Scorpion Positive Solutions Limited

DataGardener
scorpion positive solutions limited
in liquidation
Micro

Scorpion Positive Solutions Limited

06624493Private Limited With Share Capital

1 Prospect House Pride Park, Derby, DE248HG
Incorporated

19/06/2008

Company Age

17 years

Directors

2

Employees

2

SIC Code

43341

Risk

not scored

Company Overview

Registration, classification & business activity

Scorpion Positive Solutions Limited (06624493) is a private limited with share capital incorporated on 19/06/2008 (17 years old) and registered in derby, DE248HG. The company operates under SIC code 43341 - painting.

Scorpion painting contractors is a family run painting, decorating and property maintenance company, founded by the current managing director (wayne), having more than 30 years’ experience and knowledge in the preparation and application of coatings which is passed on through our team. we are based ...

Private Limited With Share Capital
SIC: 43341
Micro
Incorporated 19/06/2008
DE248HG
2 employees

Financial Overview

Total Assets

£66.9K

Liabilities

£66.8K

Net Assets

£110

Cash

£9.6K

Key Metrics

2

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

55
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-07-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:02-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-09-2022
Resolution
Category:Resolution
Date:05-09-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:10-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-09-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2010
Termination Director Company With Name
Category:Officers
Date:26-02-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:11-02-2010
Change Of Name Notice
Category:Change Of Name
Date:11-02-2010
Legacy
Category:Annual Return
Date:08-07-2009
Legacy
Category:Officers
Date:08-07-2009
Legacy
Category:Capital
Date:02-07-2008
Legacy
Category:Officers
Date:27-06-2008
Legacy
Category:Officers
Date:27-06-2008
Legacy
Category:Officers
Date:27-06-2008
Legacy
Category:Officers
Date:24-06-2008
Legacy
Category:Officers
Date:24-06-2008
Incorporation Company
Category:Incorporation
Date:19-06-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2022
Filing Date19/01/2021
Latest Accounts31/07/2020

Trading Addresses

Bezant House Bradgate Park View, Chellaston, Derby, Derbyshire, DE735UH
1 Prospect House Pride Park, Derby, DE248HGRegistered

Related Companies

1

Contact