SCM13 LIMITED

Status: Active

Address: C/o Goldwyns 109, Baker Street, London

Incorporation date: 14 Nov 2014

SCMA (SOUTH) LTD

Status: Active

Address: Unit F1, Cumberland Business Centre, Northumberland Road, Southsea

Incorporation date: 12 Mar 2008

SCM AVIATION SERVICES LTD

Status: Active

Address: 12 Blue Cedar Drive, Streetly, Sutton Coldfield

Incorporation date: 23 Jan 2020

SCM BOBBIN LIMITED

Status: Active

Address: 2 Marischal Square, Broad Street, Aberdeen

Incorporation date: 25 Nov 2015

SCMB OVERSEAS LIMITED

Status: Active

Address: 1 Basinghall Avenue, London

Incorporation date: 25 Oct 1983

Address: 56 Medway Road, Ipswich

Incorporation date: 16 May 2016

SCM BUILD LIMITED

Status: Active

Address: 70 Seabourne Road, Bournemouth

Incorporation date: 17 Aug 2016

SCM CAMBRIDGE LTD

Status: Active

Address: 2 New Shingay, Shingay Cum Wendy, Royston

Incorporation date: 03 Mar 2021

Address: 3rd Floor, Watson House, 54 Baker Street, London

Incorporation date: 18 Feb 2011

SCM CEW LTD

Status: Active

Address: C/o Clear Accountancy Limited E-innovation Centre, Priorslee, Telford

Incorporation date: 19 Mar 2018

SCMC LIMITED

Status: Active

Address: 317 Victoria Road, Ruislip

Incorporation date: 01 Oct 2016

Address: 20-22 Wenlock Road, London

Incorporation date: 03 Aug 2015

Address: 9-10 Cross Street, Preston

Incorporation date: 07 Apr 2020

Address: 5th Floor Castlemead, Lower Castle Street, Bristol

Incorporation date: 19 Mar 2015

SCM CONTRACTING LIMITED

Status: Active

Address: 187 Petts Wood Road, Orpington

Incorporation date: 23 May 2017

SCM CONTRACTORS (SOUTHERN) LIMITED

Status: In Administration

Address: C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton

Incorporation date: 24 Aug 2010

SCMC (YORK) LTD

Status: Active

Address: 6 Sandringham Court, York

Incorporation date: 08 May 2012

SCM DARNLEYMILL LIMITED

Status: Active

Address: 2 Marischal Square, Broad Street, Aberdeen

Incorporation date: 25 Nov 2015

Address: 50 Millgate, Friockheim, Arbroath

Incorporation date: 26 Jun 2013

SCM EVENTS LIMITED

Status: Active

Address: Highview House, 1st Floor, Tattenham Crescent, Epsom

Incorporation date: 18 May 2021

SCMF BIDCO LIMITED

Status: Active

Address: 15th Floor 6 Bevis Marks, Bury Court, London

Incorporation date: 30 Aug 2012

Address: 126 Harrow View, Harrow, Middlesex

Incorporation date: 07 Dec 1998

SCM FUNERAL DIRECTORS LTD

Status: Active

Address: 794 High Street, Kingswinford

Incorporation date: 30 May 2020

SCMG ENTERPRISES LIMITED

Status: Active

Address: Exhibition Road, South Kensington, London

Incorporation date: 19 Nov 1987

SCM GROUP (UK) LIMITED

Status: Active

Address: The Broadgate Tower 7th Floor, 20 Primrose Street, London

Incorporation date: 29 May 1992

SCM HANDLING LIMITED

Status: Active

Address: Goodwood House, Blackbrook Park Avenue, Taunton

Incorporation date: 08 Jul 2002

SCM (HOLDINGS) LIMITED

Status: Active

Address: The Stables, 102 Huddersfield Road, Meltham, Holmfirth

Incorporation date: 11 May 2012

SCM HOMES LTD

Status: Active

Address: Prestons, Unit 5, Bowes Business Park, Wrotham Road

Incorporation date: 21 Sep 2021

SCMI LIMITED

