Background WavePink WaveYellow Wave

SCL (MEMBERS) TRUSTEE LIMITED (03397456)

SCL (MEMBERS) TRUSTEE LIMITED (03397456) is an active UK company. incorporated on 3 July 1997. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SCL (MEMBERS) TRUSTEE LIMITED has been registered for 28 years. Current directors include PARASKEVA, Janet Helen, The Right Honourable Dame, STIMSON, Ben, WILKINS, Gregory.

Company Number
03397456
Status
active
Type
ltd
Incorporated
3 July 1997
Age
28 years
Address
1000 Lakeside, Portsmouth, PO6 3FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PARASKEVA, Janet Helen, The Right Honourable Dame, STIMSON, Ben, WILKINS, Gregory
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCL (MEMBERS) TRUSTEE LIMITED

SCL (MEMBERS) TRUSTEE LIMITED is an active company incorporated on 3 July 1997 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SCL (MEMBERS) TRUSTEE LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03397456

LTD Company

Age

28 Years

Incorporated 3 July 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

PORTSEA ISLAND MUTUAL CO-OPERATIVE MEMBERS' TRUSTEELIMITED
From: 19 September 1997To: 26 March 1999
BLAKEDEW SEVENTY LIMITED
From: 3 July 1997To: 19 September 1997
Contact
Address

1000 Lakeside Western Road North Harbour Portsmouth, PO6 3FE,

Previous Addresses

44 High Street Fareham Hampshire PO16 7BN
From: 3 July 1997To: 24 June 2011
Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
May 16
Director Left
May 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

KHAN, Murshida

Active
Lakeside, PortsmouthPO6 3FE
Secretary
Appointed 26 Aug 2025

PARASKEVA, Janet Helen, The Right Honourable Dame

Active
Lakeside, PortsmouthPO6 3FE
Born May 1946
Director
Appointed 05 Jun 2024

STIMSON, Ben

Active
Lakeside, PortsmouthPO6 3FE
Born September 1971
Director
Appointed 18 Aug 2025

WILKINS, Gregory

Active
Lakeside, PortsmouthPO6 3FE
Born April 1973
Director
Appointed 13 Apr 2018

BENNETT, Graham Roy

Resigned
Sirocco 60 The Avenue, FarehamPO14 1NZ
Secretary
Appointed 29 Sept 1997
Resigned 01 Jul 2008

BRIGGS, Tessa

Resigned
Lakeside, PortsmouthPO6 3FE
Secretary
Appointed 01 Oct 2023
Resigned 12 Jun 2025

DOMINY, Silena Jane

Resigned
Lakeside, PortsmouthPO6 3FE
Secretary
Appointed 01 Jul 2008
Resigned 01 Oct 2023

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 03 Jul 1997
Resigned 29 Sept 1997

BENNETT, Graham Roy

Resigned
Sirocco 60 The Avenue, FarehamPO14 1NZ
Born September 1950
Director
Appointed 29 Sept 1997
Resigned 01 Oct 2008

BLOWE, David John

Resigned
Lakeside, PortsmouthPO6 3FE
Born November 1943
Director
Appointed 18 May 2005
Resigned 19 Jun 2014

DALE, Brian Dudley

Resigned
121 Warren Avenue Moorings Way, PortsmouthPO4 8PP
Born January 1938
Director
Appointed 29 Sept 1997
Resigned 26 Apr 2006

ELLIOTT, Lindsay

Resigned
Lakeside, PortsmouthPO6 3FE
Born April 1978
Director
Appointed 18 Jun 2009
Resigned 29 Sept 2011

HARVEY, Martin Robert

Resigned
4 Blackberry Close, ClanfieldPO8 0PU
Born June 1954
Director
Appointed 22 May 2002
Resigned 26 Apr 2005

HASTILOW, Michael Kendrick

Resigned
Lakeside, PortsmouthPO6 3FE
Born February 1949
Director
Appointed 17 May 2006
Resigned 25 May 2018

HOBSON, Frances Ann

Resigned
Lakeside, PortsmouthPO6 3FE
Born April 1976
Director
Appointed 07 Aug 2014
Resigned 06 May 2016

HOWARD, George

Resigned
28 Seamead, FarehamPO14 2NG
Born February 1948
Director
Appointed 29 Sept 1997
Resigned 18 May 2005

LEWIS, Gareth

Resigned
Lakeside, PortsmouthPO6 3FE
Born January 1960
Director
Appointed 06 May 2016
Resigned 27 May 2021

MCCABE, Lily Cameron Murray

Resigned
4 Brook Farm Avenue, FarehamPO15 5AD
Born November 1940
Director
Appointed 29 Sept 1997
Resigned 30 Apr 2002

RALF, Mark Alexander

Resigned
Lakeside, PortsmouthPO6 3FE
Born December 1956
Director
Appointed 25 May 2018
Resigned 05 Jun 2024

RODFORD, Paul Gifford

Resigned
Lakeside, PortsmouthPO6 3FE
Born April 1962
Director
Appointed 29 Sept 2011
Resigned 13 Apr 2018

ROGERS, Elizabeth Georgina, Dr

Resigned
Lakeside, PortsmouthPO6 3FE
Born March 1957
Director
Appointed 19 Jul 2018
Resigned 30 Jul 2020

SMITH, Mark Stephen

Resigned
Lakeside, PortsmouthPO6 3FE
Born May 1959
Director
Appointed 18 May 2005
Resigned 04 Jul 2025

VINCENT-PRIOR, Amber

Resigned
Lakeside, PortsmouthPO6 3FE
Born October 1949
Director
Appointed 19 Jul 2018
Resigned 27 May 2021

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 03 Jul 1997
Resigned 29 Sept 1997
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 May 2009
AAAnnual Accounts
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 April 2007
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2003
AAAnnual Accounts
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Memorandum Articles
16 May 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Resolution
11 April 1998
RESOLUTIONSResolutions
Resolution
11 April 1998
RESOLUTIONSResolutions
Resolution
11 April 1998
RESOLUTIONSResolutions
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
225Change of Accounting Reference Date
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
287Change of Registered Office
Certificate Change Of Name Company
18 September 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 July 1997
NEWINCIncorporation