Company NameSCAG Project Solutions Limited
Company StatusDissolved
Company NumberSC401770
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameSteven Charles Grant
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Queen Margaret Park
Dunfermline
KY12 0RP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address14 Queen Margaret Park
Dunfermline
KY12 0RP
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline North

Shareholders

80 at £1Mr Steven Charles Grant
80.00%
Ordinary
20 at £1Wilma Hershaw
20.00%
Ordinary

Financials

Year2014
Net Worth£17,084
Cash£22,622
Current Liabilities£12,753

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (4 pages)
5 March 2014Application to strike the company off the register (4 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
22 March 2012Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
22 March 2012Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
3 October 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 100
(3 pages)
3 October 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 100
(3 pages)
17 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 100
(3 pages)
17 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 100
(3 pages)
28 June 2011Appointment of Steven Charles Grant as a director (3 pages)
28 June 2011Appointment of Steven Charles Grant as a director (3 pages)
20 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
20 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 June 2011Incorporation (22 pages)
15 June 2011Incorporation (22 pages)