Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SC NAS 2 LIMITED
Company Information for

SC NAS 2 LIMITED

1 WINDSOR DIALS, ARTHUR ROAD, WINDSOR, BERKSHIRE, SL4 1RS,
Company Registration Number
01711118
Private Limited Company
Active

Company Overview

About Sc Nas 2 Ltd
SC NAS 2 LIMITED was founded on 1983-03-30 and has its registered office in Windsor. The organisation's status is listed as "Active". Sc Nas 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SC NAS 2 LIMITED
 
Legal Registered Office
1 WINDSOR DIALS
ARTHUR ROAD
WINDSOR
BERKSHIRE
SL4 1RS
Other companies in UB9
 
Filing Information
Company Number 01711118
Company ID Number 01711118
Date formed 1983-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-07-05 09:36:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SC NAS 2 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 SC NAS 2 LIMITED

Current Directors
Officer Role Date Appointed
FIONA CUTTELL
Company Secretary 2016-07-20
CLAIRE LOUISE COOK
Director 2014-12-19
MICHAEL TODD GLOVER
Director 2016-07-20
NICOLETTE HENFREY
Director 2011-09-09
KEITH ALUN SULLY
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN-PIERRE ESPITALIER-NOEL
Director 2014-12-19 2018-05-31
RAFAEL GONZALEZ
Director 2014-12-19 2017-12-31
CHASITY MILLER
Director 2014-12-19 2017-12-31
NIGEL PETER STOCKS
Director 2003-04-22 2017-12-31
RALPH WHEELER
Director 2006-03-27 2017-02-27
REBECCA FAGAN
Company Secretary 2015-10-06 2016-05-10
ERIKA PERCIVAL
Company Secretary 2012-12-21 2015-09-07
ESTHER LAM
Company Secretary 2012-03-30 2012-12-21
HELEN JANE MARTIN
Company Secretary 2008-11-05 2012-03-30
CATHERINE MARY SPRINGETT
Director 2003-04-22 2011-09-09
ALLAN SCOTT MCEWAN
Director 2003-04-22 2011-06-07
DAKSHA HIRANI
Company Secretary 2008-06-20 2008-11-05
PATRICK MARK HARTREY
Company Secretary 2007-11-13 2008-06-20
DAKSHA HIRANI
Company Secretary 2007-05-01 2007-11-13
CHLOE BARRY
Company Secretary 2006-06-22 2007-05-01
SOPHIA MUTHONI KAMERE
Company Secretary 2005-09-06 2006-06-22
CHLOE SILVANA COX
Company Secretary 2003-08-28 2005-09-06
IAN GEORGE POWELL
Director 1997-08-29 2003-12-31
HANNAH ASHDOWN
Company Secretary 2001-09-26 2003-08-28
MICHAEL JOHN NOEL BRIDGE
Director 1993-09-20 2003-04-22
JEAN BRENDA COMBEER
Company Secretary 1996-11-01 2001-09-26
TIMOTHY WILLIAM MATTHEWS
Director 1994-12-30 1997-08-29
JULIA ALISON CRANE
Company Secretary 1994-07-15 1996-11-01
LANCE STUART MOIR
Director 1993-09-20 1994-12-31
SAMANTHA ANNE TOON
Company Secretary 1993-09-20 1994-07-15
BARRIE PEARSON CRAIG
Director 1991-12-27 1994-02-28
OTTO CHARLES DARBY
Director 1992-05-01 1994-02-28
LEIGH MICHAEL LAURENCE RAWLINS
Company Secretary 1991-12-27 1993-09-20
JEFFREY BERNARD MATKIN
Director 1991-12-27 1993-08-03
PETER CHARLES SHERLOCK
Director 1991-12-27 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE LOUISE COOK INTERCONTINENTAL HOTELS GROUP HEALTHCARE TRUSTEE LIMITED Director 2014-09-16 CURRENT 1995-07-03 Active
MICHAEL TODD GLOVER EDINBURGH GEORGE STREET HOTEL OPCO LIMITED Director 2018-07-25 CURRENT 2018-05-14 Active
MICHAEL TODD GLOVER HOLIDAY INNS (U.K.), INC. Director 2017-08-10 CURRENT 1973-07-22 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (BRANSTON) 1 LIMITED Director 2016-12-12 CURRENT 2004-05-26 Liquidation
MICHAEL TODD GLOVER IHC EDINBURGH (HOLDINGS) Director 2016-09-05 CURRENT 1988-11-28 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS INVESTMENTS LIMITED Director 2016-09-05 CURRENT 1961-06-01 Active
MICHAEL TODD GLOVER SIX CONTINENTS HOTELS INTERNATIONAL LIMITED Director 2016-09-05 CURRENT 1962-04-26 Active
