Company NameScout International Limited
Company StatusDissolved
Company Number04995937
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date27 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSue Gunn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameCatrina Jamieson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(same day as company formation)
RoleRetail Consultant
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameSue Gunn
NationalityBritish
StatusClosed
Appointed16 December 2003(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£398,835
Cash£249,965
Current Liabilities£110,743

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2016Final Gazette dissolved following liquidation (1 page)
27 July 2016Final Gazette dissolved following liquidation (1 page)
27 April 2016Return of final meeting in a members' voluntary winding up (13 pages)
27 April 2016Return of final meeting in a members' voluntary winding up (13 pages)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
23 November 2015Appointment of a voluntary liquidator (1 page)
23 November 2015Appointment of a voluntary liquidator (1 page)
7 May 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 May 2015 (2 pages)
6 May 2015Declaration of solvency (3 pages)
6 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-22
(1 page)
6 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Declaration of solvency (3 pages)
22 April 2015Satisfaction of charge 2 in full (1 page)
22 April 2015Satisfaction of charge 2 in full (1 page)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
17 November 2014Director's details changed for Catrina Jamieson on 11 November 2014 (2 pages)
17 November 2014Director's details changed for Catrina Jamieson on 11 November 2014 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 February 2014Satisfaction of charge 1 in full (4 pages)
14 February 2014Satisfaction of charge 1 in full (4 pages)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
17 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 January 2011 (1 page)
14 January 2011Secretary's details changed for Sue Gunn on 13 January 2010 (1 page)
14 January 2011Secretary's details changed for Sue Gunn on 13 January 2010 (1 page)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 February 2010Director's details changed for Sue Gunn on 13 January 2010 (3 pages)
2 February 2010Director's details changed for Sue Gunn on 13 January 2010 (3 pages)
25 January 2010Director's details changed for Catrina Jamieson on 13 January 2010 (3 pages)
25 January 2010Director's details changed for Catrina Jamieson on 13 January 2010 (3 pages)
22 January 2010Director's details changed for Catrina Jamieson on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Catrina Jamieson on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Sue Gunn on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Sue Gunn on 22 January 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 January 2008Return made up to 16/12/07; full list of members (2 pages)
2 January 2008Return made up to 16/12/07; full list of members (2 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Return made up to 16/12/06; full list of members (2 pages)
29 January 2007Return made up to 16/12/06; full list of members (2 pages)
23 August 2006Particulars of mortgage/charge (4 pages)
23 August 2006Particulars of mortgage/charge (4 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2005Return made up to 16/12/05; full list of members (5 pages)
15 December 2005Return made up to 16/12/05; full list of members (5 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 June 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2004Return made up to 16/12/04; full list of members (5 pages)
17 December 2004Return made up to 16/12/04; full list of members (5 pages)
17 January 2004New secretary appointed;new director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2004Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Incorporation (16 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Incorporation (16 pages)