Company NameScorpion Special Services Ltd
DirectorJames Keith Park
Company StatusActive
Company Number01294203
CategoryPrivate Limited Company
Incorporation Date13 January 1977(47 years, 3 months ago)
Previous NameScorpion Office Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Keith Park
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(41 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Rpad
Manchester
Greater Manchester
M15 4JE
Director NameMr James Keith Park
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 1993)
RoleSolicitor
Correspondence Address58 Granville Park West
Aughton
Ormskirk
Lancashire
L39 5HS
Director NameMyra Pye
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 1992)
RoleSecretary
Correspondence Address36 Rosecroft Close
Ormskirk
Lancashire
L39 1QN
Secretary NameMr Alan Francis Brown
NationalityBritish
StatusResigned
Appointed01 August 1991(14 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 21 February 2011)
RoleCompany Director
Correspondence Address1c Bickerton Road
Southport
PR8 2DY
Director NameMrs Susan Mary Park
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(15 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 July 1997)
RoleSecretary
Correspondence Address58 Granville Park West
Aughton
Ormskirk
Lancashire
L39 5HS
Director NameMr James Keith Park
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1997(20 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address87 Ruff Lane
Westhead
Ormskirk
Lancashire
L40 6HA
Director NameMrs Anne Lunt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(23 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 11 November 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Greater Manchester
M15 4JE

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£6,181
Cash£351
Current Liabilities£15,237

Accounts

Latest Accounts27 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

12 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 27 September 2022 (7 pages)
22 June 2023Appointment of Mr Ian Jeffrey Bates as a director on 22 June 2023 (2 pages)
22 June 2023Director's details changed for Mr James Keith Park on 7 November 2022 (2 pages)
25 November 2022Registered office address changed from C/O Beever & Struthers 215-219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 25 November 2022 (1 page)
25 November 2022Change of details for Mr James Keith Park as a person with significant control on 7 November 2022 (2 pages)
8 July 2022Confirmation statement made on 22 June 2022 with updates (3 pages)
7 July 2022Termination of appointment of Anne Lunt as a director on 11 November 2020 (1 page)
27 June 2022Total exemption full accounts made up to 27 September 2021 (6 pages)
18 August 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
21 May 2021Micro company accounts made up to 27 September 2020 (5 pages)
11 November 2020Director's details changed for Mr James Keith Park on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Mr James Keith Park on 11 November 2020 (2 pages)
11 November 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
11 November 2020Director's details changed for Mrs Anne Lunt on 11 November 2020 (2 pages)
11 November 2020Change of details for Mr James Keith Park as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Mrs Anne Lunt on 11 November 2020 (2 pages)
25 September 2020Micro company accounts made up to 27 September 2019 (5 pages)
14 August 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
27 June 2019Micro company accounts made up to 27 September 2018 (4 pages)
27 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
26 June 2018Cessation of Anne Lunt as a person with significant control on 6 April 2018 (1 page)
26 June 2018Notification of James Keith Park as a person with significant control on 6 April 2018 (2 pages)
25 June 2018Micro company accounts made up to 27 September 2017 (5 pages)
22 June 2018Appointment of Mr James Keith Park as a director on 4 April 2018 (2 pages)
28 September 2017Total exemption small company accounts made up to 27 September 2016 (4 pages)
28 September 2017Total exemption small company accounts made up to 27 September 2016 (4 pages)
6 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
27 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
27 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
7 December 2016Total exemption small company accounts made up to 28 September 2015 (5 pages)
7 December 2016Total exemption small company accounts made up to 28 September 2015 (5 pages)
7 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
7 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
16 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
8 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
8 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
17 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
17 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
4 July 2014Company name changed scorpion office services LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-06-18
(2 pages)
4 July 2014Company name changed scorpion office services LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-06-18
(2 pages)
4 July 2014Change of name notice (2 pages)
4 July 2014Change of name notice (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
22 February 2011Termination of appointment of Alan Brown as a secretary (1 page)
22 February 2011Termination of appointment of Alan Brown as a secretary (1 page)
22 February 2011Registered office address changed from 87 Ruff Lane Westhead Ormskirk Lancashire L40 6HA England on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 87 Ruff Lane Westhead Ormskirk Lancashire L40 6HA England on 22 February 2011 (1 page)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 November 2010Registered office address changed from 22B Church Street Ormskirk Lancashire L39 3AN United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 22B Church Street Ormskirk Lancashire L39 3AN United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 22B Church Street Ormskirk Lancashire L39 3AN United Kingdom on 8 November 2010 (1 page)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
20 September 2010Registered office address changed from 20 1St Floor 20 Church St Ormskirk Lancashire L39 3AN United Kingdom on 20 September 2010 (1 page)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Anne Lunt on 1 August 2010 (2 pages)
20 September 2010Director's details changed for Anne Lunt on 1 August 2010 (2 pages)
20 September 2010Director's details changed for Anne Lunt on 1 August 2010 (2 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
20 September 2010Registered office address changed from 20 1St Floor 20 Church St Ormskirk Lancashire L39 3AN United Kingdom on 20 September 2010 (1 page)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 November 2009Registered office address changed from 1C Bickerton Road Southport Merseyside PR8 2DY on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 1C Bickerton Road Southport Merseyside PR8 2DY on 23 November 2009 (1 page)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 August 2008Return made up to 01/08/08; full list of members (3 pages)
15 August 2008Return made up to 01/08/08; full list of members (3 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 August 2007Return made up to 01/08/07; full list of members (2 pages)
13 August 2007Return made up to 01/08/07; full list of members (2 pages)
13 August 2007Location of register of members (1 page)
13 August 2007Location of register of members (1 page)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 August 2005Return made up to 01/08/05; full list of members (6 pages)
10 August 2005Return made up to 01/08/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 August 2004Return made up to 01/08/04; full list of members (6 pages)
25 August 2004Return made up to 01/08/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 August 2003Return made up to 01/08/03; full list of members (6 pages)
13 August 2003Return made up to 01/08/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
17 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 September 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 2002Registered office changed on 28/08/02 from: NO3 ralli courts west riverside manchester M3 5FT (1 page)
28 August 2002Registered office changed on 28/08/02 from: NO3 ralli courts west riverside manchester M3 5FT (1 page)
21 November 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
21 November 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
13 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
28 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
22 September 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
29 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
11 August 1999Return made up to 01/08/99; full list of members (7 pages)
11 August 1999Return made up to 01/08/99; full list of members (7 pages)
2 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
2 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
25 August 1998Return made up to 01/08/98; change of members (7 pages)
25 August 1998Return made up to 01/08/98; change of members (7 pages)
10 October 1997Director resigned (1 page)
10 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
10 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
29 July 1997Return made up to 01/08/97; no change of members (4 pages)
29 July 1997Return made up to 01/08/97; no change of members (4 pages)
14 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
14 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
21 August 1996Return made up to 01/08/96; full list of members (6 pages)
21 August 1996Return made up to 01/08/96; full list of members (6 pages)
26 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
26 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
31 July 1995Return made up to 01/08/95; no change of members (4 pages)
31 July 1995Return made up to 01/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)