Aberdeen
AB15 7YQ
Scotland
Director Name | Mr Scott Adams Shand |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Founding Director |
Country of Residence | Scotland |
Correspondence Address | 3 Peebles Letham Grange Arbroath Angus DD11 4QA Scotland |
Secretary Name | Mr Scott Adams Shand |
---|---|
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Peebles Letham Grange Arbroath Angus DD11 4QA Scotland |
Director Name | Mrs Candice Gatt |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(4 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2013) |
Role | Hr Administration |
Country of Residence | Scotland |
Correspondence Address | Avc Media Centre Wellington Circle Altens Aberdeen AB12 3JG Scotland |
Website | scoro.co.uk |
---|---|
Telephone | 01224 216061 |
Telephone region | Aberdeen |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | Ross Warrander Gatt 40.00% Ordinary |
---|---|
40 at £1 | Scott Adams Shand 40.00% Ordinary |
10 at £1 | Candice Gatt 10.00% Ordinary |
10 at £1 | Sharon Shand 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,138 |
Cash | £115,948 |
Current Liabilities | £67,107 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2018 | Application to strike the company off the register (3 pages) |
17 January 2018 | Application to strike the company off the register (3 pages) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
25 May 2017 | Termination of appointment of Scott Adams Shand as a secretary on 22 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Scott Adams Shand as a director on 22 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Scott Adams Shand as a director on 22 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Scott Adams Shand as a secretary on 22 May 2017 (1 page) |
24 April 2017 | Register 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 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
24 April 2017 | Register 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 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 March 2016 | Director's details changed for Mr Scott Adams Shand on 12 June 2015 (2 pages) |
3 March 2016 | Registered 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 2016 | Secretary's details changed for Mr Scott Adams Shand on 12 June 2015 (1 page) |
3 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Registered 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 2016 | Registered 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 2016 | Secretary's details changed for Mr Scott Adams Shand on 12 June 2015 (1 page) |
3 March 2016 | Registered 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 2016 | Director's details changed for Mr Scott Adams Shand on 12 June 2015 (2 pages) |
3 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 February 2015 | Register(s) moved to registered office address Avc Media Centre Wellington Circle Altens Aberdeen AB12 3JG (1 page) |
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Register(s) moved to registered office address Avc Media Centre Wellington Circle Altens Aberdeen AB12 3JG (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 March 2014 | Termination of appointment of Candice Gatt as a director (1 page) |
28 March 2014 | Appointment of Mrs Candice Gatt as a director (2 pages) |
28 March 2014 | Appointment of Mrs Candice Gatt as a director (2 pages) |
28 March 2014 | Termination of appointment of Candice Gatt as a director (1 page) |
10 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 October 2013 | Director's details changed for Mr Ross Warrander Gatt on 18 June 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Ross Warrander Gatt on 10 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Ross Warrander Gatt on 18 June 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Scott Adams Shand on 10 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Scott Adams Shand on 10 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Ross Warrander Gatt on 10 October 2013 (2 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 February 2013 | Registered office address changed from 65 Hammerman Drive the Campus Aberdeen AB24 4SF on 18 February 2013 (1 page) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Registered office address changed from 65 Hammerman Drive the Campus Aberdeen AB24 4SF on 18 February 2013 (1 page) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 February 2012 | Secretary's details changed for Mr Scott Adams Shand on 20 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Mr Scott Adams Shand on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Scott Adams Shand on 20 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Director's details changed for Mr Scott Adams Shand on 20 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 February 2010 | Director's details changed for Mr Scott Adams Shand on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Ross Warrander Gatt on 10 February 2010 (2 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Ross Warrander Gatt on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Scott Adams Shand on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
19 October 2009 | Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
9 February 2009 | Incorporation (16 pages) |
9 February 2009 | Incorporation (16 pages) |