Active
Company Information for SCC CAPITAL LIMITED
JAMES HOUSE, WARWICK ROAD, BIRMINGHAM, WEST MIDLANDS, B11 2LE,
|
Company Registration Number
09075845
Private Limited Company
Active |
Company Name | ||
---|---|---|
SCC CAPITAL LIMITED | ||
Legal Registered Office | ||
JAMES HOUSE WARWICK ROAD BIRMINGHAM WEST MIDLANDS B11 2LE Other companies in B11 | ||
Previous Names | ||
|
Company Number | 09075845 | |
---|---|---|
Company ID Number | 09075845 | |
Date formed | 2014-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 16:01:10 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCC CAPITAL LIMITED | ORCHARD HOUSE PARK ROAD ESTATE, ROSCOE PARK TIMPERLEY ALTRINCHAM CHESHIRE WA14 5QH | Dissolved | Company formed on the 2012-06-12 | |
SCC CAPITAL MANAGEMENT, L.P. | 1126 N 198TH STT PO BOX 45331 SEATTLE WA 98145 | Dissolved | Company formed on the 2000-07-25 | |
SCC CAPITAL PTE. LTD. | TAN KIM CHENG ROAD Singapore 266619 | Active | Company formed on the 2012-06-30 | |
SCC CAPITAL HOLDINGS (HK) CO., LIMITED | Unknown | Company formed on the 2014-04-14 | ||
Scc Capital, LLC | Delaware | Unknown | ||
SCC CAPITAL LIMITED | 17 NORTHBROOK TERRACE NORTH STRAND DUBLIN 3, DUBLIN, D03WV44, IRELAND D03WV44 | Active | Company formed on the 2018-04-26 | |
SCC CAPITAL LLC | Georgia | Unknown | ||
SCC Capital Management, Inc. | 941 DANIEL DR BIRMINGHAM, AL 35228 | Active | Company formed on the 1994-06-15 | |
SCC CAPITAL LLC | Georgia | Unknown | ||
SCC Capital LLC | 24 CEDAR AVENUE BARRINGTON RI 02806 | Active | Company formed on the 2013-12-06 |
Officer | Role | Date Appointed |
---|---|---|
JAMES PETER RIGBY |
||
STEVEN PAUL RIGBY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PYRAMID HUMAN RESOURCES LTD. | Director | 2017-01-12 | CURRENT | 1997-09-26 | Dissolved 2018-02-13 | |
SCC DATA CENTRE SERVICES LIMITED | Director | 2016-08-18 | CURRENT | 1997-12-24 | Active | |
QUALITYDELIGHT LIMITED | Director | 2016-08-18 | CURRENT | 1989-08-31 | Active - Proposal to Strike off | |
M2 DIGITAL LIMITED | Director | 2015-07-16 | CURRENT | 1992-12-22 | Active | |
M2 SMILE LIMITED | Director | 2015-07-16 | CURRENT | 2006-04-28 | Active | |
RIGBY CAPITAL INVESTMENTS LTD | Director | 2013-07-26 | CURRENT | 2013-07-25 | Active | |
33 DOVER ST LIMITED | Director | 2013-07-17 | CURRENT | 2013-06-12 | Active | |
CWDP INVESTMENT LIMITED | Director | 2013-07-17 | CURRENT | 2013-06-12 | Active | |
SCC EMEA LIMITED | Director | 2011-08-01 | CURRENT | 2001-08-31 | Active | |
TECHNICAL SUPPORT GROUP LTD. | Director | 2011-01-21 | CURRENT | 2003-07-10 | Dissolved 2015-10-13 | |
RIGBY GROUP (RG) PLC | Director | 2010-12-02 | CURRENT | 1997-09-19 | Active | |
KAVANAGH ENTERPRISES LIMITED | Director | 2010-09-06 | CURRENT | 2004-05-18 | Dissolved 2015-10-13 | |
KAVANAGH SYSTEMS LIMITED | Director | 2010-09-06 | CURRENT | 1996-06-03 | Dissolved 2015-11-03 | |
SCC OVERSEAS HOLDINGS LIMITED | Director | 2009-11-05 | CURRENT | 1997-06-10 | Active | |
INTERFACE SOLUTIONS INTERNATIONAL LIMITED | Director | 2008-07-24 | CURRENT | 1997-04-22 | Dissolved 2014-04-08 | |
SCH1 LIMITED | Director | 2008-07-24 | CURRENT | 2007-03-20 | Dissolved 2015-10-13 | |
SPECIALIST COMPUTER CENTRES DENMARK LIMITED | Director | 2007-11-29 | CURRENT | 1980-01-16 | Dissolved 2014-04-08 | |
PRIME PROPERTIES DEVELOPMENTS LIMITED | Director | 2007-08-07 | CURRENT | 1998-09-03 | Dissolved 2014-04-01 | |
INTERCHANGE DISTRIBUTION LIMITED | Director | 2007-08-07 | CURRENT | 1980-03-27 | Dissolved 2015-10-27 | |
SPECIALIST COMPUTER RECRUITMENT LIMITED | Director | 2007-08-07 | CURRENT | 1994-03-30 | Dissolved 2015-12-29 | |
SPECIALIST COMPUTER PROPERTIES LIMITED | Director | 2007-08-07 | CURRENT | 1997-01-24 | Dissolved 2016-04-05 | |
VOLANTE AVIATION LIMITED | Director | 2007-08-07 | CURRENT | 1989-02-13 | Active - Proposal to Strike off | |
SPECIALIST COMPUTER SERVICES LIMITED | Director | 2007-08-07 | CURRENT | 1966-12-01 | Active | |
SPECIALIST COMPUTER CENTRES PLC | Director | 2004-03-19 | CURRENT | 1979-06-12 | Active | |
ENHANCEMENT TECHNOLOGIES CORPORATION LTD | Director | 2003-08-22 | CURRENT | 2000-05-24 | Dissolved 2014-05-20 | |
