Company NameSc Aero Limited
DirectorSharon Catherine Appleby
Company StatusActive
Company Number08628710
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Sharon Catherine Appleby
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Heathfield Place
Low Fell
Gateshead
Tyne And Wear
NE9 5AS
Director NameMs Sharon Catherine Appleby
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Woodberry Grove
London
N12 0DR
Secretary NameSharon Catherine Appleby
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor 2 Woodberry Grove
London
N12 0DR
Director NameMr Christopher John Appleby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(1 year, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quantum Corporate Finance Ltd Suite 1b
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Secretary NameMr Christopher John Appleby
StatusResigned
Appointed09 July 2015(1 year, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 2016)
RoleCompany Director
Correspondence AddressC/O Quantum Corporate Finance Limited Suite1b
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF

Location

Registered Address11 Heathfield Place
Low Fell
Gateshead
Tyne And Wear
NE9 5AS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sharon Catherine Appleby
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

8 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 September 2018Compulsory strike-off action has been discontinued (1 page)
2 September 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 September 2018Confirmation statement made on 29 July 2018 with updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
20 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 June 2016Registered office address changed from C/O Quantum Corporate Finance Limited Suite 1B 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 11 Heathfield Place Low Fell Gateshead Tyne and Wear NE9 5AS on 2 June 2016 (1 page)
2 June 2016Registered office address changed from C/O Quantum Corporate Finance Limited Suite 1B 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 11 Heathfield Place Low Fell Gateshead Tyne and Wear NE9 5AS on 2 June 2016 (1 page)
1 June 2016Termination of appointment of Christopher John Appleby as a secretary on 31 May 2016 (1 page)
1 June 2016Appointment of Mrs Sharon Catherine Appleby as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Christopher John Appleby as a secretary on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Christopher John Appleby as a director on 31 May 2016 (1 page)
1 June 2016Appointment of Mrs Sharon Catherine Appleby as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Christopher John Appleby as a director on 31 May 2016 (1 page)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
9 July 2015Appointment of Mr Christopher John Appleby as a secretary on 9 July 2015 (2 pages)
9 July 2015Termination of appointment of Sharon Catherine Appleby as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Sharon Catherine Appleby as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Sharon Catherine Appleby as a secretary on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Sharon Catherine Appleby as a secretary on 9 July 2015 (1 page)
9 July 2015Appointment of Mr Christopher John Appleby as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Christopher John Appleby as a secretary on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Christopher John Appleby as a secretary on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 11 Heathfield Place Low Fell Gateshead Tyne and Wear NE9 5AS to C/O Quantum Corporate Finance Limited Suite 1B 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Sharon Catherine Appleby as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Sharon Catherine Appleby as a secretary on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 11 Heathfield Place Low Fell Gateshead Tyne and Wear NE9 5AS to C/O Quantum Corporate Finance Limited Suite 1B 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 9 July 2015 (1 page)
9 July 2015Appointment of Mr Christopher John Appleby as a director on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 11 Heathfield Place Low Fell Gateshead Tyne and Wear NE9 5AS to C/O Quantum Corporate Finance Limited Suite 1B 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 9 July 2015 (1 page)
9 July 2015Appointment of Mr Christopher John Appleby as a director on 9 July 2015 (2 pages)
30 June 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 June 2015Micro company accounts made up to 31 July 2014 (2 pages)
28 November 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to 11 Heathfield Place Low Fell Gateshead Tyne and Wear NE9 5AS on 28 November 2014 (2 pages)
28 November 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to 11 Heathfield Place Low Fell Gateshead Tyne and Wear NE9 5AS on 28 November 2014 (2 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 1
(37 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 1
(37 pages)