Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCION GROUP LIMITED
Company Information for

SCION GROUP LIMITED

1390 MONTPELLIER COURT, GLOUCESTER BUSINESS PARK,, BROCKWORTH, GLOUCESTER, GL3 4AH,
Company Registration Number
03905442
Private Limited Company
Active

Company Overview

About Scion Group Ltd
SCION GROUP LIMITED was founded on 2000-01-12 and has its registered office in Brockworth, Gloucester. The organisation's status is listed as "Active". Scion Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SCION GROUP LIMITED
 
Legal Registered Office
1390 MONTPELLIER COURT
GLOUCESTER BUSINESS PARK,
BROCKWORTH, GLOUCESTER
GL3 4AH
Other companies in GL3
 
Filing Information
Company Number 03905442
Company ID Number 03905442
Date formed 2000-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 10:36:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCION GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCION GROUP LIMITED
The following companies were found which have the same name as SCION GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Scion Group Limited Unknown Company formed on the 2016-04-22
SCION GROUP PTY LTD VIC 3187 Active Company formed on the 2018-02-15
SCION GROUP LLC Delaware Unknown
SCION GROUP LLC Georgia Unknown
SCION GROUP MANAGEMENT INCORPORATED California Unknown
SCION GROUP MANAGEMENT INCORPORATED Michigan UNKNOWN
SCION GROUP LLC Michigan UNKNOWN
SCION GROUP LLC Michigan UNKNOWN
SCION GROUP LLC New Jersey Unknown
SCION GROUP LLC New Jersey Unknown
SCION GROUP MANAGEMENT INCORPORATED New Jersey Unknown
SCION GROUP LLC Georgia Unknown
SCION GROUP PTE. LTD. NORTH CANAL ROAD Singapore 059298 Active Company formed on the 2020-10-01

