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.

# Name Status
1 Terraquest Solutions Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
2 Hayfield (Clifton) Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
3 Haydon Mechanical & Electrical Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Voluntary Arrangement
4 Haydon Energy Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
dissolved
5 Ils Group Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
dissolved
6 Cera Care Operations (Scotland) Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
7 Mears Scotland (Services) Limited
Mutual People: Andrew Christopher Melville Smith
dissolved
8 Morrison Facilities Services Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
9 Mears Scotland (Housing) Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
10 Laidlaw Scott Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active - Proposal To Strike Off
11 Mears Social Housing Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
12 Mps Housing Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
13 3C Asset Management Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
14 Mears Housing Portfolio 4 Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
15 Mears Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
16 Plexus Uk (First Project) Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
17 Helcim Group Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
18 Mears Housing Portfolio (Holdings) Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
19 Mears Wales Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
20 Mears Housing Portfolio 1 Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
21 Mears Housing Portfolio 3 Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
22 Omega Housing Limited
Mutual People: Andrew Christopher Melville Smith
Active
23 Scion Group Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
24 Scion Property Services Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
25 Supporta Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
26 Mpm Housing Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
27 Mears Energy Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
28 Mears Estates Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
29 Mears Facility Management Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
30 Manchester Working Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
31 Mears Group Plc
Mutual People: Andrew Christopher Melville Smith
Active
32 Mears Homecare Limited
Mutual People: Andrew Christopher Melville Smith
Active
33 Careforce Group Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
34 Mears Housing Portfolio (London) Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
35 Mears Housing Management (Holdings) Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
36 Bca Logistics Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
37 Cera Care Operations Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
Active
38 Heatherpark Community Services Limited
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
dissolved
39 Coulter Estates Ltd.
Mutual People: Andrew Christopher Melville Smith , Ben Robert Westran
dissolved
40 Mears Care (Northern Ireland) Limited
Mutual People: Ben Robert Westran
Active - Proposal To Strike Off
41 Tando Homes Limited
Mutual People: Ben Robert Westran
Active
42 Tando Property Services Limited
Mutual People: Ben Robert Westran
Active
43 Ils Trustees Limited
Mutual People: Ben Robert Westran
dissolved
44 Mears Supported Living Limited
Mutual People: Ben Robert Westran
Active
45 Ps Business Services Limited
Mutual People: Ben Robert Westran
dissolved
46 Mears New Homes Limited
Mutual People: Ben Robert Westran
Active
47 Heather Housing Limited
Mutual People: Ben Robert Westran
Active
48 Helcim Homes Ltd
Mutual People: Ben Robert Westran
Active
49 Mears Housing Management Limited
Mutual People: Ben Robert Westran
Active
50 Mears Modular Homes Limited
Mutual People: Ben Robert Westran
Active
51 Mears Extra Care Limited
Mutual People: Ben Robert Westran
Active
52 Mears Home Improvement Limited
Mutual People: Ben Robert Westran
Active
53 Mears Homes Limited
Mutual People: Ben Robert Westran
Active
54 Plexus Uk (Systems) Limited
Mutual People: Ben Robert Westran
dissolved