Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCC UK HOLDINGS LIMITED
Company Information for

SCC UK HOLDINGS LIMITED

JAMES HOUSE, WARWICK ROAD, BIRMINGHAM, B11 2LE,
Company Registration Number
01160482
Private Limited Company
Active

Company Overview

About Scc Uk Holdings Ltd
SCC UK HOLDINGS LIMITED was founded on 1974-02-18 and has its registered office in Birmingham. The organisation's status is listed as "Active". Scc Uk Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCC UK HOLDINGS LIMITED
 
Legal Registered Office
JAMES HOUSE
WARWICK ROAD
BIRMINGHAM
B11 2LE
Other companies in B11
 
Previous Names
SPECIALIST COMPUTER HOLDINGS (UK) LIMITED15/05/2015
Filing Information
Company Number 01160482
Company ID Number 01160482
Date formed 1974-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 06:54:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCC UK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCC UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES PETER RIGBY
Director 1999-10-01
PATRICIA ANN RIGBY
Director 1991-08-10
PETER RIGBY
Director 1991-08-10
STEVEN PAUL RIGBY
Director 1999-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN GEORGE WILLIAMS
Company Secretary 2009-05-21 2017-04-04
DAVID GARRY MARSH
Director 2007-08-07 2014-03-31
NIGEL PETER GILPIN
Company Secretary 2007-04-23 2009-05-21
OWEN GEORGE WILKES
Company Secretary 2009-05-21 2009-05-21
NIGEL PETER GILPIN
Director 2007-08-07 2009-05-21
JAMES PETER RIGBY
Company Secretary 2007-01-08 2007-04-22
TERENCE JOHN MONKS
Company Secretary 2004-12-24 2006-12-15
NEAL TREVOR GOSSAGE
Company Secretary 2001-12-03 2004-12-16
NEAL ANTHONY ROBERTS
Company Secretary 1997-09-30 2001-10-12
NEAL ANTHONY ROBERTS
Director 1996-09-01 2001-10-12
LYNDA BEATRICE HARVEY-CLEWS
Director 1991-08-10 1999-06-01
LYNDA BEATRICE HARVEY-CLEWS
Company Secretary 1991-08-10 1997-09-30
NEAL TREVOR GOSSAGE
Director 1994-04-01 1996-06-30
DUNCAN PAUL GOODWIN
Director 1991-08-10 1993-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER RIGBY PYRAMID HUMAN RESOURCES LTD. Director 2017-01-12 CURRENT 1997-09-26 Dissolved 2018-02-13
JAMES PETER RIGBY SCC DATA CENTRE SERVICES LIMITED Director 2016-08-18 CURRENT 1997-12-24 Active
JAMES PETER RIGBY QUALITYDELIGHT LIMITED Director 2016-08-18 CURRENT 1989-08-31 Active - Proposal to Strike off
JAMES PETER RIGBY SCC CAPITAL LIMITED Director 2015-11-23 CURRENT 2014-06-07 Active
JAMES PETER RIGBY M2 DIGITAL LIMITED Director 2015-07-16 CURRENT 1992-12-22 Active
JAMES PETER RIGBY M2 SMILE LIMITED Director 2015-07-16 CURRENT 2006-04-28 Active
JAMES PETER RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
JAMES PETER RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
JAMES PETER RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
JAMES PETER RIGBY SCC EMEA LIMITED Director 2011-08-01 CURRENT 2001-08-31 Active
JAMES PETER RIGBY TECHNICAL SUPPORT GROUP LTD. Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-10-13
JAMES PETER RIGBY RIGBY GROUP (RG) PLC Director 2010-12-02 CURRENT 1997-09-19 Active
JAMES PETER RIGBY KAVANAGH ENTERPRISES LIMITED Director 2010-09-06 CURRENT 2004-05-18 Dissolved 2015-10-13
JAMES PETER RIGBY KAVANAGH SYSTEMS LIMITED Director 2010-09-06 CURRENT 1996-06-03 Dissolved 2015-11-03
JAMES PETER RIGBY SCC OVERSEAS HOLDINGS LIMITED Director 2009-11-05 CURRENT 1997-06-10 Active
