logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Scainelli, Stefano
    Born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-11 ~ now
    OF - Director → CIF 0
  • 2
    Piccinali, Agostino
    Born in September 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-05 ~ now
    OF - Director → CIF 0
  • 3
    Lewis, Stephen Paul
    Born in February 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressVia Costa Erta, 15, 24020 Parre Bg, Italy
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Whittaker, Nicola Jayne
    Individual
    Officer
    icon of calendar 2007-05-11 ~ 2009-03-20
    OF - Secretary → CIF 0
  • 2
    Skucha, Nicholas Paul
    Managing Director born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2004-09-17 ~ 2005-12-08
    OF - Director → CIF 0
  • 3
    Rogan, Eileen Theresa
    Born in June 1954
    Individual
    Officer
    icon of calendar 1999-05-11 ~ 1999-05-14
    OF - Nominee Director → CIF 0
    Rogan, Eileen Theresa
    Individual
    Officer
    icon of calendar 1999-05-11 ~ 1999-05-14
    OF - Nominee Secretary → CIF 0
  • 4
    Trench, Brian Irving
    Managing Director born in October 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-02-13 ~ 2006-03-31
    OF - Director → CIF 0
  • 5
    Kelly, Michael John
    Company Director born in March 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-23 ~ 2004-09-17
    OF - Director → CIF 0
    Kelly, Michael John
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-01 ~ 2003-10-01
    OF - Secretary → CIF 0
  • 6
    Jackson, Stephen
    Company Director born in May 1961
    Individual (20 offsprings)
    Officer
    icon of calendar 2000-08-10 ~ 2000-11-13
    OF - Director → CIF 0
    Jackson, Stephen
    Finance Director
    Individual (20 offsprings)
    Officer
    icon of calendar 1999-05-14 ~ 2002-04-30
    OF - Secretary → CIF 0
  • 7
    Watson, Alan Roy
    Finance Director born in December 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-01 ~ 2006-03-31
    OF - Director → CIF 0
    Watson, Alan Roy
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-01 ~ 2006-03-31
    OF - Secretary → CIF 0
  • 8
    Ashley, Gary Wayne
    Director born in October 1959
    Individual
    Officer
    icon of calendar 1999-05-14 ~ 2000-08-10
    OF - Director → CIF 0
  • 9
    Hewitt, Colin Thompson
    Solicitor born in November 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 1999-05-11 ~ 1999-05-14
    OF - Director → CIF 0
  • 10
    Arini, Salvatore
    Export Manager born in September 1950
    Individual
    Officer
    icon of calendar 2000-01-05 ~ 2004-02-11
    OF - Director → CIF 0
  • 11
    Wyke Smith, John
    Managing Director born in October 1956
    Individual
    Officer
    icon of calendar 2000-11-13 ~ 2003-08-31
    OF - Director → CIF 0
parent relation
Company in focus

SCAME-UK LIMITED

Previous names
SCAME UK LIMITED - 2009-12-06
SANDCO 617 LIMITED - 1999-05-25
Standard Industrial Classification
27900 - Manufacture Of Other Electrical Equipment
Brief company account
Property, Plant & Equipment
1,252,555 GBP2024-12-31
934,120 GBP2023-12-31
Fixed Assets
1,252,555 GBP2024-12-31
934,120 GBP2023-12-31
Total Inventories
1,607,433 GBP2024-12-31
1,617,616 GBP2023-12-31
Debtors
1,806,736 GBP2024-12-31
1,381,387 GBP2023-12-31
Cash at bank and in hand
1,170,455 GBP2024-12-31
1,611,761 GBP2023-12-31
Current Assets
4,584,624 GBP2024-12-31
4,610,764 GBP2023-12-31
Creditors
-3,620,017 GBP2024-12-31
-3,430,377 GBP2023-12-31
Net Current Assets/Liabilities
964,607 GBP2024-12-31
1,180,387 GBP2023-12-31
Total Assets Less Current Liabilities
2,217,162 GBP2024-12-31
2,114,507 GBP2023-12-31
Creditors
Non-current
-105,990 GBP2024-12-31
-115,128 GBP2023-12-31
Net Assets/Liabilities
2,111,172 GBP2024-12-31
1,999,379 GBP2023-12-31
Equity
Called up share capital
860,000 GBP2024-12-31
860,000 GBP2023-12-31
Retained earnings (accumulated losses)
1,251,172 GBP2024-12-31
1,139,379 GBP2023-12-31
Average Number of Employees
222024-01-01 ~ 2024-12-31
212023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
1,105,771 GBP2024-12-31
974,631 GBP2023-12-31
Motor vehicles
342,402 GBP2024-12-31
395,284 GBP2023-12-31
Furniture and fittings
338,106 GBP2024-12-31
185,792 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,842,322 GBP2024-12-31
1,555,707 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-12,900 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-191,984 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-10,028 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-214,912 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
56,043 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
199,478 GBP2024-12-31
183,505 GBP2023-12-31
Motor vehicles
167,386 GBP2024-12-31
257,599 GBP2023-12-31
Furniture and fittings
210,620 GBP2024-12-31
180,483 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
589,767 GBP2024-12-31
621,587 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
15,973 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
2,640 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
115,353 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
40,165 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
174,131 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-12,900 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-183,024 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-10,028 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-205,952 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
12,283 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
906,293 GBP2024-12-31
791,126 GBP2023-12-31
Plant and equipment
43,760 GBP2024-12-31
Motor vehicles
175,016 GBP2024-12-31
137,685 GBP2023-12-31
Furniture and fittings
127,486 GBP2024-12-31
5,309 GBP2023-12-31
Raw Materials
70,425 GBP2024-12-31
60,562 GBP2023-12-31
Finished Goods
1,537,008 GBP2024-12-31
1,557,054 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,799,573 GBP2024-12-31
1,375,891 GBP2023-12-31
Other Debtors
Current
7,163 GBP2024-12-31
5,496 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
18,484 GBP2024-12-31
47,571 GBP2023-12-31
Trade Creditors/Trade Payables
Current
209,174 GBP2024-12-31
60,166 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
11,974 GBP2023-12-31
Other Taxation & Social Security Payable
Current
477,857 GBP2024-12-31
530,300 GBP2023-12-31
Creditors
Current
3,620,017 GBP2024-12-31
3,430,377 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
105,990 GBP2024-12-31
115,128 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
18,484 GBP2024-12-31
47,571 GBP2023-12-31
Between one and five year
105,990 GBP2024-12-31
115,128 GBP2023-12-31
Minimum gross finance lease payments owing
124,474 GBP2024-12-31
162,699 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
124,474 GBP2024-12-31
162,699 GBP2023-12-31

  • SCAME-UK LIMITED
    Info
    SCAME UK LIMITED - 2009-12-06
    SANDCO 617 LIMITED - 2009-12-06
    Registered number 03767926
    icon of address5503 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8GB
    PRIVATE LIMITED COMPANY incorporated on 1999-05-11 (26 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.