SCC FINANCIAL SERVICES LIMITED | Director | 2003-03-14 | CURRENT | 1997-06-09 | Dissolved 2014-06-03 | |
SPECIALIST COMPUTERS INTERNATIONAL LIMITED | Director | 2003-01-30 | CURRENT | 1997-08-14 | Dissolved 2016-04-05 | |
SCC UK HOLDINGS LIMITED | Director | 1999-10-01 | CURRENT | 1974-02-18 | Active | |
M2 MANAGED DOCUMENT SERVICES LTD | Director | 2018-05-04 | CURRENT | 1999-05-12 | Active - Proposal to Strike off | |
LAWSON ROBB DESIGN LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED | Director | 2017-12-04 | CURRENT | 2009-11-26 | Active - Proposal to Strike off | |
BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED | Director | 2017-12-04 | CURRENT | 2009-11-26 | Active - Proposal to Strike off | |
BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED | Director | 2017-12-04 | CURRENT | 1986-11-27 | Active | |
BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED | Director | 2017-12-04 | CURRENT | 2009-11-26 | Active - Proposal to Strike off | |
ALLECT HOLDINGS LIMITED | Director | 2017-05-22 | CURRENT | 2017-05-22 | Active | |
RIGBY REAL ESTATE LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
IMPERIAL PARK BOURNEMOUTH LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
FLUIDATA LIMITED | Director | 2016-12-08 | CURRENT | 2016-08-24 | Active - Proposal to Strike off | |
NUVIAS UC LIMITED | Director | 2016-09-29 | CURRENT | 2009-03-19 | Active | |
ONE POINT COMMUNICATIONS LIMITED | Director | 2015-12-10 | CURRENT | 2000-12-20 | Active - Proposal to Strike off | |
ONE POINT TELECOM LIMITED | Director | 2015-12-10 | CURRENT | 2003-12-15 | Active - Proposal to Strike off | |
NUVIA NETWORKS LIMITED | Director | 2015-11-10 | CURRENT | 2015-06-26 | Active | |
NUVIAS GROUP LIMITED | Director | 2015-10-02 | CURRENT | 2015-09-11 | Active | |
FLUIDONE HOLDINGS LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-21 | Active | |
WICK HILL GROUP LIMITED | Director | 2015-07-03 | CURRENT | 1976-03-23 | Active | |
INFINIGATE UK & IRELAND LTD | Director | 2015-07-03 | CURRENT | 1983-01-31 | Active | |
RPE INVESTMENTS LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-01 | Active | |
INGLEBY (1977) LIMITED | Director | 2015-07-02 | CURRENT | 2015-05-05 | Active | |
OSTRAVA PROPERTY LIMITED | Director | 2015-06-02 | CURRENT | 2015-05-26 | Active | |
FLUIDONE LIMITED | Director | 2015-04-08 | CURRENT | 2004-11-25 | Active | |
RIGBY GROUP TECHNOLOGY INVESTMENTS LTD | Director | 2014-12-11 | CURRENT | 2014-12-09 | Active | |
RIGBY CAPITAL LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-09 | Active | |
M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED | Director | 2014-02-14 | CURRENT | 2006-04-29 | Dissolved 2016-04-05 | |
M2 DIGITAL LIMITED | Director | 2014-02-14 | CURRENT | 1992-12-22 | Active | |
M2 SMILE LIMITED | Director | 2014-02-14 | CURRENT | 2006-04-28 | Active | |
SCC (UK) LIMITED | Director | 2013-10-09 | CURRENT | 2013-09-18 | Active | |
RIGBY CAPITAL INVESTMENTS LTD | Director | 2013-07-26 | CURRENT | 2013-07-25 | Active | |
33 DOVER ST LIMITED | Director | 2013-07-17 | CURRENT | 2013-06-12 | Active | |
CWDP INVESTMENT LIMITED | Director | 2013-07-17 | CURRENT | 2013-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
Director's details changed for Mr James Peter Rigby on 2020-10-01 | ||
Director's details changed for Mr James Peter Rigby on 2020-10-01 | ||
CH01 | Director's details changed for Mr James Peter Rigby on 2020-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
RES15 | CHANGE OF COMPANY NAME 07/07/16 | |
CERTNM | COMPANY NAME CHANGED SCC FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 07/07/16 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER RIGBY | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR | |
AD02 | Register inspection address changed to 11th Floor, Two Snow Hill Birmingham B4 6WR | |
AA01 | Current accounting period shortened from 30/06/15 TO 31/03/15 | |
LATEST SOC | 07/06/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SCC CAPITAL LIMITED are:
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. |