Download leads from Nexok and grow your business. Find out more

Scorpius Security Services Ltd

Documents

Total Documents61
Total Pages155

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off
5 December 2017Final Gazette dissolved via compulsory strike-off
19 May 2017Compulsory strike-off action has been suspended
19 May 2017Compulsory strike-off action has been suspended
21 March 2017First Gazette notice for compulsory strike-off
21 March 2017First Gazette notice for compulsory strike-off
15 October 2016Compulsory strike-off action has been discontinued
15 October 2016Compulsory strike-off action has been discontinued
9 August 2016First Gazette notice for compulsory strike-off
9 August 2016First Gazette notice for compulsory strike-off
24 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
24 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2
11 July 2015Termination of appointment of Barry Gibson as a director on 28 June 2015
11 July 2015Termination of appointment of Barry Gibson as a director on 28 June 2015
18 June 2015Total exemption small company accounts made up to 31 August 2014
18 June 2015Total exemption small company accounts made up to 31 August 2014
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
17 May 2014Total exemption small company accounts made up to 31 August 2013
17 May 2014Total exemption small company accounts made up to 31 August 2013
28 August 2013Appointment of Mr Barry Gibson as a director
28 August 2013Appointment of Mr Barry Gibson as a director
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 July 2013Director's details changed for Ms Kelly Woods on 10 March 2013
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 July 2013Director's details changed for Ms Kelly Woods on 10 March 2013
14 May 2013Accounts for a dormant company made up to 31 August 2012
14 May 2013Accounts for a dormant company made up to 31 August 2012
11 October 2012Annual return made up to 5 August 2012 with a full list of shareholders
11 October 2012Annual return made up to 5 August 2012 with a full list of shareholders
11 October 2012Annual return made up to 5 August 2012 with a full list of shareholders
18 June 2012Accounts for a dormant company made up to 31 August 2011
18 June 2012Accounts for a dormant company made up to 31 August 2011
12 November 2011Annual return made up to 5 August 2011 with a full list of shareholders
12 November 2011Annual return made up to 5 August 2011 with a full list of shareholders
12 November 2011Annual return made up to 5 August 2011 with a full list of shareholders
11 November 2011Registered office address changed from 50 Nile Street Sunderland Tyne & Wear SR1 1EY United Kingdom on 11 November 2011
11 November 2011Registered office address changed from 50 Nile Street Sunderland Tyne & Wear SR1 1EY United Kingdom on 11 November 2011
4 April 2011Accounts for a dormant company made up to 31 August 2010
4 April 2011Accounts for a dormant company made up to 31 August 2010
17 November 2010Company name changed adams byers & colgan (abc collections) LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-12
  • NM01 ‐ Change of name by resolution
17 November 2010Company name changed adams byers & colgan (abc collections) LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-12
  • NM01 ‐ Change of name by resolution
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
25 August 2010Termination of appointment of Steven Cuthbert as a director
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders
25 August 2010Termination of appointment of Steven Cuthbert as a director
24 August 2010Termination of appointment of Steven Cuthbert as a director
24 August 2010Termination of appointment of Steven Cuthbert as a director
11 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04
11 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04
15 May 2010Registered office address changed from 16 Hamilton Court Sunderland SR6 0RD England on 15 May 2010
15 May 2010Appointment of Mr Steven Cuthbert as a director
15 May 2010Appointment of Mr Steven Cuthbert as a director
15 May 2010Registered office address changed from 16 Hamilton Court Sunderland SR6 0RD England on 15 May 2010
13 January 2010Registered office address changed from 47-50 Nile Street Sunderland SR1 1EY United Kingdom on 13 January 2010
13 January 2010Registered office address changed from 47-50 Nile Street Sunderland SR1 1EY United Kingdom on 13 January 2010
5 August 2009Incorporation
5 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing