Scion Technical Services Limited
- Active
- Incorporated on 20 Nov 1998
Reg Address: 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester GL3 4AH
Previous Names:
Tfm Technical Services Limited - 27 Dec 2000
Tfm Technical Services Limited - 28 Jun 1999
Tfm Shafer Limited - 2 Mar 1999
Law 1029 Limited - 20 Nov 1998
Company Classifications:
43210 - Electrical installation
43390 - Other building completion and finishing
43220 - Plumbing, heat and air-conditioning installation
- Summary The company with name "Scion Technical Services Limited" is a ltd and located in 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester GL3 4AH. Scion Technical Services Limited is currently in active status and it was incorporated on 20 Nov 1998 (25 years 10 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Scion Technical Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | David Ronald Cutler | Director | 4 Nov 2009 | British | Resigned 21 Nov 2013 |
2 | Andrew Christopher Melville Smith | Director | 11 Mar 2008 | British | Active |
3 | Ben Robert Westran | Director | 1 Jan 2008 | British | Active |
4 | Ben Robert Westran | Director | 1 Jan 2008 | British | Active |
5 | Benjamin Robert Westran | Secretary | 1 Sep 2004 | - | Active |
6 | David John Robertson | Director | 22 Aug 2003 | British | Resigned 11 Mar 2008 |
7 | Robert Holt | Director | 22 Aug 2003 | British | Resigned 27 Aug 2004 |
8 | Jeremy Eric Lipscombe | Secretary | 22 Aug 2003 | - | Resigned 22 Aug 2003 |
9 | Michael Anthony Macario | Director | 22 Aug 2003 | British | Resigned 14 Apr 2005 |
10 | Andrew Christopher Melville Smith | Secretary | 22 Aug 2003 | British | Resigned 1 Sep 2004 |
11 | Stuart Graham Cavanagh | Director | 1 Sep 2002 | British | Resigned 31 Aug 2017 |
12 | Stuart Graham Cavanagh | Director | 1 Sep 2002 | British | Resigned 31 Aug 2017 |
13 | Ian Martin Brett | Secretary | 28 Apr 2000 | - | Resigned 22 Aug 2003 |
14 | Ian Martin Brett | Director | 28 Apr 2000 | - | Resigned 22 Aug 2003 |
15 | Michael Joseph Costello | Director | 28 Apr 2000 | British | Resigned 31 Mar 2003 |
16 | James Walter Robinson | Director | 28 Apr 2000 | British | Resigned 31 Mar 2002 |
17 | David Harry Sussams | Director | 3 Mar 2000 | British | Resigned 27 Jul 2000 |
18 | David Harry Sussams | Secretary | 3 Mar 2000 | British | Resigned 28 Apr 2000 |
19 | Owen Trotter | Secretary | 3 Mar 2000 | - | Resigned 3 Mar 2000 |
20 | Anthony David Southon | Director | 3 Mar 2000 | British | Resigned 25 Jan 2005 |
21 | Owen Trotter | Director | 3 Mar 2000 | - | Resigned 3 Mar 2000 |
22 | Michael William Fell | Director | 2 Mar 2000 | British | Resigned 3 Mar 2000 |
23 | Peter Savvas Spanos | Director | 28 Apr 1999 | - | Resigned 3 Feb 2000 |
24 | Michael Joseph Costello | Director | 3 Mar 1999 | British | Resigned 29 Feb 2000 |
25 | Andrew Patrick Hurst | Director | 3 Mar 1999 | British | Resigned 3 Feb 2000 |
26 | Peter Savvas Spanos | Secretary | 3 Mar 1999 | - | Resigned 3 Feb 2000 |
27 | Anthony David Southon | Director | 2 Mar 1999 | British | Resigned 16 Jun 1999 |
28 | Nigel David Hambly | Director | 26 Feb 1999 | British | Resigned 1 Oct 1999 |
29 | Michael William Lane | Director | 26 Feb 1999 | British | Resigned 2 Mar 2000 |
30 | HUNTSMOOR LIMITED | Corporate Nominee Director | 20 Nov 1998 | - | Resigned 26 Feb 1999 |
31 | HUNTSMOOR NOMINEES LIMITED | Corporate Nominee Director | 20 Nov 1998 | - | Resigned 26 Feb 1999 |