JAMES PETER RIGBY INTERFACE SOLUTIONS INTERNATIONAL LIMITED Director 2008-07-24 CURRENT 1997-04-22 Dissolved 2014-04-08
JAMES PETER RIGBY SCH1 LIMITED Director 2008-07-24 CURRENT 2007-03-20 Dissolved 2015-10-13
JAMES PETER RIGBY SPECIALIST COMPUTER CENTRES DENMARK LIMITED Director 2007-11-29 CURRENT 1980-01-16 Dissolved 2014-04-08
JAMES PETER RIGBY PRIME PROPERTIES DEVELOPMENTS LIMITED Director 2007-08-07 CURRENT 1998-09-03 Dissolved 2014-04-01
JAMES PETER RIGBY INTERCHANGE DISTRIBUTION LIMITED Director 2007-08-07 CURRENT 1980-03-27 Dissolved 2015-10-27
JAMES PETER RIGBY SPECIALIST COMPUTER RECRUITMENT LIMITED Director 2007-08-07 CURRENT 1994-03-30 Dissolved 2015-12-29
JAMES PETER RIGBY SPECIALIST COMPUTER PROPERTIES LIMITED Director 2007-08-07 CURRENT 1997-01-24 Dissolved 2016-04-05
JAMES PETER RIGBY VOLANTE AVIATION LIMITED Director 2007-08-07 CURRENT 1989-02-13 Active - Proposal to Strike off
JAMES PETER RIGBY SPECIALIST COMPUTER SERVICES LIMITED Director 2007-08-07 CURRENT 1966-12-01 Active
JAMES PETER RIGBY SPECIALIST COMPUTER CENTRES PLC Director 2004-03-19 CURRENT 1979-06-12 Active
JAMES PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION LTD Director 2003-08-22 CURRENT 2000-05-24 Dissolved 2014-05-20
JAMES PETER RIGBY SCC FINANCIAL SERVICES LIMITED Director 2003-03-14 CURRENT 1997-06-09 Dissolved 2014-06-03
JAMES PETER RIGBY SPECIALIST COMPUTERS INTERNATIONAL LIMITED Director 2003-01-30 CURRENT 1997-08-14 Dissolved 2016-04-05
PATRICIA ANN RIGBY RIGBY GROUP (RG) PLC Director 2010-12-08 CURRENT 1997-09-19 Active
PATRICIA ANN RIGBY SCC EMEA LIMITED Director 2003-06-20 CURRENT 2001-08-31 Active
PATRICIA ANN RIGBY EASTCOTE HALL LIMITED Director 1992-08-10 CURRENT 1989-01-25 Dissolved 2014-04-08
PATRICIA ANN RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION INTERNATIONAL LIMITED Director 1992-08-10 CURRENT 1988-11-14 Dissolved 2015-07-21
PATRICIA ANN RIGBY DATA TRANSLATION NETWORKING LIMITED Director 1992-08-10 CURRENT 1989-01-30 Dissolved 2015-11-03
PATRICIA ANN RIGBY APPLIED GROUP LIMITED Director 1992-03-07 CURRENT 1981-09-28 Dissolved 2014-04-08
PATRICIA ANN RIGBY QUALITYDELIGHT LIMITED Director 1991-08-31 CURRENT 1989-08-31 Active - Proposal to Strike off
PATRICIA ANN RIGBY BYTE SHOP (SOUTHAMPTON) LIMITED(THE) Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2014-05-20
PATRICIA ANN RIGBY SPECIALIST COMPUTER CENTRES DENMARK LIMITED Director 1991-08-10 CURRENT 1980-01-16 Dissolved 2014-04-08
PATRICIA ANN RIGBY CENTRAL INTERNET EXCHANGE LIMITED Director 1991-08-10 CURRENT 1966-09-12 Dissolved 2014-04-01
PATRICIA ANN RIGBY SPECIALIST COMPUTER EDUCATION LIMITED Director 1991-08-10 CURRENT 1975-04-07 Dissolved 2015-10-13
PATRICIA ANN RIGBY RAPID RECALL LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PATRICIA ANN RIGBY SCOTBYTE SUPPLIES LIMITED Director 1991-08-10 CURRENT 1964-10-16 Dissolved 2015-10-13
PATRICIA ANN RIGBY LANTEC INFORMATION SERVICES LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PATRICIA ANN RIGBY INTERCHANGE DISTRIBUTION LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-10-27
PATRICIA ANN RIGBY BYTE SHOP LIMITED(THE) Director 1991-08-10 CURRENT 1978-12-29 Dissolved 2015-10-27
PATRICIA ANN RIGBY SPECIALIST COMPUTER SERVICES LIMITED Director 1991-08-10 CURRENT 1966-12-01 Active
PATRICIA ANN RIGBY SPECIALIST COMPUTER CENTRES PLC Director 1991-08-10 CURRENT 1979-06-12 Active
