This company is commonly known as Scusi Limited. The company was founded 24 years ago and was given the registration number 03787587. The firm's registered office is in STOCKPORT. You can find them at C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SCUSI LIMITED |
---|---|---|
Company Number | : | 03787587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1999 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Secretary | 29 May 2009 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 13 June 2013 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 01 February 2000 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 May 2019 | Active |
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS | Secretary | 20 July 1999 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 07 July 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 June 1999 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, PH1 5TW | Director | 04 October 2010 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 04 October 2010 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 25 November 2009 | Active |
Glen Hall, Belwood Park, Perth, PH2 7AJ | Director | 20 July 1999 | Active |
Grianan 1 Georgina Place, Scone, Perth, PH2 6TB | Director | 20 July 1999 | Active |
Wester Ballindean House, Inchture, Perth, PH14 9QS | Director | 30 December 2004 | Active |
Wester Ballindean House, Inchture, Perth, PH14 9QS | Director | 20 July 1999 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, PH1 5TW | Director | 05 October 2010 | Active |
57 Bonhard Road, Scone, Perth, PH2 6QB | Director | 01 February 2000 | Active |
43 Eagle Court, Hermon Hill, London, E11 1PD | Director | 11 June 1999 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 01 September 2004 | Active |
75 Ifield Road, London, SW10 9AU | Nominee Director | 11 June 1999 | Active |
Scoto Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Stagecoach Services Limited, One Stockport Exchange, Stockport, United Kingdom, SK1 3SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-01-27 | Accounts | Accounts with accounts type full. | Download |
2023-01-13 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-13 | Capital | Legacy. | Download |
2023-01-13 | Insolvency | Legacy. | Download |
2023-01-13 | Resolution | Resolution. | Download |
2023-01-10 | Capital | Capital allotment shares. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type full. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2017-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-06 | Accounts | Accounts with accounts type full. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.