Company NameScoval Publishing Limited
Company StatusDissolved
Company Number03367540
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Colin Scott Henderson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address91 Middle Drive Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9DW
Secretary NameCarol Anne Hymers
StatusClosed
Appointed01 June 2018(21 years after company formation)
Appointment Duration3 years, 4 months (closed 28 September 2021)
RoleCompany Director
Correspondence Address114/116 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HB
Secretary NameRoy Alistair Blackburn
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWest Lynn 41 Grange Road
Gateshead
Tyne & Wear
NE10 8UU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitescovalpublishing.co.uk

Location

Registered Address114/116 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Colin Scott Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,150
Current Liabilities£65,381

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

22 March 1999Delivered on: 27 March 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
13 May 2019Confirmation statement made on 8 August 2018 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
8 August 2018Withdraw the company strike off application (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
30 July 2018Application to strike the company off the register (3 pages)
11 June 2018Appointment of Carol Anne Hymers as a secretary on 1 June 2018 (2 pages)
11 June 2018Termination of appointment of Roy Alistair Blackburn as a secretary on 31 May 2018 (2 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 May 2010Director's details changed for Colin Scott Henderson on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Colin Scott Henderson on 2 October 2009 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Colin Scott Henderson on 2 October 2009 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 June 2008Return made up to 09/05/08; no change of members (6 pages)
11 June 2008Return made up to 09/05/08; no change of members (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2007Return made up to 09/05/07; no change of members (6 pages)
30 May 2007Return made up to 09/05/07; no change of members (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 May 2006Return made up to 09/05/06; full list of members (6 pages)
24 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 May 2006Return made up to 09/05/06; full list of members (6 pages)
19 May 2005Return made up to 09/05/05; full list of members (6 pages)
19 May 2005Return made up to 09/05/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 May 2004Return made up to 09/05/04; full list of members (6 pages)
19 May 2004Return made up to 09/05/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 May 2003Return made up to 09/05/03; full list of members (6 pages)
15 May 2003Return made up to 09/05/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 May 2002Return made up to 09/05/02; full list of members (6 pages)
22 May 2002Return made up to 09/05/02; full list of members (6 pages)
20 June 2001Amended accounts made up to 31 May 2000 (7 pages)
20 June 2001Amended accounts made up to 31 May 2000 (7 pages)
25 May 2001Return made up to 09/05/01; full list of members (6 pages)
25 May 2001Return made up to 09/05/01; full list of members (6 pages)
14 April 2001Full accounts made up to 31 May 2000 (9 pages)
14 April 2001Full accounts made up to 31 May 2000 (9 pages)
12 June 2000Return made up to 09/05/00; full list of members (6 pages)
12 June 2000Return made up to 09/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
29 February 2000Accounts for a small company made up to 31 May 1998 (7 pages)
29 February 2000Accounts for a small company made up to 31 May 1998 (7 pages)
5 June 1999Return made up to 09/05/99; no change of members
  • 363(287) ‐ Registered office changed on 05/06/99
(4 pages)
5 June 1999Return made up to 09/05/99; no change of members
  • 363(287) ‐ Registered office changed on 05/06/99
(4 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Secretary resigned (1 page)
31 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 May 1998New secretary appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 January 1998Registered office changed on 21/01/98 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
9 May 1997Incorporation (12 pages)
9 May 1997Incorporation (12 pages)