PETER RIGBY PYRAMID HUMAN RESOURCES LTD. Director 2016-07-20 CURRENT 1997-09-26 Dissolved 2018-02-13
PETER RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
PETER RIGBY BOVEY CASTLE PROPERTY LIMITED Director 2015-05-05 CURRENT 2015-04-21 Active
PETER RIGBY RIGBY PRIVATE EQUITY LIMITED Director 2015-02-19 CURRENT 2015-02-04 Active
PETER RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY FLY HARRIER LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY CAPITAL AIR AMBULANCE LTD Director 2014-08-27 CURRENT 1986-04-08 Liquidation
PETER RIGBY CAPITAL AIR CHARTER HOLDINGS LIMITED Director 2014-08-27 CURRENT 1991-10-30 Active - Proposal to Strike off
PETER RIGBY NORWICH AIRPORT LIMITED Director 2014-06-30 CURRENT 1986-11-28 Active
PETER RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
PETER RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
PETER RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
PETER RIGBY EXETER AND DEVON AIRPORT LIMITED Director 2013-06-25 CURRENT 1987-07-20 Active
PETER RIGBY REGIONAL & CITY AIRPORTS LIMITED Director 2013-06-25 CURRENT 2012-03-28 Active
PETER RIGBY BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED Director 2013-05-09 CURRENT 1991-01-23 Active
PETER RIGBY VERITAIR AVIATION LIMITED Director 2012-04-13 CURRENT 2008-03-19 Active - Proposal to Strike off
PETER RIGBY EHC ESTATES LIMITED Director 2011-09-23 CURRENT 2011-08-01 Active
PETER RIGBY THE GREENWAY HOTEL & SPA LIMITED Director 2011-09-23 CURRENT 2011-06-15 Active
PETER RIGBY BROCKENCOTE HALL HOTEL LIMITED Director 2011-08-01 CURRENT 1985-12-10 Active
PETER RIGBY FACILITATE CONSULTANCY LIMITED Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-06-23
PETER RIGBY TECHNICAL SUPPORT GROUP LTD. Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-10-13
PETER RIGBY PATRIOT AEROSPACE LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active
PETER RIGBY KAVANAGH ENTERPRISES LIMITED Director 2010-09-06 CURRENT 2004-05-18 Dissolved 2015-10-13
PETER RIGBY KAVANAGH SYSTEMS LIMITED Director 2010-09-06 CURRENT 1996-06-03 Dissolved 2015-11-03
PETER RIGBY REGIONAL & CITY AIRPORTS HOLDINGS LIMITED Director 2010-03-17 CURRENT 2010-03-16 Active
PETER RIGBY COVENTRY AIRPORT LIMITED Director 2010-03-11 CURRENT 2010-03-10 Active
PETER RIGBY VERITAIR AVIATION (NI) LTD Director 2009-12-17 CURRENT 2006-06-28 Dissolved 2017-04-04
PETER RIGBY PATRIOT AVIATION ENGINEERING LIMITED Director 2009-12-17 CURRENT 1990-09-20 Active - Proposal to Strike off
PETER RIGBY PATRIOT FLIGHT TRAINING LIMITED Director 2009-06-30 CURRENT 1996-01-30 Dissolved 2017-04-04
PETER RIGBY EDEN HOTEL COLLECTION LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
PETER RIGBY INTERFACE SOLUTIONS INTERNATIONAL LIMITED Director 2008-07-24 CURRENT 1997-04-22 Dissolved 2014-04-08
PETER RIGBY SCH1 LIMITED Director 2008-07-24 CURRENT 2007-03-20 Dissolved 2015-10-13
PETER RIGBY SCC EMEA LIMITED Director 2003-06-20 CURRENT 2001-08-31 Active
PETER RIGBY PATRIOT AVIATION (CHARTER) LIMITED Director 2002-01-21 CURRENT 1993-05-28 Dissolved 2017-06-06
PETER RIGBY PATRIOT AVIATION LIMITED Director 2002-01-21 CURRENT 1991-12-17 Active
PETER RIGBY UNDERGROUND COMPUTING LIMITED Director 2001-12-03 CURRENT 1997-06-04 Dissolved 2015-10-27
PETER RIGBY TW2. COM LIMITED Director 2001-10-01 CURRENT 1996-02-21 Dissolved 2015-10-27
