Company NameSCP Contracting Ltd.
Company StatusDissolved
Company NumberSC407337
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 6 months ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Paton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NamePauline Paton
StatusClosed
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NamePauline Paton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 September 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Steven Paton
100.00%
Ordinary A

Financials

Year2014
Net Worth£8,655
Cash£19,254
Current Liabilities£18,595

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 September 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
19 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
2 July 2018Director's details changed for Steven Paton on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Pauline Paton on 2 July 2018 (2 pages)
2 July 2018Secretary's details changed for Pauline Paton on 2 July 2018 (1 page)
13 March 2018Change of share class name or designation (2 pages)
4 January 2018Registered office address changed from 34 Currievale Park Grove Currie Midlothian EH14 5XA Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 4 January 2018 (1 page)
4 January 2018Registered office address changed from 34 Currievale Park Grove Currie Midlothian EH14 5XA Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 4 January 2018 (1 page)
21 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 December 2017Change of share class name or designation (2 pages)
21 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 December 2017Change of share class name or designation (2 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
9 February 2016Registered office address changed from 66 Tay Street Perth PH2 8RA to 34 Currievale Park Grove Currie Midlothian EH14 5XA on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 66 Tay Street Perth PH2 8RA to 34 Currievale Park Grove Currie Midlothian EH14 5XA on 9 February 2016 (1 page)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
29 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 October 2011Register inspection address has been changed (1 page)
26 October 2011Register(s) moved to registered inspection location (1 page)
26 October 2011Register(s) moved to registered inspection location (1 page)
26 October 2011Appointment of Pauline Paton as a director (2 pages)
26 October 2011Appointment of Pauline Paton as a secretary (2 pages)
26 October 2011Appointment of Steven Paton as a director (2 pages)
26 October 2011Appointment of Pauline Paton as a secretary (2 pages)
26 October 2011Register inspection address has been changed (1 page)
26 October 2011Appointment of Pauline Paton as a director (2 pages)
26 October 2011Appointment of Steven Paton as a director (2 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 September 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 100
(4 pages)
16 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
16 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
16 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
16 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 September 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 100
(4 pages)
16 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 September 2011Incorporation (23 pages)
13 September 2011Incorporation (23 pages)