Sunderland
SR1 1HA
Director Name | Mr Mark Christopher Fleetwood |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2023(15 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Chief Financial Officer & Company Secretary |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Paul David Daccus |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 October 2008) |
Role | Investment Professional |
Correspondence Address | 3 Hilton Grange Bramhope Leeds West Yorkshire LS16 9LE |
Director Name | Mr Matthias Thorsten Philipp Gundlach |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2008(4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 October 2008) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 Julian Court 150 Camden Road London NW1 9HU |
Secretary Name | Mr Ronald Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Dr Frank Maassen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 October 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 2011) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Marcus Billman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 September 2011(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 2011) |
Role | Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Park Street London W1K 2HX |
Director Name | Mr Markus Nagel |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2011(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 2014) |
Role | Company Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Martin Keith Clifford-King |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 December 2014) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | 2 Park Street, 1st Floor London W1K 2HX |
Director Name | Mr Ronald Turnbull |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr David Knight |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Mr Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 January 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Secretary Name | Mr Christopher James Russell Muir |
---|---|
Status | Resigned |
Appointed | 06 May 2016(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 January 2024) |
Role | Company Director |
Correspondence Address | 45-49 Villiers Street Sunderland SR1 1HA |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | scs.co.uk |
---|---|
Telephone | 0800 7310048 |
Telephone region | Freephone |
Registered Address | C/O A Share & Sons Limited 45-49 Villiers Street Sunderland SR1 1HA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
100k at £0.00001 | Scs Group PLC 70.42% Ordinary A |
---|---|
7.5k at £0.00001 | Marie Matheson & Howard Beere & Kevin Royal & Ronald Turnbull & David Knight 5.28% Ordinary B |
33.3k at £0.00001 | David Knight & Ronald Turnbull & Kevin Royal & Marie Liston & Howard Ad Beere 23.48% Ordinary D |
750 at £0.00001 | Gary Kemp 0.53% Ordinary C |
- | OTHER 0.22% - |
1 at £0.001 | Scs Group PLC 0.07% Ordinary A1 |
Year | 2014 |
---|---|
Net Worth | £23,437,000 |
Current Liabilities | £7,000 |
Latest Accounts | 29 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
6 October 2022 | Delivered on: 10 October 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
25 August 2020 | Delivered on: 28 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 28 December 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
16 January 2015 | Delivered on: 21 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
16 January 2015 | Delivered on: 21 January 2015 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
25 September 2023 | Appointment of Mr Mark Christopher Fleetwood as a director on 4 September 2023 (2 pages) |
---|---|
22 April 2023 | Full accounts made up to 30 July 2022 (20 pages) |
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
10 October 2022 | Registration of charge 065518000005, created on 6 October 2022 (38 pages) |
12 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
8 January 2022 | Full accounts made up to 31 July 2021 (19 pages) |
2 August 2021 | Termination of appointment of David Knight as a director on 31 July 2021 (1 page) |
21 July 2021 | Satisfaction of charge 065518000002 in full (4 pages) |
21 July 2021 | Satisfaction of charge 065518000003 in full (4 pages) |
21 July 2021 | Satisfaction of charge 065518000001 in full (4 pages) |
8 June 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
20 April 2021 | Appointment of Mr Stephen Trevor Carson as a director on 6 January 2021 (2 pages) |
21 January 2021 | Full accounts made up to 25 July 2020 (20 pages) |
28 August 2020 | Registration of charge 065518000004, created on 25 August 2020 (79 pages) |
9 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
9 January 2020 | Full accounts made up to 27 July 2019 (20 pages) |
10 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 28 July 2018 (20 pages) |
13 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
22 January 2018 | Full accounts made up to 29 July 2017 (20 pages) |
28 December 2017 | Registration of charge 065518000003, created on 21 December 2017 (41 pages) |
28 December 2017 | Registration of charge 065518000003, created on 21 December 2017 (41 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
16 January 2017 | Full accounts made up to 30 July 2016 (20 pages) |
16 January 2017 | Full accounts made up to 30 July 2016 (20 pages) |
6 May 2016 | Appointment of Mr Christopher James Russell Muir as a director on 6 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Christopher James Russell Muir as a secretary on 6 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Ronald Turnbull as a director on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Ronald Turnbull as a secretary on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Ronald Turnbull as a secretary on 6 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Christopher James Russell Muir as a director on 6 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Christopher James Russell Muir as a secretary on 6 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Ronald Turnbull as a director on 6 May 2016 (1 page) |
3 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 November 2015 | Full accounts made up to 25 July 2015 (19 pages) |
3 November 2015 | Full accounts made up to 25 July 2015 (19 pages) |
14 May 2015 | Solvency Statement dated 06/05/15 (1 page) |
14 May 2015 | Resolutions
|
14 May 2015 | Solvency Statement dated 06/05/15 (1 page) |
14 May 2015 | Statement by Directors (1 page) |
14 May 2015 | Statement of capital on 14 May 2015
|
14 May 2015 | Statement by Directors (1 page) |
14 May 2015 | Statement of capital on 14 May 2015
|
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
17 March 2015 | Group of companies' accounts made up to 26 July 2014 (33 pages) |
17 March 2015 | Group of companies' accounts made up to 26 July 2014 (33 pages) |
10 February 2015 | Resolutions
|
10 February 2015 | Resolutions
|
9 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
9 February 2015 | Resolutions
|
9 February 2015 | Resolutions
