Company NameScott Civils Ltd
Company StatusDissolved
Company Number07952459
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42130Construction of bridges and tunnels
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Director

Director NameMr Stephen Scott
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 Barrington Drive
Washington
NE38 7RD

Location

Registered Address76 Barrington Drive
Washington
NE38 7RD
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington Central
Built Up AreaSunderland

Shareholders

51 at £1Stephen Scott
51.00%
Ordinary
49 at £1Rachelle Dawn Scott
49.00%
Ordinary

Financials

Year2014
Net Worth£62
Cash£614
Current Liabilities£12,221

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 76 Barrington Drive Washington NE38 7RD on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to 76 Barrington Drive Washington NE38 7RD on 12 November 2014 (1 page)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 August 2013Registered office address changed from 76 Barrington Drive Washington NE38 7RD England on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 76 Barrington Drive Washington NE38 7RD England on 29 August 2013 (1 page)
29 August 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
29 August 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
24 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
24 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)