Company Officers of SCION GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER MELVILLE SMITH
Company Secretary 2003-08-22
BENJAMIN ROBERT WESTRAN
Company Secretary 2004-09-01
ANDREW CHRISTOPHER MELVILLE SMITH
Director 2008-03-11
BEN ROBERT WESTRAN
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ROBERTSON
Director 2003-08-22 2008-03-11
MICHAEL ANTHONY MACARIO
Director 2003-08-22 2005-04-14
ANTHONY DAVID SOUTHON
Director 2000-02-29 2005-01-25
ROBERT HOLT
Director 2003-08-22 2004-08-27
IAN MARTIN BRETT
Company Secretary 2000-07-27 2003-08-22
JEREMY ERIC LIPSCOMBE
Company Secretary 2003-08-18 2003-08-22
IAN MARTIN BRETT
Director 2001-03-12 2003-08-22
DAVID HARRY SUSSAMS
Company Secretary 2000-02-29 2000-07-27
DAVID HARRY SUSSAMS
Director 2000-02-29 2000-07-27
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2000-01-12 2000-02-29
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2000-01-12 2000-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHRISTOPHER MELVILLE SMITH EVOLVE HOUSING LIMITED Company Secretary 2004-06-11 CURRENT 2004-06-11 Active - Proposal to Strike off
BENJAMIN ROBERT WESTRAN LAIDLAW SCOTT LIMITED Company Secretary 2006-06-06 CURRENT 1992-08-07 Active - Proposal to Strike off
BENJAMIN ROBERT WESTRAN SCION DIRECT SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 2000-10-11 Dissolved 2016-01-12
BENJAMIN ROBERT WESTRAN MEARS BUILDING CONTRACTORS LIMITED Company Secretary 2004-09-01 CURRENT 1997-06-27 Dissolved 2017-08-22
BENJAMIN ROBERT WESTRAN MEARS BUILDING SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 1999-01-20 Dissolved 2017-08-22
BENJAMIN ROBERT WESTRAN R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Company Secretary 2004-09-01 CURRENT 1975-07-25 Dissolved 2017-09-12
BENJAMIN ROBERT WESTRAN POWERSAVE LIMITED Company Secretary 2004-09-01 CURRENT 1987-06-26 Dissolved 2017-09-12
BENJAMIN ROBERT WESTRAN MEARS SOCIAL HOUSING LIMITED Company Secretary 2004-09-01 CURRENT 2003-04-01 Active
BENJAMIN ROBERT WESTRAN MEARS DECORATING SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 2003-03-14 Active - Proposal to Strike off
BENJAMIN ROBERT WESTRAN SCION TECHNICAL SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 1998-11-20 Active
BENJAMIN ROBERT WESTRAN MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Company Secretary 2004-09-01 CURRENT 2003-04-08 Active
BENJAMIN ROBERT WESTRAN MEARS ENERGY LIMITED Company Secretary 2004-09-01 CURRENT 2004-02-23 Active
BENJAMIN ROBERT WESTRAN MEARS WALES LIMITED Company Secretary 2004-09-01 CURRENT 2004-02-23 Active
BENJAMIN ROBERT WESTRAN MEARS LIMITED Company Secretary 2004-09-01 CURRENT 1990-07-06 Active
BENJAMIN ROBERT WESTRAN ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Company Secretary 2004-09-01 CURRENT 1994-10-06 Active
BENJAMIN ROBERT WESTRAN MEARS ESTATES LIMITED Company Secretary 2004-09-01 CURRENT 1999-02-25 Active
BENJAMIN ROBERT WESTRAN MEARS FACILITY MANAGEMENT LIMITED Company Secretary 2004-09-01 CURRENT 2001-09-04 Active
BENJAMIN ROBERT WESTRAN SCION PROPERTY SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 1933-06-17 Active
ANDREW CHRISTOPHER MELVILLE SMITH HELCIM GROUP LIMITED Director 2017-11-21 CURRENT 2011-02-11 Active
ANDREW CHRISTOPHER MELVILLE SMITH PLEXUS UK (FIRST PROJECT) LIMITED Director 2017-10-09 CURRENT 1997-02-03 Active
ANDREW CHRISTOPHER MELVILLE SMITH OMEGA HOUSING LIMITED Director 2017-10-09 CURRENT 2010-07-19 Active
ANDREW CHRISTOPHER MELVILLE SMITH HAYFIELD (CLIFTON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 4 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 1 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (LONDON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 3 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS LIMITED Director 2017-07-01 CURRENT 2001-11-09 Active
ANDREW CHRISTOPHER MELVILLE SMITH TERRAQUEST SOLUTIONS LIMITED Director 2017-07-01 CURRENT 2003-01-31 Active
ANDREW CHRISTOPHER MELVILLE SMITH HEATHERPARK COMMUNITY SERVICES LIMITED Director 2017-07-01 CURRENT 2007-01-04 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2017-07-01 CURRENT 1992-02-27 Active
ANDREW CHRISTOPHER MELVILLE SMITH COULTER ESTATES LTD. Director 2017-07-01 CURRENT 1993-12-21 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2017-07-01 CURRENT 1998-03-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH ILS GROUP LIMITED Director 2017-07-01 CURRENT 2005-06-01 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MANCHESTER WORKING LIMITED Director 2012-11-07 CURRENT 2006-06-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MORRISON FACILITIES SERVICES LIMITED Director 2012-11-07 CURRENT 1989-10-02 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (SERVICES) LIMITED Director 2012-11-07 CURRENT 2000-06-29 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SUPPORTA LIMITED Director 2010-02-28 CURRENT 2000-05-26 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
ANDREW CHRISTOPHER MELVILLE SMITH SALISBURY MAINTENANCE LIMITED Director 2009-01-22 CURRENT 2005-03-09 Dissolved 2014-03-18
ANDREW CHRISTOPHER MELVILLE SMITH PHOENIX HOME SERVICES LIMITED Director 2009-01-22 CURRENT 2000-10-12 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED Director 2009-01-22 CURRENT 1994-08-01 Dissolved 2016-01-05
ANDREW CHRISTOPHER MELVILLE SMITH EURICA PROPERTY SERVICES LIMITED Director 2009-01-22 CURRENT 2002-03-05 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION DIRECT SERVICES LIMITED Director 2008-03-11 CURRENT 2000-10-11 Dissolved 2016-01-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING CONTRACTORS LIMITED Director 2008-03-11 CURRENT 1997-06-27 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-03-11 CURRENT 1975-07-25 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH POWERSAVE LIMITED Director 2008-03-11 CURRENT 1987-06-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SOCIAL HOUSING LIMITED Director 2008-03-11 CURRENT 2003-04-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS DECORATING SERVICES LIMITED Director 2008-03-11 CURRENT 2003-03-14 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION TECHNICAL SERVICES LIMITED Director 2008-03-11 CURRENT 1998-11-20 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-03-11 CURRENT 2003-04-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ENERGY LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS WALES LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-03-11 CURRENT 1994-10-06 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ESTATES LIMITED Director 2008-03-11 CURRENT 1999-02-25 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS FACILITY MANAGEMENT LIMITED Director 2008-03-11 CURRENT 2001-09-04 Active
ANDREW CHRISTOPHER MELVILLE SMITH LAIDLAW SCOTT LIMITED Director 2008-03-11 CURRENT 1992-08-07 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION PROPERTY SERVICES LIMITED Director 2008-03-11 CURRENT 1933-06-17 Active
ANDREW CHRISTOPHER MELVILLE SMITH CAREFORCE GROUP LIMITED Director 2007-04-16 CURRENT 2004-08-09 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS GROUP PLC Director 2007-03-09 CURRENT 1996-08-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING SERVICES LIMITED Director 1999-12-06 CURRENT 1999-01-20 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH MEARS LIMITED Director 1999-12-06 CURRENT 1990-07-06 Active
BEN ROBERT WESTRAN HEATHER HOUSING LIMITED Director 2016-10-27 CURRENT 2011-07-21 Active
BEN ROBERT WESTRAN MORRISON FACILITIES SERVICES LIMITED Director 2016-10-24 CURRENT 1989-10-02 Active
BEN ROBERT WESTRAN TANDO PROPERTY SERVICES LIMITED Director 2016-01-06 CURRENT 2010-10-13 Active
BEN ROBERT WESTRAN TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
BEN ROBERT WESTRAN HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active - Proposal to Strike off
BEN ROBERT WESTRAN COULTER ESTATES LTD. Director 2014-08-20 CURRENT 1993-12-21 Active - Proposal to Strike off
BEN ROBERT WESTRAN INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
BEN ROBERT WESTRAN MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
BEN ROBERT WESTRAN PLEXUS UK (SYSTEMS) LIMITED Director 2013-07-03 CURRENT 2010-05-19 Dissolved 2017-08-22
BEN ROBERT WESTRAN HELCIM GROUP LIMITED Director 2013-07-03 CURRENT 2011-02-11 Active
BEN ROBERT WESTRAN PLEXUS UK (FIRST PROJECT) LIMITED Director 2013-07-03 CURRENT 1997-02-03 Active
BEN ROBERT WESTRAN HELCIM HOMES LTD Director 2013-05-15 CURRENT 2012-10-16 Active
BEN ROBERT WESTRAN ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
BEN ROBERT WESTRAN NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
BEN ROBERT WESTRAN ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
BEN ROBERT WESTRAN INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
BEN ROBERT WESTRAN ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
BEN ROBERT WESTRAN JACKSON LLOYD LIMITED Director 2010-09-30 CURRENT 1970-06-12 Active - Proposal to Strike off
BEN ROBERT WESTRAN SUPPORTA LIMITED Director 2010-05-10 CURRENT 2000-05-26 Active - Proposal to Strike off
BEN ROBERT WESTRAN CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
BEN ROBERT WESTRAN TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
BEN ROBERT WESTRAN TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
BEN ROBERT WESTRAN SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
BEN ROBERT WESTRAN PS BUSINESS SERVICES LIMITED Director 2010-02-28 CURRENT 1989-09-14 Active - Proposal to Strike off
BEN ROBERT WESTRAN PS PAYROLL SERVICES LIMITED Director 2010-02-28 CURRENT 1994-08-12 Active - Proposal to Strike off
BEN ROBERT WESTRAN CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
BEN ROBERT WESTRAN TERRAQUEST LIMITED Director 2010-02-28 CURRENT 1989-03-06 Active
BEN ROBERT WESTRAN MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
BEN ROBERT WESTRAN MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
BEN ROBERT WESTRAN MEARS LIFETIME HOMES LIMITED Director 2009-03-01 CURRENT 2002-11-05 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS CARE (NORTHERN IRELAND) LIMITED Director 2009-03-01 CURRENT 1998-12-01 Active - Proposal to Strike off
BEN ROBERT WESTRAN MEARS HOME IMPROVEMENT LIMITED Director 2009-03-01 CURRENT 1999-02-19 Active
BEN ROBERT WESTRAN MEARS HOMES LIMITED Director 2009-03-01 CURRENT 2000-01-04 Active
BEN ROBERT WESTRAN MEARS MODULAR HOMES LIMITED Director 2009-03-01 CURRENT 2003-07-10 Active - Proposal to Strike off
BEN ROBERT WESTRAN ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
BEN ROBERT WESTRAN 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
BEN ROBERT WESTRAN CAREFORCE SERVICES LIMITED Director 2008-04-18 CURRENT 1999-05-05 Dissolved 2018-08-07
BEN ROBERT WESTRAN CAREFORCE GROUP LIMITED Director 2008-04-18 CURRENT 2004-08-09 Active - Proposal to Strike off
BEN ROBERT WESTRAN MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2008-03-01 CURRENT 1997-07-24 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS BUILDING CONTRACTORS LIMITED Director 2008-01-01 CURRENT 1997-06-27 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS BUILDING SERVICES LIMITED Director 2008-01-01 CURRENT 1999-01-20 Dissolved 2017-08-22
BEN ROBERT WESTRAN R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-01-01 CURRENT 1975-07-25 Dissolved 2017-09-12