PETER RIGBY SIMMONS MAGEE LIMITED Director 2001-03-23 CURRENT 1980-04-17 Dissolved 2014-05-27
PETER RIGBY SCC CORPORATION LIMITED Director 2001-03-23 CURRENT 1983-04-13 Dissolved 2014-09-30
PETER RIGBY ABTEX SYSTEMS LIMITED Director 2001-03-23 CURRENT 1995-09-14 Dissolved 2014-10-24
PETER RIGBY COMPEL COMPUTER COMPANY LIMITED Director 2001-03-23 CURRENT 1987-05-12 Dissolved 2014-05-20
PETER RIGBY COMPELSOURCE LIMITED Director 2001-03-23 CURRENT 1987-05-20 Dissolved 2014-08-08
PETER RIGBY IT 247 LIMITED Director 2001-03-23 CURRENT 1983-06-01 Dissolved 2014-09-16
PETER RIGBY IT247.COM LIMITED Director 2001-03-23 CURRENT 1992-05-28 Dissolved 2014-09-16
PETER RIGBY COMPEL IP LIMITED Director 2001-03-23 CURRENT 1981-09-11 Dissolved 2014-08-08
PETER RIGBY ABTEX LIMITED Director 2001-03-23 CURRENT 1967-10-04 Dissolved 2014-09-19
PETER RIGBY SPECIALIST COMPUTER LEASING LIMITED Director 2001-03-23 CURRENT 1982-03-19 Dissolved 2014-05-20
PETER RIGBY COMPEL SCOTLAND LIMITED Director 2001-03-23 CURRENT 1979-10-22 Dissolved 2014-09-19
PETER RIGBY ARDEN HOTEL INVESTMENTS LIMITED Director 2001-01-31 CURRENT 1999-11-03 Active
PETER RIGBY BUCKLAND TOUT-SAINTS HOTEL LIMITED Director 2001-01-30 CURRENT 2000-01-18 Active - Proposal to Strike off
PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION LTD Director 2000-05-24 CURRENT 2000-05-24 Dissolved 2014-05-20
PETER RIGBY YOKODA LIMITED Director 2000-03-23 CURRENT 2000-03-23 Dissolved 2015-10-13
PETER RIGBY SPECIALIST COMPUTER HOLDINGS INTERNATIONAL LIMITED Director 2000-03-09 CURRENT 2000-02-02 Dissolved 2016-04-19
PETER RIGBY THIRD WAVE EUROPE LIMITED Director 1999-11-09 CURRENT 1997-03-17 Dissolved 2015-10-27
PETER RIGBY ISP4BUSINESS LIMITED Director 1999-07-08 CURRENT 1999-05-07 Dissolved 2014-09-16
PETER RIGBY PRIME PROPERTIES DEVELOPMENTS LIMITED Director 1998-12-08 CURRENT 1998-09-03 Dissolved 2014-04-01
PETER RIGBY TW2 COMMUNICATIONS LIMITED Director 1998-08-03 CURRENT 1998-05-18 Dissolved 2015-10-27
PETER RIGBY MALLORY COURT HOTEL CONFERENCE AND BANQUETING LIMITED Director 1998-06-01 CURRENT 1998-03-31 Active - Proposal to Strike off
PETER RIGBY SPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED Director 1998-05-20 CURRENT 1998-02-24 Dissolved 2014-04-01
PETER RIGBY SCH RETAIL SERVICES LIMITED Director 1998-03-31 CURRENT 1997-12-24 Dissolved 2015-07-21
PETER RIGBY SCH DISTRIBUTION LIMITED Director 1998-03-31 CURRENT 1997-12-24 Dissolved 2016-03-29
PETER RIGBY SCC DATA CENTRE SERVICES LIMITED Director 1998-03-31 CURRENT 1997-12-24 Active
PETER RIGBY RIGBY GROUP (RG) PLC Director 1998-03-31 CURRENT 1997-09-19 Active
PETER RIGBY PREVIEW DATA SYSTEMS LIMITED Director 1998-01-23 CURRENT 1983-02-18 Dissolved 2014-05-20
PETER RIGBY PREVIEW DATA SYSTEMS GROUP LIMITED Director 1998-01-23 CURRENT 1983-11-16 Dissolved 2015-07-21
PETER RIGBY SPECIALIST COMPUTERS INTERNATIONAL LIMITED Director 1997-08-19 CURRENT 1997-08-14 Dissolved 2016-04-05
PETER RIGBY SCC FINANCIAL SERVICES LIMITED Director 1997-07-25 CURRENT 1997-06-09 Dissolved 2014-06-03
PETER RIGBY SPECIALIST COMPUTERS CORPORATION (UK) LIMITED Director 1997-07-25 CURRENT 1997-06-10 Dissolved 2014-05-20
PETER RIGBY SCH GROUP SERVICES LIMITED Director 1997-07-25 CURRENT 1997-07-22 Dissolved 2015-12-29
PETER RIGBY THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED Director 1997-07-25 CURRENT 1997-06-10 Active - Proposal to Strike off
