Company NameSCRB Consultants Limited
Company StatusDissolved
Company NumberSC417652
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Booth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMrs Sandra Booth
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Robert Hugh Booth
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£6,567
Cash£10,400
Current Liabilities£4,133

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
14 December 2020Previous accounting period extended from 29 February 2020 to 30 June 2020 (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
23 November 2020Application to strike the company off the register (3 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
13 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(4 pages)
13 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 September 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from 505 Great Western Road Glasgow G12 8HN to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 4 September 2014 (2 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
30 August 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
12 February 2013Termination of appointment of Robert Booth as a director (1 page)
12 February 2013Termination of appointment of Robert Booth as a director (1 page)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
22 March 2012Appointment of Mr Robert Booth as a director (2 pages)
22 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 100
(3 pages)
22 March 2012Appointment of Mr Robert Booth as a director (2 pages)
22 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 100
(3 pages)
22 March 2012Appointment of Mr Robert Hugh Booth as a director (2 pages)
22 March 2012Appointment of Mrs Sandra Booth as a director (2 pages)
22 March 2012Appointment of Mr Robert Hugh Booth as a director (2 pages)
22 March 2012Appointment of Mrs Sandra Booth as a director (2 pages)
1 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
1 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
1 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 February 2012Incorporation (22 pages)
22 February 2012Incorporation (22 pages)