Broughty Ferry
Dundee
DD5 1NB
Scotland
Director Name | Mr Scott Adams Shand |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Peebles Letham Grange Arbroath DD11 4QA Scotland |
Secretary Name | Mr Scott Adams Shand |
---|---|
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Peebles Letham Grange Arbroath DD11 4QA Scotland |
Website | www.scoro.co.uk |
---|---|
Telephone | 01224 216064 |
Telephone region | Aberdeen |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Ross Gatt 50.00% Ordinary |
---|---|
50 at £1 | Scott Shand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,673 |
Cash | £30,758 |
Current Liabilities | £89,819 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 August 2014 | Delivered on: 28 August 2014 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Registered office address changed from 3 Peebles Letham Grange Arbroath DD11 4QA Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Scott Adams Shand as a secretary on 22 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Scott Adams Shand as a director on 22 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Scott Adams Shand as a secretary on 22 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 3 Peebles Letham Grange Arbroath DD11 4QA Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Scott Adams Shand as a director on 22 May 2017 (1 page) |
12 September 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
12 September 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
12 September 2016 | Registered office address changed from Kmd Business Centre Wellington Circle Altens Aberdeen AB12 3JG to 3 Peebles Letham Grange Arbroath DD11 4QA on 12 September 2016 (1 page) |
12 September 2016 | Director's details changed for Mr Scott Adams Shand on 15 May 2015 (2 pages) |
12 September 2016 | Director's details changed for Mr Scott Adams Shand on 15 May 2015 (2 pages) |
12 September 2016 | Registered office address changed from Kmd Business Centre Wellington Circle Altens Aberdeen AB12 3JG to 3 Peebles Letham Grange Arbroath DD11 4QA on 12 September 2016 (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Satisfaction of charge SC4511730001 in full (1 page) |
12 May 2016 | Satisfaction of charge SC4511730001 in full (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from C/O Scoro Solutions Avc Media Building Wellington Circle Altens Aberdeen AB12 3JG to Kmd Business Centre Wellington Circle Altens Aberdeen AB12 3JG on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from C/O Scoro Solutions Avc Media Building Wellington Circle Altens Aberdeen AB12 3JG to Kmd Business Centre Wellington Circle Altens Aberdeen AB12 3JG on 15 July 2015 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Registration of charge SC4511730001, created on 15 August 2014 (16 pages) |
28 August 2014 | Registration of charge SC4511730001, created on 15 August 2014 (16 pages) |
5 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
28 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
30 May 2013 | Incorporation
|
30 May 2013 | Incorporation
|