PETER RIGBY SCC OVERSEAS HOLDINGS LIMITED Director 1997-07-25 CURRENT 1997-06-10 Active
PETER RIGBY MALLORY COURT HOTEL LIMITED Director 1997-05-07 CURRENT 1976-08-23 Active
PETER RIGBY SPECIALIST COMPUTER PROPERTIES LIMITED Director 1997-03-03 CURRENT 1997-01-24 Dissolved 2016-04-05
PETER RIGBY QUDIS TRUSTEES LIMITED Director 1996-12-24 CURRENT 1992-02-27 Dissolved 2014-05-20
PETER RIGBY QUDIS LIMITED Director 1996-12-24 CURRENT 1992-02-28 Dissolved 2015-11-03
PETER RIGBY SPECIALIST COMPUTER RECRUITMENT LIMITED Director 1996-12-24 CURRENT 1994-03-30 Dissolved 2015-12-29
PETER RIGBY EASTCOTE HALL LIMITED Director 1992-08-10 CURRENT 1989-01-25 Dissolved 2014-04-08
PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION INTERNATIONAL LIMITED Director 1992-08-10 CURRENT 1988-11-14 Dissolved 2015-07-21
PETER RIGBY DATA TRANSLATION NETWORKING LIMITED Director 1992-08-10 CURRENT 1989-01-30 Dissolved 2015-11-03
PETER RIGBY APPLIED GROUP LIMITED Director 1992-03-07 CURRENT 1981-09-28 Dissolved 2014-04-08
PETER RIGBY VOLANTE AVIATION LIMITED Director 1992-03-07 CURRENT 1989-02-13 Active - Proposal to Strike off
PETER RIGBY QUALITYDELIGHT LIMITED Director 1991-08-31 CURRENT 1989-08-31 Active - Proposal to Strike off
PETER RIGBY BYTE SHOP (SOUTHAMPTON) LIMITED(THE) Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2014-05-20
PETER RIGBY SPECIALIST COMPUTER CENTRES DENMARK LIMITED Director 1991-08-10 CURRENT 1980-01-16 Dissolved 2014-04-08
PETER RIGBY CENTRAL INTERNET EXCHANGE LIMITED Director 1991-08-10 CURRENT 1966-09-12 Dissolved 2014-04-01
PETER RIGBY SPECIALIST COMPUTER EDUCATION LIMITED Director 1991-08-10 CURRENT 1975-04-07 Dissolved 2015-10-13
PETER RIGBY RAPID RECALL LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PETER RIGBY SCOTBYTE SUPPLIES LIMITED Director 1991-08-10 CURRENT 1964-10-16 Dissolved 2015-10-13
PETER RIGBY LANTEC INFORMATION SERVICES LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PETER RIGBY INTERCHANGE DISTRIBUTION LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-10-27
PETER RIGBY BYTE SHOP LIMITED(THE) Director 1991-08-10 CURRENT 1978-12-29 Dissolved 2015-10-27
PETER RIGBY SPECIALIST COMPUTER SERVICES LIMITED Director 1991-08-10 CURRENT 1966-12-01 Active
PETER RIGBY SPECIALIST COMPUTER CENTRES PLC Director 1991-08-10 CURRENT 1979-06-12 Active
STEVEN PAUL RIGBY SCH DISTRIBUTION LIMITED Director 2012-11-01 CURRENT 1997-12-24 Dissolved 2016-03-29
STEVEN PAUL RIGBY SCC OVERSEAS HOLDINGS LIMITED Director 2009-11-17 CURRENT 1997-06-10 Active
STEVEN PAUL RIGBY GLOBALDIS DISTRIBUTION LIMITED Director 2009-08-13 CURRENT 2000-10-24 Dissolved 2015-07-21
STEVEN PAUL RIGBY HOWES & RIGBY LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active - Proposal to Strike off
STEVEN PAUL RIGBY RIGBY & RIGBY LIMITED Director 2007-06-20 CURRENT 2007-02-01 Active
STEVEN PAUL RIGBY ALLECT LIMITED Director 2006-09-21 CURRENT 2006-07-24 Active
STEVEN PAUL RIGBY SPECIALIST TECHNOLOGY TRADING LIMITED Director 2006-03-16 CURRENT 1980-03-27 Dissolved 2015-11-03
STEVEN PAUL RIGBY INTERCHANGE DISTRIBUTION LIMITED Director 2004-10-07 CURRENT 1980-03-27 Dissolved 2015-10-27
STEVEN PAUL RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION LTD Director 2003-08-22 CURRENT 2000-05-24 Dissolved 2014-05-20
STEVEN PAUL RIGBY SCC EMEA LIMITED Director 2003-06-20 CURRENT 2001-08-31 Active