Status: Active

Address: Vintners' Place 68, Upper Thames Street, London

Incorporation date: 19 Oct 2012

SCM IT LTD

Status: Active

Address: 13 Windsor Road, London

Incorporation date: 15 Jun 2020

SCMJ HOLDINGS LTD

Status: Active

Address: Flat 2, 11 Wellington Place, London

Incorporation date: 29 Jan 2019

SCM KILBIRNIE LIMITED

Status: Active

Address: 2 Marischal Square, Broad Street, Aberdeen

Incorporation date: 25 Nov 2015

SCMLLA (FREEHOLD) LIMITED

Status: Active

Address: 29 Harbour Exchange Square, London

Incorporation date: 22 Oct 2003

SCM LOGISTICS LIMITED

Status: Active

Address: 5 Moorcroft Road, Bradford, West Yorkshire

Incorporation date: 01 Oct 2004

SCM MAINTENANCE LTD

Status: Active - Proposal To Strike Off

Address: 51 Bradford Road, Tingley, Wakefield

Incorporation date: 15 Nov 2020

SCM MILLS LIMITED

Status: Active

Address: 2 Marischal Square, Broad Street, Aberdeen

Incorporation date: 25 Nov 2015

SCM NEWCO LIMITED

Status: Active

Address: Third Floor Broad Quay House, Prince Street, Bristol

Incorporation date: 09 Feb 2017

SCMOTORWORKS LTD

Status: Active

Address: 19 Algernon Industrial, New York Road, Shiremoor

Incorporation date: 21 Nov 2016

SCM PIER LIMITED

Status: Active

Address: 2 Marischal Square, Broad Street, Aberdeen

Incorporation date: 25 Nov 2015

SCM PLASTERWORK LTD

Status: Active

Address: 422 Heathway, Dagenham

Incorporation date: 21 Jul 2014

SCM PRIVATE LLP

Status: Active

Address: C/o Leaman Mattei, Suite 1, First Floor,, 1 Duchess Street, London

Incorporation date: 21 Jan 2009

SCM PROMOTIONS LTD

Status: Active

Address: 104 High Street, West Wickham

Incorporation date: 05 Jul 2022

SCM PROPERTIES LIMITED

Status: Active

Address: Westville Recycling Centre Westville, Frithville, Boston

Incorporation date: 24 Apr 2015

SCM RIGGEND LIMITED

Status: Active

Address: 2 Marischal Square, Broad Street, Aberdeen

Incorporation date: 25 Nov 2015

SCM ROOFING LIMITED

Status: Active

Address: 266-268 Wickham Road, Croydon

Incorporation date: 09 Apr 2013

SCMS ASSOCIATES LTD

Status: Active

Address: Building 1000, Cambridge Research Park, Waterbeach

Incorporation date: 26 May 2017

SCM SHEILING LIMITED

Status: Active

Address: 2 Marischal Square, Broad Street, Aberdeen

Incorporation date: 25 Nov 2015

SCMS LONDON LTD

Status: Active

Address: Toad Hall Lane End Common, North Chailey, Lewes

Incorporation date: 06 Jun 2012

SCM STUDIO FITNESS LTD

Status: Active

Address: Fernilee, Spinningdale, Ardgay

Incorporation date: 25 May 2021

SCMS (UK) LIMITED

Status: Active

Address: Croft House, Malthouse Lane, Wheaton Aston, Staffordshire

Incorporation date: 10 Jan 2007

SCM TECH LIMITED

Status: Active

Address: 28 Highland Drive, Bushey

Incorporation date: 21 Oct 2009

Address: 207 Regent Street, Suite 8, Third Floor, London

Incorporation date: 29 Jul 2016

SCM TRANS&REPAIR LTD

Status: Active

Address: 1 Wainfleet Road, Grimsby

Incorporation date: 15 Sep 2020

SCM TURBOMOTIVE LIMITED

Status: Active

Address: 1 Quay Street, Huddersfield

Incorporation date: 05 May 1995

SCM UK PROPERTIES LIMITED

Status: Active

Address: 5a Falkland Road, London

Incorporation date: 15 May 2015