SC&T GLOBAL LTD

Profit Counts Limited Profit Counts Limited, Paisley, PA1 3QS, Renfrewshire
StatusACTIVE
Company No.SC446111
CategoryPrivate Limited Company
Incorporated26 Mar 2013
Age11 years, 3 months, 17 days
JurisdictionScotland

SUMMARY

SC&T GLOBAL LTD is an active private limited company with number SC446111. It was incorporated 11 years, 3 months, 17 days ago, on 26 March 2013. The company address is Profit Counts Limited Profit Counts Limited, Paisley, PA1 3QS, Renfrewshire.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Vasey

Termination date: 2022-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Douglas Gilmour

Appointment date: 2022-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4461110001

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4461110002

Charge creation date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2018

Action Date: 11 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4461110001

Charge creation date: 2018-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Gilmour

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Vasey

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spitfire consultancy & training LIMITED\certificate issued on 25/02/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Alexander

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Douglas Gilmour

Documents

View document PDF

Incorporation company

Date: 26 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKANARTON MANAGEMENT LIMITED

CHARIOT HOUSE 6 SALISBURY HOUSE,LONDON,EC2M 5QQ

Number:11417768
Status:ACTIVE
Category:Private Limited Company

KRAZY BODYWORK LIMITED

HOP FIELDS 4 TONGHAM ROAD,FARNHAM,GU10 1PH

Number:10429529
Status:ACTIVE
Category:Private Limited Company

MADEIRA LETS LIMITED

PLATINUM HOUSE,GLASGOW,G4 9XA

Number:SC295073
Status:ACTIVE
Category:Private Limited Company

PHILM FLICKS LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:09211838
Status:ACTIVE
Category:Private Limited Company

RECREATIV.COM LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL016624
Status:ACTIVE
Category:Limited Partnership
Number:IP06360R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source