STEVEN PAUL RIGBY SIMMONS MAGEE LIMITED Director 2001-11-11 CURRENT 1980-04-17 Dissolved 2014-05-27
STEVEN PAUL RIGBY SCC CORPORATION LIMITED Director 2001-11-01 CURRENT 1983-04-13 Dissolved 2014-09-30
STEVEN PAUL RIGBY ABTEX SYSTEMS LIMITED Director 2001-11-01 CURRENT 1995-09-14 Dissolved 2014-10-24
STEVEN PAUL RIGBY COMPEL COMPUTER COMPANY LIMITED Director 2001-11-01 CURRENT 1987-05-12 Dissolved 2014-05-20
STEVEN PAUL RIGBY COMPELSOURCE LIMITED Director 2001-11-01 CURRENT 1987-05-20 Dissolved 2014-08-08
STEVEN PAUL RIGBY IT 247 LIMITED Director 2001-11-01 CURRENT 1983-06-01 Dissolved 2014-09-16
STEVEN PAUL RIGBY IT247.COM LIMITED Director 2001-11-01 CURRENT 1992-05-28 Dissolved 2014-09-16
STEVEN PAUL RIGBY COMPEL IP LIMITED Director 2001-11-01 CURRENT 1981-09-11 Dissolved 2014-08-08
STEVEN PAUL RIGBY ABTEX LIMITED Director 2001-11-01 CURRENT 1967-10-04 Dissolved 2014-09-19
STEVEN PAUL RIGBY SPECIALIST COMPUTER LEASING LIMITED Director 2001-11-01 CURRENT 1982-03-19 Dissolved 2014-05-20
STEVEN PAUL RIGBY COMPEL SCOTLAND LIMITED Director 2001-11-01 CURRENT 1979-10-22 Dissolved 2014-09-19
STEVEN PAUL RIGBY SPECIALIST COMPUTER CENTRES PLC Director 2001-11-01 CURRENT 1979-06-12 Active
STEVEN PAUL RIGBY TW2 COMMUNICATIONS LIMITED Director 1999-11-09 CURRENT 1998-05-18 Dissolved 2015-10-27
STEVEN PAUL RIGBY THIRD WAVE EUROPE LIMITED Director 1999-11-09 CURRENT 1997-03-17 Dissolved 2015-10-27
STEVEN PAUL RIGBY QUDIS LIMITED Director 1998-05-19 CURRENT 1992-02-28 Dissolved 2015-11-03
STEVEN PAUL RIGBY RIGBY GROUP (RG) PLC Director 1998-03-31 CURRENT 1997-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-08-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-15Director's details changed for Mr James Peter Rigby on 2020-10-01
2022-11-15Director's details changed for Mr James Peter Rigby on 2020-10-01
2022-10-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH SWAIN
2021-08-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN RIGBY
2020-08-03AP01DIRECTOR APPOINTED MR PETER WHITFIELD
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-05TM02Termination of appointment of Owen George Williams on 2017-04-04
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH NO UPDATES
2016-09-30AD03Registers moved to registered inspection location of 11th Floor Two Snowhill Birmingham West Midlands B4 6WR
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1032687.5
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1032687.5
2015-08-12AR0110/08/15 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-15RES15CHANGE OF NAME 01/05/2015
2015-05-15CERTNMCompany name changed specialist computer holdings (uk) LIMITED\certificate issued on 15/05/15
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1032687.5
2014-08-14AR0110/08/14 ANNUAL RETURN FULL LIST
2014-08-14AD02Register inspection address changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to 11Th Floor Two Snowhill Birmingham West Midlands B4 6WR
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2014-03-28CC04Statement of company's objects
2014-03-26RR02Re-registration from a public company to a private limited company
2014-03-26RES02Resolutions passed:
  • Resolution of re-registration
2014-03-26MARRe-registration of memorandum and articles of association
2014-03-26CERT10Certificate of re-registration from Public Limited Company to Private
