Company NameScalable HR Limited
Company StatusDissolved
Company NumberSC337867
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Nathan Dale Dornbrook
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 2010(1 year, 12 months after company formation)
Appointment Duration12 years, 6 months (closed 30 August 2022)
RoleQualified Security Assessor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Mid Road Industrial Estate Mid Road
Prestonpans
East Lothian
EH32 9ER
Scotland
Director NameMrs Ingrida Anna Dornbrook
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityLatvian
StatusClosed
Appointed13 May 2014(6 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 30 August 2022)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUnit 17 Mid Road Industrial Estate Mid Road
Prestonpans
East Lothian
EH32 9ER
Scotland
Director NameMark Edward Lythgoe
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2/3 Carrick Knowe Avenue
Edinburgh
EH12 7BX
Scotland
Director NameMr Gary William Paterson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address16 Forth Street
Edinburgh
EH1 3LH
Scotland
Secretary NameGary William Paterson
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/3 Forres Street
Edinburgh
EH3 6BJ
Scotland

Location

Registered AddressUnit 17 Mid Road Industrial Estate
Mid Road
Prestonpans
East Lothian
EH32 9ER
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 June 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
27 April 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 March 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
20 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
11 May 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
29 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 28 February 2016 (4 pages)
14 December 2016Accounts for a dormant company made up to 28 February 2016 (4 pages)
4 April 2016Registered office address changed from 40 Fishers Road Port Seton Prestonpans East Lothian EH32 0EQ to C/O Lothian Accountancy & Bookkeeping Services Ltd Unit 17 Mid Road Industrial Estate Mid Road Prestonpans East Lothian EH32 9ER on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 40 Fishers Road Port Seton Prestonpans East Lothian EH32 0EQ to C/O Lothian Accountancy & Bookkeeping Services Ltd Unit 17 Mid Road Industrial Estate Mid Road Prestonpans East Lothian EH32 9ER on 4 April 2016 (1 page)
4 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 99
(3 pages)
4 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 99
(3 pages)
8 August 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
8 August 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 99
(3 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 99
(3 pages)
13 May 2014Director's details changed for Mrs Ingrida Anna Dornbrook on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Mrs Ingrida Anna Dornbrook on 13 May 2014 (2 pages)
13 May 2014Appointment of Mrs Ingrida Anna Dornbrook as a director (2 pages)
13 May 2014Appointment of Mrs Ingrida Anna Dornbrook as a director (2 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 99
(3 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 99
(3 pages)
31 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
31 March 2014Registered office address changed from 1/3 Forres Street Edinburgh EH3 6BJ United Kingdom on 31 March 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
31 March 2014Registered office address changed from 1/3 Forres Street Edinburgh EH3 6BJ United Kingdom on 31 March 2014 (1 page)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
8 January 2013Termination of appointment of Gary Paterson as a secretary (1 page)
8 January 2013Termination of appointment of Gary Paterson as a secretary (1 page)
29 October 2012Termination of appointment of Mark Lythgoe as a director (1 page)
29 October 2012Termination of appointment of Gary Paterson as a director (1 page)
29 October 2012Termination of appointment of Gary Paterson as a director (1 page)
29 October 2012Termination of appointment of Mark Lythgoe as a director (1 page)
29 October 2012Registered office address changed from 16 Forth Street Edinburgh EH1 3LH United Kingdom on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 16 Forth Street Edinburgh EH1 3LH United Kingdom on 29 October 2012 (1 page)
14 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
11 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Mr Nathan Dale Dornbrook on 20 October 2011 (2 pages)
11 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Mr Gary William Paterson on 20 October 2011 (2 pages)
11 April 2012Director's details changed for Mr Gary William Paterson on 20 October 2011 (2 pages)
11 April 2012Director's details changed for Mr Nathan Dale Dornbrook on 20 October 2011 (2 pages)
29 November 2011Registered office address changed from 33 Berwick Drive Glasgow Lanarkshire G52 3EP on 29 November 2011 (1 page)
29 November 2011Registered office address changed from 33 Berwick Drive Glasgow Lanarkshire G52 3EP on 29 November 2011 (1 page)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
27 October 2010Amended accounts made up to 28 February 2010 (4 pages)
27 October 2010Amended accounts made up to 28 February 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Director's details changed for Mark Edward Lythgoe on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mark Edward Lythgoe on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Gary Paterson on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Gary Paterson on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Gary Paterson on 1 January 2010 (2 pages)
1 March 2010Secretary's details changed for Gary William Paterson on 21 December 2009 (1 page)
1 March 2010Director's details changed for Mark Edward Lythgoe on 1 January 2010 (2 pages)
1 March 2010Secretary's details changed for Gary William Paterson on 21 December 2009 (1 page)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
16 February 2010Appointment of Nathan Dornbrook as a director (3 pages)
16 February 2010Appointment of Nathan Dornbrook as a director (3 pages)
27 January 2010Director's details changed for Gary William Paterson on 4 January 2010 (3 pages)
27 January 2010Registered office address changed from 37 St. Mungo's Crescent Motherwell ML1 4BB on 27 January 2010 (1 page)
27 January 2010Director's details changed for Gary William Paterson on 4 January 2010 (3 pages)
27 January 2010Registered office address changed from 37 St. Mungo's Crescent Motherwell ML1 4BB on 27 January 2010 (1 page)
27 January 2010Director's details changed for Gary William Paterson on 4 January 2010 (3 pages)
3 November 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
3 November 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
26 March 2009Return made up to 14/02/09; full list of members (4 pages)
26 March 2009Return made up to 14/02/09; full list of members (4 pages)
14 February 2008Incorporation (17 pages)
14 February 2008Incorporation (17 pages)