MICHAEL TODD GLOVER SIX CONTINENTS RESTAURANTS LIMITED Director 2016-09-05 CURRENT 1962-06-13 Liquidation
MICHAEL TODD GLOVER SCIH BRANSTON 3 Director 2016-09-05 CURRENT 2002-08-09 Liquidation
MICHAEL TODD GLOVER SCIH BRANSTON 2 Director 2016-07-20 CURRENT 2002-08-09 Dissolved 2016-10-04
MICHAEL TODD GLOVER SC NAS 3 Director 2016-07-20 CURRENT 1996-11-15 Dissolved 2017-08-18
MICHAEL TODD GLOVER SIX CONTINENTS LIMITED Director 2016-07-20 CURRENT 1967-08-17 Active
MICHAEL TODD GLOVER ASIA PACIFIC HOLDINGS LIMITED Director 2016-07-20 CURRENT 2000-03-07 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 1 Director 2016-07-20 CURRENT 2008-10-15 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 2 Director 2016-07-20 CURRENT 2008-10-16 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS HOLDINGS LIMITED Director 2016-07-20 CURRENT 1996-06-12 Active
MICHAEL TODD GLOVER SC QUEST LIMITED Director 2016-07-20 CURRENT 1997-02-26 Active
MICHAEL TODD GLOVER IHC MAY FAIR (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 1988-11-29 Liquidation
MICHAEL TODD GLOVER IHC LONDON (HOLDINGS) Director 2016-07-20 CURRENT 1988-11-28 Active
MICHAEL TODD GLOVER HOLIDAY INNS (ENGLAND) LIMITED Director 2016-07-20 CURRENT 1985-01-24 Liquidation
MICHAEL TODD GLOVER IHC MAY FAIR HOTEL LIMITED Director 2016-07-20 CURRENT 1988-11-29 Active
MICHAEL TODD GLOVER IHC HOTEL LIMITED Director 2016-07-20 CURRENT 1988-11-29 Active
MICHAEL TODD GLOVER POLLSTRONG LIMITED Director 2016-07-20 CURRENT 1989-12-27 Active
MICHAEL TODD GLOVER IHG HOTELS LIMITED Director 2016-07-20 CURRENT 1995-11-24 Active
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED Director 2016-07-20 CURRENT 2001-05-18 Liquidation
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 3 LIMITED Director 2016-07-20 CURRENT 2009-06-29 Active
MICHAEL TODD GLOVER EDINBURGH IC LIMITED Director 2016-07-20 CURRENT 1946-10-21 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS OVERSEAS HOLDINGS LIMITED Director 2016-07-20 CURRENT 1991-11-07 Active
MICHAEL TODD GLOVER IHC OVERSEAS (U.K.) LIMITED Director 2016-07-20 CURRENT 1988-11-28 Active
MICHAEL TODD GLOVER IHC UK (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 1988-11-28 Liquidation
MICHAEL TODD GLOVER SC CELLARS LIMITED Director 2016-07-20 CURRENT 1944-06-14 Liquidation
MICHAEL TODD GLOVER SC LEISURE GROUP LIMITED Director 2016-07-20 CURRENT 1960-05-11 Active
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY Director 2016-07-20 CURRENT 1956-12-03 Active
MICHAEL TODD GLOVER HOLIDAY INNS OF AMERICA (U.K.) LIMITED Director 2016-07-20 CURRENT 1966-11-14 Liquidation
MICHAEL TODD GLOVER HOTEL INTER-CONTINENTAL LONDON LIMITED Director 2016-07-20 CURRENT 1972-01-04 Active
MICHAEL TODD GLOVER SIX CONTINENTS CORPORATE SERVICES Director 2016-07-20 CURRENT 1985-03-18 Liquidation
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS LIMITED Director 2016-07-20 CURRENT 2002-10-02 Active
MICHAEL TODD GLOVER HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 2007-12-11 Active
NICOLETTE HENFREY EDINBURGH GEORGE STREET HOTEL OPCO LIMITED Director 2018-07-25 CURRENT 2018-05-14 Active
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP HEALTHCARE TRUSTEE LIMITED Director 2012-02-13 CURRENT 1995-07-03 Active
NICOLETTE HENFREY SC QUEST LIMITED Director 2011-09-21 CURRENT 1997-02-26 Active
NICOLETTE HENFREY IHC LONDON (HOLDINGS) Director 2011-09-21 CURRENT 1988-11-28 Active
NICOLETTE HENFREY IHC EDINBURGH (HOLDINGS) Director 2011-09-21 CURRENT 1988-11-28 Liquidation
NICOLETTE HENFREY ASIA PACIFIC HOLDINGS LIMITED Director 2011-09-15 CURRENT 2000-03-07 Active
