Company NameScoro Solutions Dundee Ltd
Company StatusDissolved
Company NumberSC451173
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Ross Warrander Gatt
Date of BirthJuly 1983 (Born 40 years ago)
NationalityScottish
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Scott Adams Shand
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Peebles
Letham Grange
Arbroath
DD11 4QA
Scotland
Secretary NameMr Scott Adams Shand
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address3 Peebles
Letham Grange
Arbroath
DD11 4QA
Scotland

Contact

Websitewww.scoro.co.uk
Telephone01224 216064
Telephone regionAberdeen

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Ross Gatt
50.00%
Ordinary
50 at £1Scott Shand
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,673
Cash£30,758
Current Liabilities£89,819

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

15 August 2014Delivered on: 28 August 2014
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (3 pages)
25 July 2017Application to strike the company off the register (3 pages)
25 May 2017Registered 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 2017Termination of appointment of Scott Adams Shand as a secretary on 22 May 2017 (1 page)
25 May 2017Termination of appointment of Scott Adams Shand as a director on 22 May 2017 (1 page)
25 May 2017Termination of appointment of Scott Adams Shand as a secretary on 22 May 2017 (1 page)
25 May 2017Registered 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 2017Termination of appointment of Scott Adams Shand as a director on 22 May 2017 (1 page)
12 September 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100
(6 pages)
12 September 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100
(6 pages)
12 September 2016Registered 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 2016Director's details changed for Mr Scott Adams Shand on 15 May 2015 (2 pages)
12 September 2016Director's details changed for Mr Scott Adams Shand on 15 May 2015 (2 pages)
12 September 2016Registered 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 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016Satisfaction of charge SC4511730001 in full (1 page)
12 May 2016Satisfaction of charge SC4511730001 in full (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Registered 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 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Registration of charge SC4511730001, created on 15 August 2014 (16 pages)
28 August 2014Registration of charge SC4511730001, created on 15 August 2014 (16 pages)
5 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
28 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
28 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)