Company NameScoro Solutions Ltd
Company StatusDissolved
Company NumberSC354715
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Ross Warrander Gatt
Date of BirthJuly 1983 (Born 40 years ago)
NationalityScottish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleFounding Director
Country of ResidenceScotland
Correspondence Address124 Seafield Road
Aberdeen
AB15 7YQ
Scotland
Director NameMr Scott Adams Shand
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleFounding Director
Country of ResidenceScotland
Correspondence Address3 Peebles
Letham Grange
Arbroath
Angus
DD11 4QA
Scotland
Secretary NameMr Scott Adams Shand
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Peebles
Letham Grange
Arbroath
Angus
DD11 4QA
Scotland
Director NameMrs Candice Gatt
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2013)
RoleHr Administration
Country of ResidenceScotland
Correspondence AddressAvc Media Centre Wellington Circle
Altens
Aberdeen
AB12 3JG
Scotland

Contact

Websitescoro.co.uk
Telephone01224 216061
Telephone regionAberdeen

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1Ross Warrander Gatt
40.00%
Ordinary
40 at £1Scott Adams Shand
40.00%
Ordinary
10 at £1Candice Gatt
10.00%
Ordinary
10 at £1Sharon Shand
10.00%
Ordinary

Financials

Year2014
Net Worth£115,138
Cash£115,948
Current Liabilities£67,107

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
17 January 2018Application to strike the company off the register (3 pages)
17 January 2018Application to strike the company off the register (3 pages)
28 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
25 May 2017Termination of appointment of Scott Adams Shand as a secretary on 22 May 2017 (1 page)
25 May 2017Termination of appointment of Scott Adams Shand as a director on 22 May 2017 (1 page)
25 May 2017Termination of appointment of Scott Adams Shand as a director on 22 May 2017 (1 page)
25 May 2017Termination of appointment of Scott Adams Shand as a secretary on 22 May 2017 (1 page)
24 April 2017Register inspection address has been changed from Kmd Business Centre Wellington Circle Altens Aberdeen Aberdeenshire AB12 4JG Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB (1 page)
24 April 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
24 April 2017Register inspection address has been changed from Kmd Business Centre Wellington Circle Altens Aberdeen Aberdeenshire AB12 4JG Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB (1 page)
10 January 2017Registered office address changed from Avc Media Building Wellington Circle Altens Aberdeen AB12 3JG Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Avc Media Building Wellington Circle Altens Aberdeen AB12 3JG Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 10 January 2017 (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 March 2016Director's details changed for Mr Scott Adams Shand on 12 June 2015 (2 pages)
3 March 2016Registered office address changed from Kmd Business Centre Wellington Circle Altens Aberdeen AB12 3JG Scotland to Avc Media Building Wellington Circle Altens Aberdeen AB12 3JG on 3 March 2016 (1 page)
3 March 2016Secretary's details changed for Mr Scott Adams Shand on 12 June 2015 (1 page)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Registered office address changed from Avc Media Centre Wellington Circle Altens Aberdeen AB12 3JG to Avc Media Building Wellington Circle Altens Aberdeen AB12 3JG on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Avc Media Centre Wellington Circle Altens Aberdeen AB12 3JG to Avc Media Building Wellington Circle Altens Aberdeen AB12 3JG on 3 March 2016 (1 page)
3 March 2016Secretary's details changed for Mr Scott Adams Shand on 12 June 2015 (1 page)
3 March 2016Registered office address changed from Kmd Business Centre Wellington Circle Altens Aberdeen AB12 3JG Scotland to Avc Media Building Wellington Circle Altens Aberdeen AB12 3JG on 3 March 2016 (1 page)
3 March 2016Director's details changed for Mr Scott Adams Shand on 12 June 2015 (2 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 February 2015Register(s) moved to registered office address Avc Media Centre Wellington Circle Altens Aberdeen AB12 3JG (1 page)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
17 February 2015Register inspection address has been changed from Avc Media Building Wellington Circle Altens Aberdeen Aberdeenshire AB12 4JG Scotland to Kmd Business Centre Wellington Circle Altens Aberdeen Aberdeenshire AB12 4JG (1 page)
17 February 2015Register inspection address has been changed from Avc Media Building Wellington Circle Altens Aberdeen Aberdeenshire AB12 4JG Scotland to Kmd Business Centre Wellington Circle Altens Aberdeen Aberdeenshire AB12 4JG (1 page)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
17 February 2015Register(s) moved to registered office address Avc Media Centre Wellington Circle Altens Aberdeen AB12 3JG (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 March 2014Termination of appointment of Candice Gatt as a director (1 page)
28 March 2014Appointment of Mrs Candice Gatt as a director (2 pages)
28 March 2014Appointment of Mrs Candice Gatt as a director (2 pages)
28 March 2014Termination of appointment of Candice Gatt as a director (1 page)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
18 October 2013Director's details changed for Mr Ross Warrander Gatt on 18 June 2013 (2 pages)
18 October 2013Director's details changed for Mr Ross Warrander Gatt on 10 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Ross Warrander Gatt on 18 June 2013 (2 pages)
18 October 2013Director's details changed for Mr Scott Adams Shand on 10 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Scott Adams Shand on 10 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Ross Warrander Gatt on 10 October 2013 (2 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 February 2013Registered office address changed from 65 Hammerman Drive the Campus Aberdeen AB24 4SF on 18 February 2013 (1 page)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
18 February 2013Registered office address changed from 65 Hammerman Drive the Campus Aberdeen AB24 4SF on 18 February 2013 (1 page)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Secretary's details changed for Mr Scott Adams Shand on 20 February 2012 (2 pages)
20 February 2012Secretary's details changed for Mr Scott Adams Shand on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Scott Adams Shand on 20 February 2012 (2 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
20 February 2012Director's details changed for Mr Scott Adams Shand on 20 February 2012 (2 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 February 2010Director's details changed for Mr Scott Adams Shand on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Ross Warrander Gatt on 10 February 2010 (2 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Ross Warrander Gatt on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Scott Adams Shand on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
19 October 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
19 October 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
9 February 2009Incorporation (16 pages)
9 February 2009Incorporation (16 pages)