SCY ENTERPRISE LTD - YORK
Company Profile | Company Filings |
Overview
SCY ENTERPRISE LTD is a Private Limited Company from YORK ENGLAND and has the status: Active.
SCY ENTERPRISE LTD was incorporated 13 years ago on 15/06/2010 and has the registered number: 07284459. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SCY ENTERPRISE LTD was incorporated 13 years ago on 15/06/2010 and has the registered number: 07284459. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SCY ENTERPRISE LTD - YORK
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
21 PARLIAMENT STREET
YORK
YO1 8SG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HARROWELLS (NO 170) LIMITED (until 24/06/2010)
HARROWELLS (NO 170) LIMITED (until 24/06/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/08/2023 | 13/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK JAMES FORDYCE | Aug 1963 | British | Director | 2015-09-03 | CURRENT |
SCIENCE CITY YORK | Corporate Director | 2011-05-06 UNTIL 2011-08-03 | RESIGNED | ||
MRS FAY TRELOAR | Jun 1977 | British | Director | 2011-07-29 UNTIL 2014-06-12 | RESIGNED |
PROFESSOR NICOLA JANE SPENCE | Feb 1961 | British | Director | 2010-08-03 UNTIL 2014-04-01 | RESIGNED |
MR JAMES PHILIP LEWIS-OGDEN | Oct 1961 | British | Director | 2010-06-15 UNTIL 2010-08-03 | RESIGNED |
LADY JANE ALISON GIBSON | Feb 1964 | British | Director | 2015-09-03 UNTIL 2019-10-24 | RESIGNED |
MR DAVID JAMES DICKSON | Jan 1955 | British | Director | 2014-04-01 UNTIL 2015-09-03 | RESIGNED |
MR STEVEN JOHN BROWN | Jan 1961 | British | Director | 2015-09-03 UNTIL 2019-01-02 | RESIGNED |
MRS FAY TRELOAR | Secretary | 2011-07-29 UNTIL 2014-06-12 | RESIGNED | ||
MRS. KATHERINE RAE STEWART | Secretary | 2014-06-13 UNTIL 2015-01-16 | RESIGNED | ||
JAMES PHILIP LEWIS OGDEN | Secretary | 2010-08-03 UNTIL 2011-07-29 | RESIGNED | ||
MRS JESSICA PENELOPE ROBERTS | Secretary | 2010-06-15 UNTIL 2010-08-03 | RESIGNED | ||
MS KERSTEN ELIZABETH ENGLAND | Secretary | 2015-01-16 UNTIL 2015-09-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Science City York Limited | 2016-04-06 | York North Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SCY ENTERPRISE LTD | 2023-10-27 | 31-03-2023 | £1 equity |
SCY ENTERPRISE LTD - Dormant Accounts 31/3/2022 | 2022-04-21 | 31-03-2022 | |
SCY Enterprise Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-05-21 | 31-03-2021 | £261 equity |
SCY Enterprise Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-06-24 | 31-03-2020 | £261 equity |
SCY Enterprise Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 31-03-2019 | £261 equity |
SCY Enterprise Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-11-16 | 31-03-2018 | £261 equity |
SCY Enterprise Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-10-28 | 31-03-2017 | £261 equity |
SCY Enterprise Ltd - Abbreviated accounts 16.1 | 2016-08-27 | 31-03-2016 | £37 Cash £261 equity |