Company NameScorpion Risk Limited
Company StatusDissolved
Company Number07356182
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Gosling
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCentralofts 5 Waterloo Street
Newcastle Upon Tyne
NE1 8JE
Director NameChristopher Machell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Courtney Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2UD
Director NameAllen Rae
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Fernlea Gardens
Ryton
Newcastle Upon Tyne
Tyne & Wear
NE40 4XL
Director NameNeil Casson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Waggs Lane
Newcastle Upon Tyne
Tyne & Wear
NE16 4PF
Secretary NameNeil Casson
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBlakeney Chambers 8-9 Savile Row
Newcastle Upon Tyne
Tyne & Wear
NE1 8JE

Contact

Websitewww.scorpionrisk.com

Location

Registered AddressCentralofts
5 Waterloo Street
Newcastle Upon Tyne
NE1 8JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

250 at £1Allen Rae
26.32%
Ordinary A
250 at £1Christopher Machell
26.32%
Ordinary A
250 at £1John Gosling
26.32%
Ordinary A
200 at £1John Myers
21.05%
Ordinary A

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
1 February 2016Application to strike the company off the register (3 pages)
1 February 2016Application to strike the company off the register (3 pages)
21 November 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 950
(5 pages)
21 November 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 950
(5 pages)
18 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 950
(5 pages)
18 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 950
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 950
(5 pages)
21 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 950
(5 pages)
12 November 2012Registered office address changed from Blakeney Chambers 8-9 Savile Row Newcastle upon Tyne Tyne & Wear NE1 8JE on 12 November 2012 (1 page)
12 November 2012Registered office address changed from Blakeney Chambers 8-9 Savile Row Newcastle upon Tyne Tyne & Wear NE1 8JE on 12 November 2012 (1 page)
9 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
27 August 2011Termination of appointment of Neil Casson as a director (1 page)
27 August 2011Termination of appointment of Neil Casson as a director (1 page)
18 August 2011Termination of appointment of Neil Casson as a secretary (1 page)
18 August 2011Termination of appointment of Neil Casson as a secretary (1 page)
27 October 2010Termination of appointment of a director (1 page)
27 October 2010Termination of appointment of a director (1 page)
25 August 2010Incorporation (27 pages)
25 August 2010Incorporation (27 pages)