Company NameSCS Structures Ltd
DirectorAmanda Hall
Company StatusActive
Company Number04070841
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Amanda Hall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(13 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Proctor Court Boeing Way
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TE
Secretary NameMr Philip Davison Hall
StatusCurrent
Appointed01 June 2014(13 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressUnit 1 Proctor Court Boeing Way
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TE
Director NameMr Brian Walter Cooke
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 White Walk
Kirk Ella
Hull
HU10 7JH
Secretary NameLynda Margaret Cooke
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 White Walk
Kirkella
East Yorkshire
HU10 7JH
Director NameMr Philip Davison Hall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2006(5 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Whitehouse Wynd
West Rounton
Northallerton
North Yorkshire
DL6 2LY
Secretary NameMrs Amanda Hall
NationalityBritish
StatusResigned
Appointed30 July 2006(5 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitehouse Wynd
West Rounton
Northallerton
North Yorkshire
DL6 2LY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 1 Proctor Court Boeing Way
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TE
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Philip Davison Hall
99.00%
Ordinary
1 at £1Amanda Hall
1.00%
Ordinary

Financials

Year2014
Net Worth£678,931
Cash£324,132
Current Liabilities£37,169

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

28 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
24 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
27 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
5 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
26 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
31 May 2018Registered office address changed from Evolution Business Centre County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ to Unit 1 Proctor Court Boeing Way Preston Farm Industrial Estate Stockton-on-Tees TS18 3TE on 31 May 2018 (1 page)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
25 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 November 2014Registered office address changed from Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ to Evolution Business Centre County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ to Evolution Business Centre County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ on 12 November 2014 (1 page)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
5 June 2014Appointment of Mr Philip Davison Hall as a secretary (2 pages)
5 June 2014Appointment of Mr Philip Davison Hall as a secretary (2 pages)
4 June 2014Termination of appointment of Philip Hall as a director (1 page)
4 June 2014Appointment of Mrs Amanda Hall as a director (2 pages)
4 June 2014Termination of appointment of Amanda Hall as a secretary (1 page)
4 June 2014Termination of appointment of Amanda Hall as a secretary (1 page)
4 June 2014Termination of appointment of Philip Hall as a director (1 page)
4 June 2014Appointment of Mrs Amanda Hall as a director (2 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 October 2013Secretary's details changed for Mrs Amanda Hall on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Philip Davison Hall on 1 September 2013 (2 pages)
2 October 2013Secretary's details changed for Mrs Amanda Hall on 1 September 2013 (2 pages)
2 October 2013Secretary's details changed for Mrs Amanda Hall on 1 September 2013 (2 pages)
2 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Director's details changed for Mr Philip Davison Hall on 1 September 2013 (2 pages)
2 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 September 2009Return made up to 13/09/09; full list of members (3 pages)
14 September 2009Return made up to 13/09/09; full list of members (3 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 October 2008Secretary's change of particulars / amanda hall / 01/03/2008 (1 page)
2 October 2008Director's change of particulars / philip hall / 01/03/2008 (1 page)
2 October 2008Director's change of particulars / philip hall / 01/03/2008 (1 page)
2 October 2008Return made up to 13/09/08; full list of members (3 pages)
2 October 2008Return made up to 13/09/08; full list of members (3 pages)
2 October 2008Secretary's change of particulars / amanda hall / 01/03/2008 (1 page)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 October 2007Return made up to 13/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2007Return made up to 13/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2007Registered office changed on 05/08/07 from: hotham street hull east yorkshire HU9 1RD (1 page)
5 August 2007Registered office changed on 05/08/07 from: hotham street hull east yorkshire HU9 1RD (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 September 2005Return made up to 13/09/05; full list of members (6 pages)
23 September 2005Return made up to 13/09/05; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 September 2004Return made up to 13/09/04; full list of members (6 pages)
20 September 2004Return made up to 13/09/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 October 2003Return made up to 13/09/03; full list of members (6 pages)
10 October 2003Return made up to 13/09/03; full list of members (6 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 October 2002Return made up to 13/09/02; full list of members (6 pages)
22 October 2002Return made up to 13/09/02; full list of members (6 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 October 2001Return made up to 13/09/01; full list of members (6 pages)
30 October 2001Return made up to 13/09/01; full list of members (6 pages)
26 October 2000Registered office changed on 26/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 October 2000Secretary resigned (1 page)
13 September 2000Incorporation (32 pages)
13 September 2000Incorporation (32 pages)