32 | TJG SECRETARIES LIMITED | Corporate Secretary | 20 Nov 1998 | - | Resigned 3 Mar 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Scion Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent As Firm Voting Rights 75 To 100 Percent As Firm Right To Appoint And Remove Directors As Firm | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Scion Technical Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Other - Legacy | 26 Sep 2023 | Download PDF |
2 | Accounts - Legacy | 26 Sep 2023 | Download PDF |
3 | Accounts - Audit Exemption Subsiduary | 26 Sep 2023 | Download PDF |
4 | Other - Legacy | 26 Sep 2023 | Download PDF |
5 | Accounts - Audit Exemption Subsiduary | 22 Aug 2022 | Download PDF |
6 | Accounts - Legacy | 22 Aug 2022 | Download PDF |
7 | Other - Legacy | 22 Aug 2022 | Download PDF |
8 | Other - Legacy | 22 Aug 2022 | Download PDF |
9 | Confirmation Statement - No Updates | 25 Jul 2022 | Download PDF |
10 | Confirmation Statement - No Updates | 19 Jul 2021 | Download PDF |
11 | Other - Legacy | 29 Sep 2020 | Download PDF 3 Pages |
12 | Other - Legacy | 29 Sep 2020 | Download PDF 1 Pages |
13 | Accounts - Legacy | 29 Sep 2020 | Download PDF 184 Pages |
14 | Accounts - Audit Exemption Subsiduary | 29 Sep 2020 | Download PDF 21 Pages |
15 | Confirmation Statement - No Updates | 3 Aug 2020 | Download PDF 3 Pages |
16 | Accounts - Audit Exemption Subsiduary | 2 Oct 2019 | Download PDF 18 Pages |
17 | Accounts - Legacy | 2 Oct 2019 | Download PDF 163 Pages |
18 | Other - Legacy | 2 Oct 2019 | Download PDF 1 Pages |
19 | Other - Legacy | 2 Oct 2019 | Download PDF 3 Pages |
20 | Confirmation Statement - No Updates | 25 Jul 2019 | Download PDF 3 Pages |
21 | Mortgage - Satisfy Charge Full | 17 May 2019 | Download PDF 1 Pages |
22 | Other - Legacy | 11 Sep 2018 | Download PDF 3 Pages |
23 | Other - Legacy | 11 Sep 2018 | Download PDF 1 Pages |
24 | Accounts - Legacy | 11 Sep 2018 | Download PDF 156 Pages |
25 | Accounts - Audit Exemption Subsiduary | 11 Sep 2018 | Download PDF 17 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 23 Aug 2018 | Download PDF 1 Pages |
27 | Confirmation Statement - No Updates | 19 Jul 2018 | Download PDF 3 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Feb 2018 | Download PDF 38 Pages |
29 | Other - Legacy | 27 Jul 2017 | Download PDF 1 Pages |
30 | Accounts - Audit Exemption Subsiduary | 27 Jul 2017 | Download PDF 17 Pages |
31 | Accounts - Legacy | 27 Jul 2017 | Download PDF 152 Pages |
32 | Other - Legacy | 27 Jul 2017 | Download PDF 3 Pages |
33 | Confirmation Statement - Updates | 19 Jul 2017 | Download PDF 5 Pages |
34 | Officers - Change Person Secretary Company With Change Date | 20 Feb 2017 | Download PDF 1 Pages |
35 | Officers - Change Person Director Company With Change Date | 17 Feb 2017 | Download PDF 2 Pages |
36 | Confirmation Statement - Updates | 7 Dec 2016 | Download PDF 6 Pages |
37 | Other - Legacy | 11 Oct 2016 | Download PDF 1 Pages |
38 | Other - Legacy | 11 Oct 2016 | Download PDF 3 Pages |
39 | Accounts - Legacy | 11 Oct 2016 | Download PDF 154 Pages |
40 | Accounts - Audit Exemption Subsiduary | 11 Oct 2016 | Download PDF 17 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Nov 2015 | Download PDF 6 Pages |
42 | Other - Legacy | 12 Oct 2015 | Download PDF 3 Pages |
43 | Other - Legacy | 12 Oct 2015 | Download PDF 1 Pages |
44 | Accounts - Legacy | 12 Oct 2015 | Download PDF 136 Pages |
45 | Accounts - Audit Exemption Subsiduary | 12 Oct 2015 | Download PDF 13 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Nov 2014 | Download PDF 6 Pages |
47 | Accounts - Full | 15 Aug 2014 | Download PDF 16 Pages |
