UKBizDB.co.uk

SCTR LIMITED

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

This company is commonly known as Sctr Limited. The company was founded 24 years ago and was given the registration number SC206549. The firm's registered office is in GLASGOW. You can find them at Atrium Court, 50 Waterloo Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCTR LIMITED
Company Number:SC206549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atrium Court, 50 Waterloo Street, Glasgow, Scotland, U.K., G2 6HQ

Secretary01 February 2013Active
Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ

Director01 November 2023Active
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Director21 November 2019Active
11 Endrick Drive, Paisley, PA1 3TU

Secretary25 April 2000Active
1/2, 404 Cumbernauld Road, Dennistoun, Glasgow, G31 3NN

Secretary06 August 2004Active
Atrium Court, 50 Waterloo Street, Glasgow, Scotland, U.K., G2 6HQ

Secretary11 August 2006Active
56 Airlie Street, Glasgow, G12 9SN

Secretary19 August 2003Active
56 Airlie Street, Glasgow, G12 9SN

Secretary14 August 2000Active
22 Oban Drive, Glasgow, G20 6AF

Secretary01 February 2002Active
11 Endrick Drive, Paisley, PA1 3TU

Director25 April 2000Active
28 State Street, Suite 2300, Boston, United States, MA 02109-1

Director14 January 2009Active
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Director27 July 2018Active
1 Longfellow Place, Apt 3709, Boston, Usa, 02114

Director01 May 2003Active
3 Croy Cunningham Farm, Steading, Killearn, G63 9QQ

Director08 January 2008Active
Atrium Court, 50 Waterloo Street, Glasgow, G2 6HQ

Director24 November 2014Active
Flat 11a Lancaster Crescent, Glasgow, G12 0RR

Director14 August 2000Active
56 Airlie Street, Glasgow, G12 9SN

Director25 April 2000Active
12, Westhall Crescent, Cairneyhill, Fife, KY12 8FQ

Director22 July 2008Active
Flat 2f2, 54 Shandwick Place, Edinburgh, EH2 4RT

Director15 May 2003Active
Flat 19, The Park, 89 Holyrood Road, Edinburgh, EH8 8BA

Director12 June 2002Active
300 Artemis Boulevard, Merritt Island, Usa, 32953

Director14 August 2000Active
54a Esplanade, Greenock, PA16 7SD

Director28 February 2001Active

People with Significant Control

Scottish Enterprise
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Atrium Court, Glasgow, Scotland, G2 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type small.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type small.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Auditors

Auditors resignation company.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-05-02Auditors

Auditors resignation company.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type full.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.