Company NameScrivens Retirement Benefit Scheme 2010 Ltd
Company StatusDissolved
Company NumberSC374208
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameYork Place (No.554) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Andrew Georgevic
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(2 weeks, 6 days after company formation)
Appointment Duration8 years, 9 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonaco House Bristol Street
Birmingham
B5 7AR
Director NameMr Nicholas James Georgevic
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(2 weeks, 6 days after company formation)
Appointment Duration8 years, 9 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonaco House Bristol Street
Birmingham
B5 7AR
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed05 March 2010(same day as company formation)
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed05 March 2010(same day as company formation)
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Alterbind LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£291
Current Liabilities£550,038

Accounts

Latest Accounts29 October 2017 (6 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
22 October 2018Application to strike the company off the register (3 pages)
23 July 2018Accounts for a small company made up to 29 October 2017 (6 pages)
12 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
17 July 2017Accounts for a small company made up to 30 October 2016 (4 pages)
17 July 2017Accounts for a small company made up to 30 October 2016 (4 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 July 2016Accounts for a small company made up to 25 October 2015 (4 pages)
15 July 2016Accounts for a small company made up to 25 October 2015 (4 pages)
28 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
28 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
15 June 2015Accounts for a small company made up to 26 October 2014 (5 pages)
15 June 2015Accounts for a small company made up to 26 October 2014 (5 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 July 2014Accounts for a small company made up to 27 October 2013 (5 pages)
30 July 2014Accounts for a small company made up to 27 October 2013 (5 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
10 July 2013Accounts for a small company made up to 28 October 2012 (5 pages)
10 July 2013Accounts for a small company made up to 28 October 2012 (5 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
27 July 2012Accounts for a small company made up to 30 October 2011 (5 pages)
27 July 2012Accounts for a small company made up to 30 October 2011 (5 pages)
24 May 2012Section 519 (1 page)
24 May 2012Section 519 (1 page)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
21 April 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
21 April 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
4 April 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
4 April 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 June 2010Termination of appointment of Austin Flynn as a director (2 pages)
9 June 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
9 June 2010Termination of appointment of Austin Flynn as a director (2 pages)
9 June 2010Appointment of Mark Andrew Georgevic as a director (3 pages)
9 June 2010Appointment of Mr Nicholas James Georgevic as a director (3 pages)
9 June 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
9 June 2010Appointment of Mark Andrew Georgevic as a director (3 pages)
9 June 2010Appointment of Mr Nicholas James Georgevic as a director (3 pages)
23 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 101
(6 pages)
23 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 101
(6 pages)
18 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-16
(1 page)
18 March 2010Company name changed york place (no.554) LIMITED\certificate issued on 18/03/10
  • CONNOT ‐
(3 pages)
18 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-16
(1 page)
18 March 2010Company name changed york place (no.554) LIMITED\certificate issued on 18/03/10
  • CONNOT ‐
(3 pages)
5 March 2010Incorporation (51 pages)
5 March 2010Incorporation (51 pages)