NICOLETTE HENFREY SIX CONTINENTS HOLDINGS LIMITED Director 2011-09-15 CURRENT 1996-06-12 Active
NICOLETTE HENFREY SIX CONTINENTS OVERSEAS HOLDINGS LIMITED Director 2011-09-15 CURRENT 1991-11-07 Active
NICOLETTE HENFREY SIX CONTINENTS HOTELS INTERNATIONAL LIMITED Director 2011-09-15 CURRENT 1962-04-26 Active
NICOLETTE HENFREY SC LEISURE GROUP LIMITED Director 2011-09-15 CURRENT 1960-05-11 Active
NICOLETTE HENFREY SCIH BRANSTON 2 Director 2011-09-09 CURRENT 2002-08-09 Dissolved 2016-10-04
NICOLETTE HENFREY INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED Director 2011-09-09 CURRENT 1967-04-24 Dissolved 2017-08-18
NICOLETTE HENFREY SC NAS 3 Director 2011-09-09 CURRENT 1996-11-15 Dissolved 2017-08-18
NICOLETTE HENFREY SIX CONTINENTS LIMITED Director 2011-09-09 CURRENT 1967-08-17 Active
NICOLETTE HENFREY INTERCONTINENTAL (BRANSTON) 1 LIMITED Director 2011-09-09 CURRENT 2004-05-26 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL (PB) 2 Director 2011-09-09 CURRENT 2008-10-16 Liquidation
NICOLETTE HENFREY IHG PS NOMINEES LIMITED Director 2011-09-09 CURRENT 2009-12-01 Active
NICOLETTE HENFREY HOLIDAY INNS (U.K.), INC. Director 2011-09-09 CURRENT 1973-07-22 Active
NICOLETTE HENFREY IHC MAY FAIR (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 1988-11-29 Liquidation
NICOLETTE HENFREY HOLIDAY INNS (ENGLAND) LIMITED Director 2011-09-09 CURRENT 1985-01-24 Liquidation
NICOLETTE HENFREY IHC MAY FAIR HOTEL LIMITED Director 2011-09-09 CURRENT 1988-11-29 Active
NICOLETTE HENFREY IHC HOTEL LIMITED Director 2011-09-09 CURRENT 1988-11-29 Active
NICOLETTE HENFREY POLLSTRONG LIMITED Director 2011-09-09 CURRENT 1989-12-27 Active
NICOLETTE HENFREY IHG HOTELS LIMITED Director 2011-09-09 CURRENT 1995-11-24 Active
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED Director 2011-09-09 CURRENT 2001-05-18 Liquidation
NICOLETTE HENFREY EDINBURGH IC LIMITED Director 2011-09-09 CURRENT 1946-10-21 Liquidation
NICOLETTE HENFREY IHC OVERSEAS (U.K.) LIMITED Director 2011-09-09 CURRENT 1988-11-28 Active
NICOLETTE HENFREY IHC UK (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 1988-11-28 Liquidation
NICOLETTE HENFREY SIX CONTINENTS INVESTMENTS LIMITED Director 2011-09-09 CURRENT 1961-06-01 Active
NICOLETTE HENFREY SIX CONTINENTS RESTAURANTS LIMITED Director 2011-09-09 CURRENT 1962-06-13 Liquidation
NICOLETTE HENFREY SC CELLARS LIMITED Director 2011-09-09 CURRENT 1944-06-14 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY Director 2011-09-09 CURRENT 1956-12-03 Active
NICOLETTE HENFREY HOLIDAY INNS OF AMERICA (U.K.) LIMITED Director 2011-09-09 CURRENT 1966-11-14 Liquidation
NICOLETTE HENFREY HOTEL INTER-CONTINENTAL LONDON LIMITED Director 2011-09-09 CURRENT 1972-01-04 Active
NICOLETTE HENFREY SIX CONTINENTS CORPORATE SERVICES Director 2011-09-09 CURRENT 1985-03-18 Liquidation
NICOLETTE HENFREY SCIH BRANSTON 3 Director 2011-09-09 CURRENT 2002-08-09 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL HOTELS LIMITED Director 2011-09-09 CURRENT 2002-10-02 Active
NICOLETTE HENFREY HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 2007-12-11 Active
NICOLETTE HENFREY INTERCONTINENTAL (PB) 1 Director 2009-09-24 CURRENT 2008-10-15 Active
NICOLETTE HENFREY INTERCONTINENTAL (PB) 3 LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active
KEITH ALUN SULLY INTERCONTINENTAL HOTELS GROUP HEALTHCARE TRUSTEE LIMITED Director 2018-01-01 CURRENT 1995-07-03 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
2023-10-10Director's details changed for Mrs Melinda Marie Renshaw on 2023-09-28
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-15Appointment of Miss Catherine Elizabeth Lindsay as company secretary on 2023-05-05
