Scimitar Developments Ltd

DataGardener
dissolved
Unknown

Scimitar Developments Ltd

02334851Private Limited With Share Capital

Unit B6 East Point, Springmeadow Business Park, Cardiff, CF32GA
Incorporated

13/01/1989

Company Age

37 years

Directors

4

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Scimitar Developments Ltd (02334851) is a private limited with share capital incorporated on 13/01/1989 (37 years old) and registered in cardiff, CF32GA. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 13/01/1989
CF32GA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

3

CCJs

Board of Directors

1

Charges

22

Registered

10

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:28-08-2019
Liquidation Compulsory Completion
Category:Insolvency
Date:28-05-2019
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:06-10-2017
Legacy
Category:Restoration
Date:06-10-2017
Gazette Dissolved Compulsory
Category:Gazette
Date:11-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:09-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-03-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:17-03-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:17-03-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-03-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-03-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-03-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-10-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-07-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-07-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:04-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-02-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-02-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-02-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-02-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:14-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Gazette Notice Compulsary
Category:Gazette
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:06-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2011
Legacy
Category:Mortgage
Date:05-05-2011
Legacy
Category:Mortgage
Date:05-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2010
Legacy
Category:Officers
Date:20-07-2009
Legacy
Category:Mortgage
Date:03-06-2009
Legacy
Category:Mortgage
Date:03-06-2009
Legacy
Category:Mortgage
Date:03-06-2009
Legacy
Category:Mortgage
Date:03-06-2009
Legacy
Category:Annual Return
Date:11-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2009
Legacy
Category:Accounts
Date:28-01-2009
Legacy
Category:Annual Return
Date:09-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2008
Legacy
Category:Annual Return
Date:08-03-2007
Legacy
Category:Address
Date:02-03-2007
Legacy
Category:Mortgage
Date:01-02-2007
Legacy
Category:Mortgage
Date:26-01-2007
Legacy
Category:Mortgage
Date:26-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2007
Legacy
Category:Mortgage
Date:06-01-2007
Legacy
Category:Mortgage
Date:06-01-2007
Legacy
Category:Mortgage
Date:06-01-2007
Legacy
Category:Mortgage
Date:06-01-2007
Legacy
Category:Mortgage
Date:06-01-2007
Legacy
Category:Mortgage
Date:06-01-2007
Legacy
Category:Mortgage
Date:06-01-2007
Legacy
Category:Mortgage
Date:06-01-2007
Legacy
Category:Mortgage
Date:06-01-2007
Legacy
Category:Mortgage
Date:06-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2006
Legacy
Category:Annual Return
Date:28-02-2006
Legacy
Category:Officers
Date:28-02-2006
Legacy
Category:Mortgage
Date:15-12-2005
Legacy
Category:Mortgage
Date:12-11-2005
Legacy
Category:Officers
Date:12-10-2005
Legacy
Category:Capital
Date:22-09-2005
Resolution
Category:Resolution
Date:22-09-2005
Legacy
Category:Annual Return
Date:25-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2005
Legacy
Category:Mortgage
Date:13-04-2005
Legacy
Category:Officers
Date:09-04-2005
Legacy
Category:Mortgage
Date:16-09-2004
Legacy
Category:Annual Return
Date:13-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2004
Legacy
Category:Annual Return
Date:11-03-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2003
Legacy
Category:Mortgage
Date:11-12-2002
Legacy
Category:Mortgage
Date:11-12-2002
Legacy
Category:Mortgage
Date:11-12-2002
Legacy
Category:Mortgage
Date:09-11-2002
Legacy
Category:Mortgage
Date:06-11-2002
Legacy
Category:Mortgage
Date:14-05-2002
Legacy
Category:Mortgage
Date:28-03-2002
Legacy
Category:Annual Return
Date:20-03-2002
Legacy
Category:Address
Date:20-03-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date29/01/2016
Filing Date31/10/2014
Latest Accounts31/01/2014

Trading Addresses

Unit B6 East Point, Springmeadow Business Park, Cardiff, Cf3 2Ga, CF32GARegistered

Contact

Unit B6 East Point, Springmeadow Business Park, Cardiff, CF32GA