BEN ROBERT WESTRAN POWERSAVE LIMITED Director 2008-01-01 CURRENT 1987-06-26 Dissolved 2017-09-12
BEN ROBERT WESTRAN MEARS SOCIAL HOUSING LIMITED Director 2008-01-01 CURRENT 2003-04-01 Active
BEN ROBERT WESTRAN MEARS DECORATING SERVICES LIMITED Director 2008-01-01 CURRENT 2003-03-14 Active - Proposal to Strike off
BEN ROBERT WESTRAN SCION TECHNICAL SERVICES LIMITED Director 2008-01-01 CURRENT 1998-11-20 Active
BEN ROBERT WESTRAN MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-01-01 CURRENT 2003-04-08 Active
BEN ROBERT WESTRAN MEARS ENERGY LIMITED Director 2008-01-01 CURRENT 2004-02-23 Active
BEN ROBERT WESTRAN MEARS WALES LIMITED Director 2008-01-01 CURRENT 2004-02-23 Active
BEN ROBERT WESTRAN ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-01-01 CURRENT 1994-10-06 Active
BEN ROBERT WESTRAN MEARS ESTATES LIMITED Director 2008-01-01 CURRENT 1999-02-25 Active
BEN ROBERT WESTRAN MEARS FACILITY MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2001-09-04 Active
BEN ROBERT WESTRAN LAIDLAW SCOTT LIMITED Director 2008-01-01 CURRENT 1992-08-07 Active - Proposal to Strike off
BEN ROBERT WESTRAN SCION PROPERTY SERVICES LIMITED Director 2008-01-01 CURRENT 1933-06-17 Active
BEN ROBERT WESTRAN MEARS LIMITED Director 2007-11-13 CURRENT 1990-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-24CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-07-25CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-06-22Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-22Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-22Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-22Audit exemption subsidiary accounts made up to 2021-12-31
2022-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-08-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2020-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039054420003
2018-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039054420003
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 550
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-02-20CH03Secretary's details changed
2017-02-17CH01Director's details changed for Mr Ben Robert Westran on 2017-02-17
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 550
2016-01-14AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 550
2015-01-15AR0112/01/15 ANNUAL RETURN FULL LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 550
2014-01-16AR0112/01/14 FULL LIST
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0112/01/13 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0112/01/12 FULL LIST
2011-10-12RES01ALTER ARTICLES 08/09/2011
2011-09-20RES01ALTER ARTICLES 08/09/2011
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0112/01/11 FULL LIST
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AR0112/01/10 FULL LIST
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-19363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06288aDIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBERTSON
2008-02-13288aNEW DIRECTOR APPOINTED
2008-01-14363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-04-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-26363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: THE LEAZE, 40 SALTER STREET BERKELEY GLOUCESTERSHIRE GL13 9DB
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: THE LEAZE 40 SALTER STREET BERKELEY GLOUCESTERSHIRE GL13 9DB
2006-01-12363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-01-12288cSECRETARY'S PARTICULARS CHANGED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20288bDIRECTOR RESIGNED
2005-04-20288bDIRECTOR RESIGNED
2005-01-14363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2005-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-28288aNEW SECRETARY APPOINTED
2004-09-15288bDIRECTOR RESIGNED
2004-03-01363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-09-24288aNEW SECRETARY APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-18288bSECRETARY RESIGNED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288cDIRECTOR'S PARTICULARS CHANGED
2003-09-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-18288aNEW SECRETARY APPOINTED
2003-09-18225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-09-18287REGISTERED OFFICE CHANGED ON 18/09/03 FROM: UNIT 1A THE VO TEC CENTRE, HAMBRIDGE LANE, NEWBURY BERKSHIRE RG14 5TN
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-08RES12VARYING SHARE RIGHTS AND NAMES
2003-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-04-25363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-09-03SASHARES AGREEMENT OTC
2002-09-0388(2)RAD 20/06/02--------- £ SI 50@1=50 £ IC 500/550
2002-08-17169£ IC 500500/500 18/06/02 £ SR 500000@1=500000
2002-07-03123NC INC ALREADY ADJUSTED 14/06/02
2002-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-03RES13SECT 164(2) 14/06/02
2002-07-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-07-0388(2)RAD 18/06/02--------- £ SI 100@1=100 £ IC 500400/500500
2002-05-28363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SCION GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-04-27 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SCION GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCION GROUP LIMITED
Trademarks
We have not found any records of SCION GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCION GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SCION GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SCION GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCION GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCION GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.