2023-05-15Termination of appointment of Lydia Alex Plummer on 2023-05-05
2023-03-03DIRECTOR APPOINTED MR MICHAEL COCKCROFT
2023-03-02APPOINTMENT TERMINATED, DIRECTOR HEATHER CAROL WOOD
2023-01-11Director's details changed for Mr Martin Peter Bennett on 2023-01-01
2023-01-11Director's details changed for Claire Louise Cook on 2023-01-01
2023-01-11CH01Director's details changed for Mr Martin Peter Bennett on 2023-01-01
2023-01-06Change of details for Six Continents Limited as a person with significant control on 2023-01-01
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM Broadwater Park Denham Buckinghamshire UB9 5HR
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM Broadwater Park Denham Buckinghamshire UB9 5HR
2023-01-06PSC05Change of details for Six Continents Limited as a person with significant control on 2023-01-01
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-21Director's details changed for Mrs Melinda Marie Renshaw on 2021-11-12
2022-01-21CH01Director's details changed for Mrs Melinda Marie Renshaw on 2021-11-12
2021-12-14Termination of appointment of Fiona Littlebury-Cuttell on 2021-12-13
2021-12-14Appointment of Miss Lydia Alex Plummer as company secretary on 2021-12-13
2021-12-14AP03Appointment of Miss Lydia Alex Plummer as company secretary on 2021-12-13
2021-12-14TM02Termination of appointment of Fiona Littlebury-Cuttell on 2021-12-13
2021-09-14RP04AP03Second filing of company secretary appointment of Fiona Jane Littlebury-Cuttell
2021-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-01-27CH01Director's details changed for Mr Mark Wayne Burch on 2020-03-04
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-07CH01Director's details changed for Mr Martin Peter Bennett on 2020-03-04
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-03-10AP01DIRECTOR APPOINTED MR MARK WAYNE BURCH
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALUN SULLY
2020-03-06AP01DIRECTOR APPOINTED MS MELINDA MARIE RENSHAW
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLETTE HENFREY
2019-08-09AP01DIRECTOR APPOINTED HEATHER CAROL WOOD
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TODD GLOVER
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN QUICK
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE ESPITALIER-NOEL
2018-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-18AP01DIRECTOR APPOINTED MR KEITH ALUN SULLY
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHASITY MILLER
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL GONZALEZ
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER STOCKS
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RALPH WHEELER
2016-08-03AP01DIRECTOR APPOINTED MR MICHAEL TODD GLOVER
2016-08-01AP03Appointment of Mrs Fiona Cuttell as company secretary on 2016-07-20
2016-08-01TM02Termination of appointment of Rebecca Fagan on 2016-05-10
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-07AP03Appointment of Rebecca Fagan as company secretary on 2015-10-06
2015-10-07TM02Termination of appointment of Erika Percival on 2015-09-07
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-03AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-08AP01DIRECTOR APPOINTED CLAIRE LOUISE COOK
2015-06-08AP01DIRECTOR APPOINTED CHASITY MILLER
2015-06-08AP01DIRECTOR APPOINTED JEAN-PIERRE ESPITALIER-NOEL
2015-06-05AP01DIRECTOR APPOINTED RAFAEL GONZALEZ
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-22AR0130/06/14 FULL LIST
2014-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-25AR0130/06/13 FULL LIST