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-11AR0110/08/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-20AR0110/08/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-24AR0110/08/11 FULL LIST
2011-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-24AD02SAIL ADDRESS CREATED
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-11AR0110/08/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN RIGBY / 22/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL RIGBY / 22/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 22/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN RIGBY / 22/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIGBY / 22/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARRY MARSH / 22/07/2010
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR OWEN GEORGE WILLIAMS / 22/07/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN RIGBY / 25/03/2010
2010-04-08RES13BUSINESS TRANSFER AGREEMENT 30/03/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-12363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR NIGEL GILPIN
2009-06-25288bAPPOINTMENT TERMINATED SECRETARY OWEN WILKES
2009-06-04288aSECRETARY APPOINTED MR OWEN GEORGE WILLIAMS
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY NIGEL GILPIN
2009-06-04288aSECRETARY APPOINTED MR OWEN GEORGE WILKES
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-15363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN RIGBY / 23/06/2008
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-01363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-09-13288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW SECRETARY APPOINTED
2007-08-03288bSECRETARY RESIGNED
2007-04-11288aNEW SECRETARY APPOINTED
2007-04-10288bSECRETARY RESIGNED
2007-01-17363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2007-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-22288cDIRECTOR'S PARTICULARS CHANGED
2005-09-22353LOCATION OF REGISTER OF MEMBERS
2005-09-22288cDIRECTOR'S PARTICULARS CHANGED
2005-09-22363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-09-22288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14288bSECRETARY RESIGNED
2005-01-14288aNEW SECRETARY APPOINTED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-04363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-11-03244DELIVERY EXT'D 3 MTH 31/03/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SCC UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCC UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1995-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-08-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCC UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SCC UK HOLDINGS LIMITED registering or being granted any patents
Domain Names

SCC UK HOLDINGS LIMITED owns 6 domain names.

channelsmart.co.uk   it-careers.co.uk   partnerservices.co.uk   sch-group.co.uk   sccex.co.uk   sccexchange.co.uk  

Trademarks
We have not found any records of SCC UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCC UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SCC UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SCC UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCC UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCC UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.