallis Parfery
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:42, Freelands Road, Ratho, United Kingdom, EH28 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan James Parfery
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:3/1, 77 Barrington Drive, Glasgow, United Kingdom, G4 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-04Accounts

Legacy.

Download
2024-01-04Other

Legacy.

Download
2024-01-04Other

Legacy.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-28Other

Legacy.

Download
2022-01-05Accounts

Legacy.

Download
2022-01-05Other

Legacy.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.