2013-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-04AP03SECRETARY APPOINTED MRS ERIKA PERCIVAL
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY ESTHER LAM
2012-07-25AR0130/06/12 FULL LIST
2012-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-02AP03SECRETARY APPOINTED ESTHER LAM
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY HELEN MARTIN
2012-01-25AR0127/12/11 FULL LIST
2011-09-20AP01DIRECTOR APPOINTED NICOLETTE HENFREY
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPRINGETT
2011-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MCEWAN
2011-01-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-05AR0127/12/10 FULL LIST
2010-07-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 23/06/2010
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-06AR0127/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH WHEELER / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER STOCKS / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPRINGETT / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 06/01/2010
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANE MARTIN / 06/01/2010
2009-12-30RES01ADOPT ARTICLES 22/12/2009
2009-12-30CC04STATEMENT OF COMPANY'S OBJECTS
2009-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WINTER
2009-01-09363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM BROADWATER PARK DENHAM BUCKINGHAMSHIRE UB9 5HJ
2008-12-05RES13COMPANY BUSINESS 02/12/2008
2008-11-18288aSECRETARY APPOINTED HELEN JANE MARTIN
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY DAKSHA HIRANI
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 67 ALMA ROAD WINDSOR BERKSHIRE SL4 3HD
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-27288aSECRETARY APPOINTED DAKSHA HIRANI
2008-06-27288bAPPOINTMENT TERMINATED SECRETARY PATRICK HARTREY
2007-12-28363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-11-29288bSECRETARY RESIGNED
2007-11-29288aNEW SECRETARY APPOINTED
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21288aNEW SECRETARY APPOINTED
2007-05-21288bSECRETARY RESIGNED
2007-03-06363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-07-10288bSECRETARY RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-06288aNEW DIRECTOR APPOINTED
2006-02-08363aRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-09-23288aNEW SECRETARY APPOINTED
2005-09-23288bSECRETARY RESIGNED
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-21363aRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-29288bDIRECTOR RESIGNED
2004-01-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-01-28363aRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-11-27288cDIRECTOR'S PARTICULARS CHANGED
2003-11-03287REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 20 NORTH AUDLEY STREET LONDON W1K 6WN
2003-09-17288bSECRETARY RESIGNED
2003-09-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SC NAS 2 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 SC NAS 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SC NAS 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 SC NAS 2 LIMITED

Intangible Assets
Patents
We have not found any records of SC NAS 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SC NAS 2 LIMITED
Trademarks
We have not found any records of SC NAS 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SC NAS 2 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 (99999 - Dormant Company) as SC NAS 2 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SC NAS 2 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 SC NAS 2 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 SC NAS 2 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.