Scott Rees & Co Limited

DataGardener
dissolved

Scott Rees & Co Limited

07983089Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

09/03/2012

Company Age

14 years

Directors

4

Employees

SIC Code

99999

Risk

Company Overview

Registration, classification & business activity

Scott Rees & Co Limited (07983089) is a private limited with share capital incorporated on 09/03/2012 (14 years old) and registered in whitefield, M457TA. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Incorporated 09/03/2012
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

27
Gazette Dissolved Liquidation
Category:Gazette
Date:17-01-2017
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:17-10-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:03-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:07-04-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-04-2015
Resolution
Category:Resolution
Date:07-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:28-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:14-02-2014
Change Of Name Notice
Category:Change Of Name
Date:14-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Resolution
Category:Resolution
Date:08-03-2013
Capital Allotment Shares
Category:Capital
Date:08-03-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:07-03-2013
Change Of Name Notice
Category:Change Of Name
Date:07-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2012
Termination Director Company With Name
Category:Officers
Date:13-03-2012
Incorporation Company
Category:Incorporation
Date:09-03-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date22/12/2014
Latest Accounts31/03/2014

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA