Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCC (SOUTH WEST) LIMITED
Company Information for

SCC (SOUTH WEST) LIMITED

FARRER COURT 75 NORTH HILL, PLYMOUTH, DEVON, PL4 8HB,
Company Registration Number
03948150
Private Limited Company
Active

Company Overview

About Scc (south West) Ltd
SCC (SOUTH WEST) LIMITED was founded on 2000-03-15 and has its registered office in Devon. The organisation's status is listed as "Active". Scc (south West) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCC (SOUTH WEST) LIMITED
 
Legal Registered Office
FARRER COURT 75 NORTH HILL
PLYMOUTH
DEVON
PL4 8HB
Other companies in PL4
 
Filing Information
Company Number 03948150
Company ID Number 03948150
Date formed 2000-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB699443473  
Last Datalog update: 2024-04-07 04:06:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCC (SOUTH WEST) 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.

Company Officers of SCC (SOUTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE MABER
Company Secretary 2018-04-18
THOMAS RICHARD NEVILLE
Director 2018-03-28
CHRISTOPHER PETER RYLAND
Director 2011-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IEUAN HART
Director 2000-03-27 2018-03-28
KEITH BEAUMONT
Director 2004-04-01 2016-09-30
KEITH ANTHONY JOHNSON
Company Secretary 2002-04-01 2016-07-11
KEITH ANTHONY JOHNSON
Director 2011-04-01 2016-07-11
ROBIN STUART FALLE
Director 2000-03-27 2014-10-22
EDWARD CHARLES KEAST
Director 2002-04-01 2005-05-24
RONALD EDWIN HEATH
Company Secretary 2000-03-15 2002-04-01
DAMIAN TIMOTHY PATRICK HAIMES COOK
Director 2000-03-22 2000-09-30
SIMON JOHN GREENSLADE
Director 2000-03-22 2000-09-30
EDWARD CHARLES KEAST
Director 2000-03-15 2000-06-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-15 2000-03-15
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-15 2000-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS RICHARD NEVILLE SCC (CORNWALL) LIMITED Director 2018-03-28 CURRENT 2010-08-25 Active
CHRISTOPHER PETER RYLAND SCC (CORNWALL) LIMITED Director 2010-08-25 CURRENT 2010-08-25 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
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-30SH0118/07/19 STATEMENT OF CAPITAL GBP 76.50
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-02-15RES01ADOPT ARTICLES 15/02/19
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04PSC07CESSATION OF DAVID IEUAN HART AS A PERSON OF SIGNIFICANT CONTROL
2018-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RICHARD NEVILLE
2018-05-16SH0128/03/18 STATEMENT OF CAPITAL GBP 76.0
2018-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-16SH06Cancellation of shares. Statement of capital on 2018-03-28 GBP 50.5
2018-05-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-16SH03Purchase of own shares
2018-04-26AP03Appointment of Mrs Sarah Louise Maber as company secretary on 2018-04-18
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 76
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-04-10PSC04PSC'S CHANGE OF PARTICULARS / CHRISTOPHER PETER RYLAND / 10/04/2018
2018-04-10CH01Director's details changed for Christopher Peter Ryland on 2018-04-10
2018-04-10PSC04PSC'S CHANGE OF PARTICULARS / MR. ROBIN STUART FALLE / 10/04/2018
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 76
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-04-04AP01DIRECTOR APPOINTED MR THOMAS RICHARD NEVILLE
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IEUAN HART
2018-03-21SH06Cancellation of shares. Statement of capital on 2017-04-25 GBP 76.0
2018-03-21ANNOTATIONClarification
2018-03-21SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-21SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-14SH03Purchase of own shares
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PETER RYLAND
2017-07-18SH03RETURN OF PURCHASE OF OWN SHARES 07/10/16 TREASURY CAPITAL GBP 17.2
2017-07-18SH03RETURN OF PURCHASE OF OWN SHARES 07/10/16 TREASURY CAPITAL GBP 17.2
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BEAUMONT
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-20CH01Director's details changed for Mr David Ieuan Hart on 2017-03-20
2017-01-10SH0607/10/16 STATEMENT OF CAPITAL GBP 84.60
2016-12-05SH03RETURN OF PURCHASE OF OWN SHARES 07/10/16 TREASURY CAPITAL GBP 8.6
2016-12-05SH03RETURN OF PURCHASE OF OWN SHARES 07/10/16 TREASURY CAPITAL GBP 8.6
2016-11-25AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-28AR0116/03/16 FULL LIST
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNSON
2016-07-11TM02APPOINTMENT TERMINATED, SECRETARY KEITH JOHNSON
2016-03-23AR0115/03/16 FULL LIST
2015-11-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0115/03/15 FULL LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FALLE
2014-09-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0115/03/14 FULL LIST
2013-10-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-09AR0115/03/13 FULL LIST
2012-10-11RES01ADOPT ARTICLES 01/09/2012
2012-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-02SH0602/10/12 STATEMENT OF CAPITAL GBP 100
2012-10-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-01RES01ADOPT ARTICLES 01/09/2012
2012-10-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-21AR0115/03/12 FULL LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY JOHNSON / 02/01/2012
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-04SH02CONSOLIDATION 13/07/11
2011-08-30MEM/ARTSARTICLES OF ASSOCIATION
2011-05-11AP01DIRECTOR APPOINTED KEITH ANTHONY JOHNSON
2011-03-30AR0115/03/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STUART FALLE / 15/03/2011
2011-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH ANTHONY JOHNSON / 15/03/2011
2011-02-03MEM/ARTSARTICLES OF ASSOCIATION
2011-02-03RES01ALTER ARTICLES 27/10/2010
2011-01-17AP01DIRECTOR APPOINTED CHRISTOPHER PETER RYLAND
2010-12-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-08AR0115/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STUART FALLE / 15/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BEAUMONT / 15/03/2010
2009-09-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-07-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-29363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HART / 31/12/2007
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN FALLE / 11/01/2008
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-0288(2)RAD 13/08/06--------- £ SI 1@1=1 £ IC 102/103
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-24363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-03288bDIRECTOR RESIGNED
2005-03-31363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-23123NC INC ALREADY ADJUSTED 01/04/04
2004-06-23RES04£ NC 100/200
2004-06-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-2388(2)RAD 01/04/04--------- £ SI 2@1=2 £ IC 100/102
2004-06-2388(2)RAD 31/03/04--------- £ SI 20@1=20 £ IC 80/100
2004-06-03288aNEW DIRECTOR APPOINTED
2004-03-31363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-22363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-10288aNEW SECRETARY APPOINTED
2002-04-05288bSECRETARY RESIGNED
2002-03-21363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-06363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-11-20169£ IC 100/80 10/11/00 £ SR 20@1=20
2000-10-19288bDIRECTOR RESIGNED
2000-10-19288bDIRECTOR RESIGNED
2000-08-03287REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 20 SOUTHERNHAY WEST EXETER DEVON EX1 1PR
2000-07-11WRES01ALTER MEM AND ARTS 04/07/00
2000-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SCC (SOUTH WEST) 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 SCC (SOUTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCC (SOUTH WEST) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCC (SOUTH WEST) LIMITED

Intangible Assets
Patents
We have not found any records of SCC (SOUTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCC (SOUTH WEST) LIMITED
Trademarks
We have not found any records of SCC (SOUTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCC (SOUTH WEST) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11-29 GBP £63,524
Ministry of Defence 2013-05-28 GBP £31,762
Ministry of Defence 2013-02-27 GBP £31,762

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SCC (SOUTH WEST) 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 SCC (SOUTH WEST) 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 SCC (SOUTH WEST) 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.