Advanced company searchLink opens in new window

SCENE CONNECT LTD

Company number SC407230

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2019 SH08 Change of share class name or designation
25 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 157.9
24 Jan 2019 AD01 Registered office address changed from Edinburgh Centre for Carbon Innovation (Ecci) High School Yards Edinburgh EH1 1LZ to 46a Constitution Street Edinburgh EH6 6RS on 24 January 2019
29 Sep 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
28 Feb 2018 PSC04 Change of details for Mr Jelte Pieter Harnmeijer as a person with significant control on 1 January 2018
28 Feb 2018 CH01 Director's details changed for Mr Alex Paul Schlicke on 20 February 2018
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
06 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jan 2017 TM02 Termination of appointment of Vijay Singh Bhopal as a secretary on 16 January 2017
20 Jan 2017 AP03 Appointment of Mr Alexander Robinson as a secretary on 16 January 2017
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
19 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
15 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 6 July 2016
  • GBP 150
24 May 2016 AP01 Appointment of Mr Alex Paul Schlicke as a director on 24 May 2016
03 Dec 2015 CH01 Director's details changed for Mr Vijay Singh Bhopal on 1 December 2015
03 Dec 2015 TM01 Termination of appointment of Jelte Harnmeijer as a director on 1 December 2015
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 450
20 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 450
29 Sep 2014 AP01 Appointment of Dr Rajinder Bhopal as a director on 30 April 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 May 2014 SH01 Statement of capital following an allotment of shares on 19 May 2014
  • GBP 450.00