Company NameScott J Connelly Contracts  Limited
Company StatusDissolved
Company Number06153881
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Scott James Connelly
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address184 Knightswood Road
Glasgow
G13 2XJ
Scotland
Secretary NameKelly Anne McGinley
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address184 Knightswood Road
Glasgow
G13 2XJ
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Contact

Websitewww.scottvconnelly.com

Location

Registered AddressUnit 1 58 Low Friar
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Scott Connelly
100.00%
Ordinary

Financials

Year2014
Net Worth£110
Cash£105
Current Liabilities£15,240

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 September 2015Compulsory strike-off action has been suspended (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
19 September 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
19 September 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Scott James Connelly on 19 May 2011 (2 pages)
19 May 2011Secretary's details changed for Kelly Anne Mcginley on 19 May 2011 (2 pages)
19 May 2011Secretary's details changed for Kelly Anne Mcginley on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Scott James Connelly on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 April 2010Director's details changed for Scott James Connelly on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Scott James Connelly on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Scott James Connelly on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 April 2009Return made up to 12/03/09; full list of members (3 pages)
3 April 2009Return made up to 12/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 January 2009Registered office changed on 19/01/2009 from sjd accountancy high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 January 2009Registered office changed on 19/01/2009 from sjd accountancy high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
10 April 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
10 April 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
4 April 2008Return made up to 12/03/08; full list of members (3 pages)
4 April 2008Return made up to 12/03/08; full list of members (3 pages)
3 April 2008Director's change of particulars / scott connelly / 03/04/2008 (1 page)
3 April 2008Secretary's change of particulars / kelly mcginley / 03/04/2008 (1 page)
3 April 2008Director's change of particulars / scott connelly / 03/04/2008 (1 page)
3 April 2008Director's change of particulars / scott connelly / 03/04/2008 (1 page)
3 April 2008Director's change of particulars / scott connelly / 03/04/2008 (1 page)
3 April 2008Secretary's change of particulars / kelly mcginley / 03/04/2008 (1 page)
2 May 2007Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
2 May 2007Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New director appointed (1 page)
12 March 2007Incorporation (12 pages)
12 March 2007Incorporation (12 pages)