48 | Officers - Termination Director Company With Name | 3 Jan 2014 | Download PDF 1 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Nov 2013 | Download PDF 7 Pages |
50 | Accounts - Full | 1 May 2013 | Download PDF 15 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2012 | Download PDF 7 Pages |
52 | Accounts - Full | 3 Apr 2012 | Download PDF 15 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Nov 2011 | Download PDF 7 Pages |
54 | Resolution | 12 Oct 2011 | Download PDF 1 Pages |
55 | Resolution | 20 Sep 2011 | Download PDF 1 Pages |
56 | Mortgage - Legacy | 19 Sep 2011 | Download PDF 3 Pages |
57 | Accounts - Full | 20 Apr 2011 | Download PDF 16 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Nov 2010 | Download PDF 7 Pages |
59 | Officers - Change Person Director Company With Change Date | 12 Oct 2010 | Download PDF 2 Pages |
60 | Accounts - Full | 12 Apr 2010 | Download PDF 17 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Nov 2009 | Download PDF 6 Pages |
62 | Officers - Appoint Person Director Company With Name | 5 Nov 2009 | Download PDF 2 Pages |
63 | Accounts - Full | 21 Apr 2009 | Download PDF 17 Pages |
64 | Annual Return - Legacy | 17 Dec 2008 | Download PDF 4 Pages |
65 | Officers - Legacy | 16 Dec 2008 | Download PDF 1 Pages |
66 | Address - Legacy | 24 Jun 2008 | Download PDF 1 Pages |
67 | Address - Legacy | 19 Jun 2008 | Download PDF 1 Pages |
68 | Accounts - Full | 12 Jun 2008 | Download PDF 18 Pages |
69 | Officers - Legacy | 6 May 2008 | Download PDF 3 Pages |
70 | Officers - Legacy | 1 Apr 2008 | Download PDF 1 Pages |
71 | Officers - Legacy | 13 Feb 2008 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 20 Nov 2007 | Download PDF 2 Pages |
73 | Accounts - Full | 30 Apr 2007 | Download PDF 18 Pages |
74 | Annual Return - Legacy | 23 Nov 2006 | Download PDF 2 Pages |
75 | Accounts - Full | 5 Nov 2006 | Download PDF 17 Pages |
76 | Address - Legacy | 8 Mar 2006 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 1 Dec 2005 | Download PDF 2 Pages |
78 | Accounts - Full | 7 Nov 2005 | Download PDF 18 Pages |
79 | Officers - Legacy | 20 Apr 2005 | Download PDF 1 Pages |
80 | Officers - Legacy | 10 Apr 2005 | Download PDF 1 Pages |
81 | Mortgage - Legacy | 12 Jan 2005 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 6 Dec 2004 | Download PDF 8 Pages |
83 | Accounts - Full | 2 Nov 2004 | Download PDF 17 Pages |
84 | Officers - Legacy | 28 Sep 2004 | Download PDF 1 Pages |
85 | Officers - Legacy | 28 Sep 2004 | Download PDF 2 Pages |
86 | Officers - Legacy | 15 Sep 2004 | Download PDF 1 Pages |
87 | Annual Return - Legacy | 24 Nov 2003 | Download PDF 8 Pages |
88 | Mortgage - Legacy | 15 Nov 2003 | Download PDF 1 Pages |
89 | Officers - Legacy | 24 Sep 2003 | Download PDF 2 Pages |
90 | Officers - Legacy | 24 Sep 2003 | Download PDF 3 Pages |
91 | Officers - Legacy | 24 Sep 2003 | Download PDF 3 Pages |
92 | Officers - Legacy | 18 Sep 2003 | Download PDF 2 Pages |
93 | Officers - Legacy | 18 Sep 2003 | Download PDF 2 Pages |
94 | Accounts - Legacy | 18 Sep 2003 | Download PDF 1 Pages |
95 | Officers - Legacy | 18 Sep 2003 | Download PDF 1 Pages |
96 | Address - Legacy | 18 Sep 2003 | Download PDF 1 Pages |
97 | Officers - Legacy | 18 Sep 2003 | Download PDF 1 Pages |
98 | Officers - Legacy | 18 Sep 2003 | Download PDF 1 Pages |
99 | Mortgage - Legacy | 11 Sep 2003 | Download PDF 4 Pages |
100 | Accounts - Full | 9 Sep 2003 | Download PDF 24 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.