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)
13 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 300
22 Nov 2013 AA01 Current accounting period extended from 11 December 2013 to 31 December 2013
11 Nov 2013 CH01 Director's details changed for Dr Jelte Harnmeijer on 11 November 2013
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2013 AD01 Registered office address changed from High School Yard Edinburgh Centre for Carbon Innovation High School Yard Edinburgh EH1 1LT Scotland on 16 October 2013
15 Oct 2013 AD01 Registered office address changed from 51 1F2 Lothian Road Edinburgh Midlothian EH1 2DJ on 15 October 2013
11 Oct 2013 CERTNM Company name changed sustainable community energy network LTD.\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
  • NM01 ‐ Change of name by resolution
03 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
03 Jul 2013 AA Total exemption small company accounts made up to 4 February 2013
02 Jul 2013 AA01 Current accounting period shortened from 4 February 2014 to 11 December 2013
29 May 2013 AA01 Previous accounting period extended from 30 September 2012 to 4 February 2013
28 May 2013 TM01 Termination of appointment of Paul Bruner as a director
10 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
09 Oct 2012 CH01 Director's details changed for Dr Jelte Harnmeijer on 9 October 2012
09 Oct 2012 CH01 Director's details changed for Mr Paul Phillip Bruner on 9 October 2012
09 Oct 2012 CH01 Director's details changed for Mr Vijay Singh Bhopal on 9 October 2012
17 Jul 2012 CH01 Director's details changed for Dr Jelte Harnmeijer on 17 July 2012
17 Jul 2012 CH01 Director's details changed for Mr Vijay Singh Bhopal on 17 July 2012
17 Jul 2012 SH01 Statement of capital following an allotment of shares on 17 July 2012
  • GBP 150
17 Jul 2012 AP01 Appointment of Mr Vijay Singh Bhopal as a director
14 Jun 2012 SH06 Cancellation of shares. Statement of capital on 14 June 2012
  • GBP 140.02
29 May 2012 TM02 Termination of appointment of Sustainable Community Energy Enterprise Ltd. as a secretary
10 Apr 2012 CERTNM Company name changed sustainable community energy enterprise, LTD.\certificate issued on 10/04/12
  • CONNOT ‐
10 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-04
24 Nov 2011 TM01 Termination of appointment of Andrew Ormston as a director