Background WavePink WaveYellow Wave

SCUSI LIMITED (03787587)

SCUSI LIMITED (03787587) is an active UK company. incorporated on 11 June 1999. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SCUSI LIMITED has been registered for 26 years. Current directors include DINGWALL, Bruce Maxwell, HAMILTON, John Connor.

Company Number
03787587
Status
active
Type
ltd
Incorporated
11 June 1999
Age
26 years
Address
One Stockport Exchange, Stockport, SK1 3SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DINGWALL, Bruce Maxwell, HAMILTON, John Connor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCUSI LIMITED

SCUSI LIMITED is an active company incorporated on 11 June 1999 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SCUSI LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03787587

LTD Company

Age

26 Years

Incorporated 11 June 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 28 April 2024 - 3 May 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

SUS 1 LIMITED
From: 22 July 1999To: 10 October 2000
PRECIS (1767) LIMITED
From: 11 June 1999To: 22 July 1999
Contact
Address

One Stockport Exchange 20 Railway Road Stockport, SK1 3SW,

Previous Addresses

C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom
From: 16 November 2017To: 22 August 2024
C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU
From: 11 June 1999To: 16 November 2017
Timeline

19 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Nov 09
Funding Round
Dec 09
Director Left
Feb 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Sept 16
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Funding Round
Jan 23
Capital Update
Jan 23
Director Left
Jul 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BRADLEY, Sarah Jane

Active
20 Railway Road, StockportSK1 3SW
Secretary
Appointed 30 Jul 2024

DINGWALL, Bruce Maxwell

Active
20 Railway Road, StockportSK1 3SW
Born April 1983
Director
Appointed 13 Jun 2013

HAMILTON, John Connor

Active
20 Railway Road, StockportSK1 3SW
Born January 1967
Director
Appointed 01 Feb 2000

VAUX, Michael John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Secretary
Appointed 29 May 2009
Resigned 30 Jul 2024

WHITNALL, Alan Leonard

Resigned
25 Millhill Drive, DunblaneFK15 0LS
Secretary
Appointed 20 Jul 1999
Resigned 29 May 2009

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 07 Jul 1999
Resigned 20 Jul 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jun 1999
Resigned 07 Jul 1999

BENNS, Robert Arthur

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born October 1968
Director
Appointed 04 Oct 2010
Resigned 16 Sept 2016

BROWN, Colin

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1968
Director
Appointed 04 Oct 2010
Resigned 31 May 2019

BRYAN-JONES, Alistair

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born August 1974
Director
Appointed 25 Nov 2009
Resigned 13 Jun 2013

COCHRANE, Keith Robertson

Resigned
Glen Hall, PerthPH2 7AJ
Born February 1965
Director
Appointed 20 Jul 1999
Resigned 28 Mar 2002

GRIFFITHS, Martin Andrew

Resigned
Grianan 1 Georgina Place, PerthPH2 6TB
Born March 1966
Director
Appointed 20 Jul 1999
Resigned 28 Mar 2002

GUEST, Nicholas Leigh

Resigned
Wester Ballindean House, PerthPH14 9QS
Born October 1966
Director
Appointed 30 Dec 2004
Resigned 12 Sept 2007

GUEST, Nicholas Leigh

Resigned
Wester Ballindean House, PerthPH14 9QS
Born October 1966
Director
Appointed 20 Jul 1999
Resigned 28 Mar 2002

LEVY, Andrew Jacques

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born December 1963
Director
Appointed 05 Oct 2010
Resigned 30 Jun 2019

PATERSON, Ross John

Resigned
57 Bonhard Road, PerthPH2 6QB
Born July 1971
Director
Appointed 01 Feb 2000
Resigned 01 Sept 2004

PENFOLD, Diane June

Resigned
43 Eagle Court, LondonE11 1PD
Born September 1965
Director
Appointed 11 Jun 1999
Resigned 20 Jul 1999

SALMOND, Nicola Susan Mary

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born August 1976
Director
Appointed 01 Sept 2004
Resigned 12 Feb 2010

VAUX, Michael John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born October 1971
Director
Appointed 31 May 2019
Resigned 30 Jul 2024

WILSON, Clare Alice

Resigned
75 Ifield Road, LondonSW10 9AU
Born May 1965
Nominee director
Appointed 11 Jun 1999
Resigned 20 Jul 1999

Persons with significant control

1

20 Railway Road, StockportSK1 3SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
23 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Memorandum Articles
27 October 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Resolution
22 September 2024
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
23 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 January 2023
SH19Statement of Capital
Legacy
13 January 2023
SH20SH20
Legacy
13 January 2023
CAP-SSCAP-SS
Resolution
13 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Capital Allotment Shares
13 December 2009
SH01Allotment of Shares
Statement Of Companys Objects
13 December 2009
CC04CC04
Resolution
13 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
24 June 2009
363aAnnual Return
Statement Of Affairs
10 June 2009
SASA
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
10 June 2009
SASA
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
123Notice of Increase in Nominal Capital
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
26 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
19 December 2007
88(2)R88(2)R
Legacy
25 October 2007
123Notice of Increase in Nominal Capital
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Legacy
18 October 2007
88(2)R88(2)R
Legacy
19 September 2007
88(2)R88(2)R
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
13 March 2006
88(2)R88(2)R
Legacy
13 March 2006
88(2)R88(2)R
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Legacy
28 June 2005
363aAnnual Return
Legacy
16 March 2005
288cChange of Particulars
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Certificate Capital Reduction Share Premium
17 May 2004
CERT19CERT19
Court Order
17 May 2004
OCOC
Statement Of Affairs
5 May 2004
SASA
Legacy
5 May 2004
88(2)R88(2)R
Legacy
5 May 2004
88(2)R88(2)R
Resolution
18 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
1 July 2003
363aAnnual Return
Legacy
21 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Auditors Resignation Company
2 March 2003
AUDAUD
Legacy
17 August 2002
363aAnnual Return
Legacy
17 August 2002
88(2)R88(2)R
Legacy
17 August 2002
88(2)R88(2)R
Resolution
17 August 2002
RESOLUTIONSResolutions
Resolution
17 August 2002
RESOLUTIONSResolutions
Legacy
17 August 2002
123Notice of Increase in Nominal Capital
Legacy
9 July 2002
288cChange of Particulars
Legacy
18 June 2002
363aAnnual Return
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
21 January 2002
244244
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2000
363aAnnual Return
Legacy
15 August 2000
288cChange of Particulars
Legacy
15 August 2000
288cChange of Particulars
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288cChange of Particulars
Legacy
23 December 1999
288cChange of Particulars
Legacy
19 October 1999
288cChange of Particulars
Legacy
28 September 1999
88(2)R88(2)R
Legacy
13 September 1999
287Change of Registered Office
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
225Change of Accounting Reference Date
Legacy
13 August 1999
123Notice of Increase in Nominal Capital
Resolution
28 July 1999
RESOLUTIONSResolutions
Resolution
28 July 1999
RESOLUTIONSResolutions
Resolution
28 July 1999
RESOLUTIONSResolutions
Resolution
28 July 1999
RESOLUTIONSResolutions
Resolution
28 July 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Incorporation Company
11 June 1999
NEWINCIncorporation