SCS2 LTD

Status: Active

Address: C/o 32 Castlewood Road, London

Incorporation date: 18 Oct 2017

Address: 29 Castlewood Avenue, Dundee

Incorporation date: 17 Mar 2020

Address: Unit 5 Broadway Barns, The Broadway Scarning, Dereham

Incorporation date: 24 Dec 2008

SCS AFTERCARE LIMITED

Status: Active

Address: Motor House Insole Court, Llandaff, Cardiff

Incorporation date: 18 Jun 2008

Address: 102 Bromstone Road, Broadstairs

Incorporation date: 09 Oct 2020

SCS BRICKWORK LTD

Status: Active

Address: 2 Lake End Court, Taplow Road Taplow, Maidenhead

Incorporation date: 08 Nov 2004

SCS (BRISTOL) LTD

Status: Active

Address: 4 Nutter Lane, London

Incorporation date: 14 Oct 2019

SCS CARS LIMITED

Status: Active

Address: 122/6 Wicker, Sheffield

Incorporation date: 12 Nov 2013

SCS CLEANING LIMITED

Status: Active

Address: Centre For The Nations, Traeth Ffordd, Llanelli

Incorporation date: 17 Jun 2021

Address: 31-33 Albion Place, Sittingbourne Road, Maidstone

Incorporation date: 26 Jan 2018

SCSC LIMITED

Status: Active

Address: Home Farm House, Home Farm Road, Burnhill Green

Incorporation date: 14 Feb 2020

Address: 13 Stedham Walk, Swindon

Incorporation date: 11 Aug 2015

Address: 25 Dry Drayton Road, Oakington, Cambridge

Incorporation date: 24 Jun 2008

SCS CONSULTING LTD

Status: Active

Address: 2 Beltane Drive, London

Incorporation date: 19 Oct 2015

SCS COSMETICS LTD

Status: Active

Address: 41 Redhill Lodge Drive, Redhill, Nottingham

Incorporation date: 28 Feb 2023

SCSC RENTALS LTD

Status: Active

Address: 3 Barlow Close, Stonehouse

Incorporation date: 19 Jul 2022

SCS DEVELOPMENT LTD

Status: Active

Address: Centre For The Nations, North Dock, Llanelli

Incorporation date: 16 Feb 2021

SCSD LIMITED

Status: Active

Address: 5 The Quadrant, Coventry

Incorporation date: 31 Oct 2012

Address: 16 Royal Terrace, Glasgow

Incorporation date: 05 Dec 2005

SCS FOODS LTD

Status: Active

Address: 26 Ballymoney Road, Ballymena

Incorporation date: 23 Mar 2022

SCS GB GROUP LIMITED

Status: Active

Address: 1st Floor County House, 100 New London Road, Chelmsford

Incorporation date: 03 Feb 2021

Address: Newmarket House, Aberford Road, Wakefield

Incorporation date: 04 Sep 2018

Address: C/o Embee Oak Cardinal Point, Park Road, Rickmansworth

Incorporation date: 22 May 2020

SCSH LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 14 Dec 2020

SCS HOLDINGS LIMITED

Status: Active

Address: 42 Somers Road, Rugby

Incorporation date: 21 Aug 2009

SCS HOMECARE LTD

Status: Active

Address: Unit 17, Booth House, Hartford Trading Estate, Suthers Street, Oldham

Incorporation date: 23 Oct 2018

SCSI HOLDINGS LIMITED

Status: Active

Address: 30 St. Catherine Street, Gloucester

Incorporation date: 01 Jul 1998

SCS INSTALLATIONS LIMITED

Status: Active

Address: 30 St Catherine Street, Gloucester,

Incorporation date: 27 Aug 1993

SCS (INTL) LTD

Status: Active

Address: 23 Elmfield, Shevington, Wigan

Incorporation date: 24 Jun 2003

SCSK EUROPE LTD.

Status: Active

Address: Vintners Place, 68 Upper Thames Street, London

Incorporation date: 08 May 1990

SCSKM LIMITED

Status: Active

Address: C/o Brays Riverview Court, Castle Gate, Wetherby

Incorporation date: 15 Feb 2012

SCS LINK LTD.

Status: Active

Address: Towngate House, 2-8 Parkstone Road, Poole

Incorporation date: 18 Aug 2000

SCSL INVESTMENTS LTD

Status: Active

Address: Lynwood House, 373-375 Station Road, Harrow

Incorporation date: 19 Apr 2015

SCS LONDON LIMITED

Status: Active

Address: 58 Rydal Crescent, Perival

Incorporation date: 06 Aug 2014

SCSL PROPERTIES LIMITED

Status: Active

Address: Willowbrook Farm The Street, Little Totham, Maldon

Incorporation date: 08 Feb 2021

SCS MACHINERY LTD

Status: Active

Address: 23 Kemsley Close, Greenhithe

Incorporation date: 10 Mar 2021

Address: Intec House, St Nicholas Close, Fleet

Incorporation date: 18 Mar 2011

SCS MEDICAL LIMITED

Status: Active

Address: Ramsay House, 18 Vera Avenue, London

Incorporation date: 09 Feb 2023

SCS MOTORS LIMITED

Status: Active

Address: Unit 6 Enterprise Business Park, Reliance Street, Newton Heath

Incorporation date: 05 Jan 2009

Address: Silicon Alley, Wycke Hill Business Park, Wycke Hill, Maldon

Incorporation date: 11 Oct 2010

SCS PROJECTS LIMITED

Status: Active

Address: 1 Butterfield Park, Otley Road, Shipley, West Yorkshire

Incorporation date: 05 Mar 2007

Address: 66 Roman Way Industrial Estate, Ribbleton, Preston

Incorporation date: 05 Aug 2020

Address: Killearn Mill, Killearn, Glasgow

Incorporation date: 06 Feb 2015

Address: 2011 Mailbox , Floor G, 6-8 Revenge Road, Lordswood, Chatham

Incorporation date: 21 Jun 2021

SCS RETAIL HOLDINGS LIMITED

Status: Active - Proposal To Strike Off

Address: 279 Bath Street, Glasgow

Incorporation date: 23 Oct 2017

SCSR SOFT SOLUTIONS LTD

Status: Active

Address: 13 Tempest Road, Upper Cambourne, Cambridge

Incorporation date: 02 Nov 2016

Address: 30 The Roystons, East Preston, Littlehampton

Incorporation date: 21 Dec 2000

Address: 4 Oakfield Business Centre, Northacre Industrial Park, Westbury

Incorporation date: 19 Dec 2003

Address: 122 Long Lane, Staines-upon-thames

Incorporation date: 02 Jul 2023

SCS STRUCTURAL STEEL LTD

Status: Active

Address: Unit 1 Bankside Industrial Estate, Valletta Street, Hull

Incorporation date: 26 Feb 2004

SCSSW16 LTD

Status: Active

Address: 61 Wellington Avenue, London

Incorporation date: 11 Feb 2021

SCS TRAVEL LIMITED

Status: Active

Address: 'the Summerhouse' 29a Kenilworth Road, Bridge Of Allan, Stirling

Incorporation date: 28 Feb 2005

SCS (WITNEY) LTD

Status: Active

Address: Unit 2, Forest Works, Forest Road, Charlbury, Chipping Norton

Incorporation date: 17 Mar 2015

SCSWOXREM LIMITED

Status: Active

Address: 23 Ribbonfields, Nuneaton

Incorporation date: 01 Aug 2023