Background WavePink WaveYellow Wave

SCJ BUSINESS SERVICES LTD (07863754)

SCJ BUSINESS SERVICES LTD (07863754) is an active UK company. incorporated on 29 November 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. SCJ BUSINESS SERVICES LTD has been registered for 14 years. Current directors include DALGLEISH, Douglas Russell, DALGLEISH, Geraldine.

Company Number
07863754
Status
active
Type
ltd
Incorporated
29 November 2011
Age
14 years
Address
Crown House, London, WC1N 3AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
DALGLEISH, Douglas Russell, DALGLEISH, Geraldine
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCJ BUSINESS SERVICES LTD

SCJ BUSINESS SERVICES LTD is an active company incorporated on 29 November 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. SCJ BUSINESS SERVICES LTD was registered 14 years ago.(SIC: 82110)

Status

active

Active since 14 years ago

Company No

07863754

LTD Company

Age

14 Years

Incorporated 29 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Crown House 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

1 Entry Rise Bath BA2 5LR
From: 27 June 2014To: 5 January 2023
1 Entry Rise Bath BA2 5LR
From: 1 January 2013To: 27 June 2014
the Meridian 4 Copthall House Station Square Coventry CV1 2FL England
From: 20 January 2012To: 1 January 2013
1 Entry Rise Bath Somerset BA2 5LR England
From: 29 November 2011To: 20 January 2012
Timeline

5 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jun 14
Director Left
Dec 14
Director Joined
Nov 18
Director Left
Dec 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DALGLEISH, Douglas Russell

Active
Springfield Road, LinlithgowEH49 7JH
Born March 1964
Director
Appointed 27 Jun 2014

DALGLEISH, Geraldine

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born May 1965
Director
Appointed 01 Oct 2018

HOLMES, Helen

Resigned
Entry Rise, BathBA2 5LR
Secretary
Appointed 29 Nov 2011
Resigned 01 Dec 2022

HOLMES, Helen

Resigned
Entry Rise, BathBA2 5LR
Born March 1952
Director
Appointed 29 Nov 2011
Resigned 01 Dec 2022

HOLMES, Helen Melrose

Resigned
Entry Rise, BathBA2 5LR
Born March 1941
Director
Appointed 29 Nov 2011
Resigned 31 Aug 2014

Persons with significant control

1

Mr Douglas Russell Dalgleish

Active
Springfield Road, LinlithgowEH49 7JH
Born March 1964

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

48

Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
14 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Incorporation Company
29 November 2011
NEWINCIncorporation