Company NameScrewball Entertainments Limited
Company StatusDissolved
Company NumberSC421207
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Dissolution Date23 July 2019 (4 years, 9 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 NameMr David Ashley Crowe
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Stirling Street
Dundee
DD3 6PH
Scotland
Director NameMr Howard Neven Rogers
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address206 Charleston Drive
Dundee
DD2 4AD
Scotland

Location

Registered AddressCerberus Bar
66 Bell Street
Dundee
DD1 1HF
Scotland
ConstituencyDundee West
WardMaryfield

Financials

Year2013
Net Worth£3,651
Cash£17,580
Current Liabilities£23,750

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
18 October 2016Director's details changed for Mr David Ashley Crowe on 18 October 2016 (2 pages)
18 October 2016Director's details changed for Mr David Ashley Crowe on 18 October 2016 (2 pages)
2 June 2016Registered office address changed from 607 Charleston Drive Dundee DD2 4AD to Cerberus Bar 66 Bell Street Dundee DD1 1HF on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 607 Charleston Drive Dundee DD2 4AD to Cerberus Bar 66 Bell Street Dundee DD1 1HF on 2 June 2016 (1 page)
21 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2012Incorporation (44 pages)
4 April 2012Incorporation (44 pages)