Address: Herbert House, 24 Herbert Street, Glasgow

Incorporation date: 26 Jan 2015

SCC AVS LIMITED

Status: Active

Address: James House, Warwick Road, Birmingham

Incorporation date: 22 Feb 2005

SCCB LTD

Status: Active

Address: Dept 4670 43 Owston Road, Carcroft, Doncaster

Incorporation date: 24 Feb 2023

SCC CARS LIMITED

Status: Active

Address: Unit 5, Lord Byron Square, Salford

Incorporation date: 02 Feb 2017

Address: 22 Dace Road, Worcester

Incorporation date: 05 Oct 2018

SCC CONSTRUCTION LTD

Status: Active

Address: 1 Bromford Road, Dudley

Incorporation date: 26 Aug 2020

SCCD GROUP INC LTD

Status: Active

Address: Island Business Centre 18-36 Wellington Street, Suite 103, London

Incorporation date: 09 Dec 2013

SCCD RECRUITMENT LTD

Status: Active

Address: Island Business Centre 18 - 36 Wellington Street, Unit 235 Block O, London

Incorporation date: 25 Sep 2020

SCCEJ LTD

Status: Active

Address: Suite 20, Peel House, 30, The Downs, Altrincham

Incorporation date: 12 Sep 2019

SCC ENTERPRISE LIMITED

Status: Active

Address: 68 Benjamin Gray Drive, Littlehampton

Incorporation date: 25 Feb 2016

SCC EUROPE LIMITED

Status: Active

Address: Apartment 1, 283 Waldegrave Road, Twickenham

Incorporation date: 08 May 2000

SCC EXETER SUPER LIMITED

Status: Active

Address: 7 Exeter Road, London

Incorporation date: 06 Apr 2022

SCC FISHING ROD LIMITED

Status: Active

Address: 45 High Street, Hounslow

Incorporation date: 10 Jul 2023

SCCG HOLDINGS LIMITED

Status: Active

Address: 99 - 101 Greenfield Road, St Helens

Incorporation date: 17 Sep 2018

SCC (HANTS) LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 6, St. Georges Square, Portsmouth

Incorporation date: 09 Oct 2020

SCCI GROUP LIMITED

Status: Active

Address: The Pavilion, Botleigh Grange Business Park, Hedge End

Incorporation date: 07 Feb 2007

SCCL 3 LIMITED

Status: Active

Address: Farncombe House, Farncombe, Broadway

Incorporation date: 28 Sep 2017

SCC LAUNDRY LTD

Status: Active

Address: 4 Maes Y Llan, Cemmaes, Machynlleth

Incorporation date: 06 Jan 2022

SCC LEEDS LIMITED

Status: Active

Address: C/o Ground Floor St Paul's House, 23 Park Square, Leeds

Incorporation date: 07 Apr 2015

SCC LUXURY CARS LTD

Status: Active

Address: 10 Bolton Road West, Ramsbottom, Bury

Incorporation date: 29 Dec 2020

SCC MAINTENANCE LTD

Status: Active

Address: 2 Corporation Street, Stoke On Trent

Incorporation date: 24 Mar 2014

SCC PROPERTY SERVICES LTD

Status: Active

Address: 172 Ellicks Close, Bradley Stoke, Bristol

Incorporation date: 04 Jul 2022

SCC REALISATIONS LIMITED

Status: Active

Address: 45 Church Street, Birmingham

Incorporation date: 27 Jun 1945

Address: C/o Tuerner & Co Limited, Bridge House Old Grantham Road, Whatton, Nottingham

Incorporation date: 16 Jul 2020

Address: Hillview House, Portnaguran, Isle Of Lewis

Incorporation date: 21 Mar 2005

SCC SOUTHEND LIMITED

Status: Active

Address: Cherry Tree Cottage The Lane, Guston, Dover

Incorporation date: 08 Nov 2018

SCC TRADING LIMITED

Status: Active

Address: The Scottish Crannog Centre, Kenmore, Perthshire

Incorporation date: 27 Sep 1996

SCCT SERVICES LTD

Status: Active

Address: 9th Floor West Plaza, 144 High Street, West Bromwich

Incorporation date: 03 Jul 2017

SCC (USA) LIMITED

Status: Active

Address: 10 London Mews, Paddington, London

Incorporation date: 10 Mar 2014

SCC VALETING LTD

Status: Active

Address: 12 Meadow Way, Old Windsor, Windsor

Incorporation date: 17 May 2021