|
9 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
9 February 2015 | Resolutions
|
21 January 2015 | Registration of charge 065518000001, created on 16 January 2015 (55 pages) |
21 January 2015 | Registration of charge 065518000002, created on 16 January 2015 (61 pages) |
21 January 2015 | Registration of charge 065518000002, created on 16 January 2015 (61 pages) |
21 January 2015 | Registration of charge 065518000001, created on 16 January 2015 (55 pages) |
23 December 2014 | Appointment of Mr Ronald Turnbull as a director on 5 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr David Knight as a director on 5 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Ronald Turnbull as a director on 5 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr David Knight as a director on 5 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Martin Keith Clifford-King as a director on 5 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Martin Keith Clifford-King as a director on 5 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Ronald Turnbull as a director on 5 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Martin Keith Clifford-King as a director on 5 December 2014 (1 page) |
23 December 2014 | Appointment of Mr David Knight as a director on 5 December 2014 (2 pages) |
14 July 2014 | Appointment of Mr Martin Keith Clifford-King as a director on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Martin Keith Clifford-King as a director on 14 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Markus Nagel as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Markus Nagel as a director on 14 July 2014 (1 page) |
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
13 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (4 pages) |
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (4 pages) |
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (4 pages) |
31 January 2014 | Group of companies' accounts made up to 27 July 2013 (35 pages) |
31 January 2014 | Group of companies' accounts made up to 27 July 2013 (35 pages) |
17 April 2013 | Group of companies' accounts made up to 28 July 2012 (28 pages) |
17 April 2013 | Group of companies' accounts made up to 28 July 2012 (28 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
15 February 2013 | Resolutions
|
11 May 2012 | Group of companies' accounts made up to 30 July 2011 (28 pages) |
11 May 2012 | Group of companies' accounts made up to 30 July 2011 (28 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Termination of appointment of Marcus Billman as a director (1 page) |
2 November 2011 | Appointment of Mr Markus Nagel as a director (2 pages) |
2 November 2011 | Termination of appointment of Marcus Billman as a director (1 page) |
2 November 2011 | Appointment of Mr Markus Nagel as a director (2 pages) |
23 September 2011 | Appointment of Mr Marcus Billman as a director (2 pages) |
23 September 2011 | Appointment of Mr Marcus Billman as a director (2 pages) |
22 September 2011 | Termination of appointment of Frank Maassen as a director (1 page) |
22 September 2011 | Termination of appointment of Frank Maassen as a director (1 page) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Group of companies' accounts made up to 31 July 2010 (28 pages) |
4 April 2011 | Group of companies' accounts made up to 31 July 2010 (28 pages) |
27 May 2010 | Director's details changed for Dr Frank Maassen on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Dr Frank Maassen on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Dr Frank Maassen on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dr Frank Maassen on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dr Frank Maassen on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dr Frank Maassen on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dr Frank Maassen on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dr Frank Maassen on 4 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dr Frank Maassen on 1 May 2010 (2 pages) |
6 May 2010 | Group of companies' accounts made up to 1 August 2009 (27 pages) |
6 May 2010 | Group of companies' accounts made up to 1 August 2009 (27 pages) |
6 May 2010 | Group of companies' accounts made up to 1 August 2009 (27 pages) |
4 May 2010 | Secretary's details changed for Ronald Turnbull on 4 May 2010 (1 page) |
4 May 2010 | Secretary's details changed for Ronald Turnbull on 4 May 2010 (1 page) |
4 May 2010 | Secretary's details changed for Ronald Turnbull on 4 May 2010 (1 page) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Statement of company's objects (2 pages) |
8 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
8 December 2009 | Resolutions
|
8 December 2009 | Resolutions
|
8 December 2009 | Sub-division of shares on 27 November 2009 (6 pages) |
8 December 2009 | Sub-division of shares on 27 November 2009 (6 pages) |
8 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
8 December 2009 | Statement of company's objects (2 pages) |
9 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
30 October 2008 | Director appointed dr frank maassen (5 pages) |
30 October 2008 | Director appointed dr frank maassen (5 pages) |
30 October 2008 | Appointment terminated director paul daccus (1 page) |
30 October 2008 | Appointment terminated director matthias gundlach (1 page) |
30 October 2008 | Appointment terminated director paul daccus (1 page) |
30 October 2008 | Appointment terminated director matthias gundlach (1 page) |
27 August 2008 | Director appointed paul david daccus (3 pages) |
27 August 2008 | Director appointed paul david daccus (3 pages) |
27 August 2008 | Director appointed matthias thorsten phillipp gundlach (3 pages) |
27 August 2008 | Secretary appointed ronald turnbull (2 pages) |
27 August 2008 | Secretary appointed ronald turnbull (2 pages) |
27 August 2008 | Director appointed matthias thorsten phillipp gundlach (3 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Registered office changed on 06/08/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
6 August 2008 | Appointment terminated director hackwood directors LIMITED (1 page) |
6 August 2008 | Resolutions
|
6 August 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
6 August 2008 | Nc inc already adjusted 31/07/08 (1 page) |
6 August 2008 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
6 August 2008 | Nc inc already adjusted 31/07/08 (1 page) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
6 August 2008 | Appointment terminated director hackwood directors LIMITED (1 page) |
6 August 2008 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
6 August 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
1 July 2008 | Company name changed hackremco (no. 2567) LIMITED\certificate issued on 01/07/08 (2 pages) |
1 July 2008 | Company name changed hackremco (no. 2567) LIMITED\certificate issued on 01/07/08 (2 pages) |
1 April 2008 | Incorporation (17 pages) |
1 April 2008 | Incorporation (17 pages) |