You are here: bizstats.co.uk > a-z index > S list > SC list

Scy Enterprise Ltd YORK


Founded in 2010, Scy Enterprise, classified under reg no. 07284459 is an active company. Currently registered at 21 Parliament Street YO1 8SG, York the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 24th Jun 2010 Scy Enterprise Ltd is no longer carrying the name Harrowells (no 170).

The firm has one director. Mark F., appointed on 3 September 2015. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scy Enterprise Ltd Address / Contact

Office Address 21 Parliament Street
Town York
Post code YO1 8SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07284459
Date of Incorporation Tue, 15th Jun 2010
Industry Dormant Company
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Mark F.

Position: Director

Appointed: 03 September 2015

Steven B.

Position: Director

Appointed: 03 September 2015

Resigned: 02 January 2019

Jane G.

Position: Director

Appointed: 03 September 2015

Resigned: 24 October 2019

Kersten E.

Position: Secretary

Appointed: 16 January 2015

Resigned: 02 September 2015

Katherine S.

Position: Secretary

Appointed: 13 June 2014

Resigned: 16 January 2015

David D.

Position: Director

Appointed: 01 April 2014

Resigned: 03 September 2015

Fay T.

Position: Secretary

Appointed: 29 July 2011

Resigned: 12 June 2014

Fay T.

Position: Director

Appointed: 29 July 2011

Resigned: 12 June 2014

Science City York

Position: Corporate Director

Appointed: 06 May 2011

Resigned: 03 August 2011

James O.

Position: Secretary

Appointed: 03 August 2010

Resigned: 29 July 2011

Nicola S.

Position: Director

Appointed: 03 August 2010

Resigned: 01 April 2014

Jessica R.

Position: Secretary

Appointed: 15 June 2010

Resigned: 03 August 2010

James L.

Position: Director

Appointed: 15 June 2010

Resigned: 03 August 2010

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Science City York Limited from York, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Science City York Limited

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered 1 Museum Street, York, Yo1 7dt
Registration number 06139121
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Harrowells (no 170) June 24, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-04-012022-03-312023-03-31
Net Worth261261        
Balance Sheet
Cash Bank In Hand5 52537     00 
Cash Bank On Hand 37        
Current Assets7 190961438       
Debtors1 665924438263263263263   
Other Debtors 924438263263263263   
Net Assets Liabilities        11
Net Assets Liabilities Including Pension Asset Liability       00 
Reserves/Capital
Called Up Share Capital11     00 
Profit Loss Account Reserve260260        
Shareholder Funds261261        
Other
Creditors 7001772222   
Creditors Due Within One Year6 929700        
Net Current Assets Liabilities261261261261261261261   
Number Shares Allotted 1       1
Other Creditors 7001772222   
Par Value Share 1       1
Share Capital Allotted Called Up Paid11        
Total Assets Less Current Liabilities261261261261261261261   
Called Up Share Capital Not Paid Not Expressed As Current Asset        11
Capital Employed       00 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Address change date: Thu, 26th Oct 2023. New Address: 21 Parliament Street York YO1 8SG. Previous address: 1 Museum Street York YO1 7DT
filed on: 26th, October 2023
Free Download (1 page)

Company search