Manchester
Greater Manchester
M15 4JE
Director Name | Mr James Keith Park |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 1993) |
Role | Solicitor |
Correspondence Address | 58 Granville Park West Aughton Ormskirk Lancashire L39 5HS |
Director Name | Myra Pye |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 1992) |
Role | Secretary |
Correspondence Address | 36 Rosecroft Close Ormskirk Lancashire L39 1QN |
Secretary Name | Mr Alan Francis Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 21 February 2011) |
Role | Company Director |
Correspondence Address | 1c Bickerton Road Southport PR8 2DY |
Director Name | Mrs Susan Mary Park |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 July 1997) |
Role | Secretary |
Correspondence Address | 58 Granville Park West Aughton Ormskirk Lancashire L39 5HS |
Director Name | Mr James Keith Park |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1997(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 December 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ruff Lane Westhead Ormskirk Lancashire L40 6HA |
Director Name | Mrs Anne Lunt |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(23 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 11 November 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE |
Registered Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,181 |
Cash | £351 |
Current Liabilities | £15,237 |
Latest Accounts | 27 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
12 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 27 September 2022 (7 pages) |
22 June 2023 | Appointment of Mr Ian Jeffrey Bates as a director on 22 June 2023 (2 pages) |
22 June 2023 | Director's details changed for Mr James Keith Park on 7 November 2022 (2 pages) |
25 November 2022 | Registered 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 2022 | Change of details for Mr James Keith Park as a person with significant control on 7 November 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 22 June 2022 with updates (3 pages) |
7 July 2022 | Termination of appointment of Anne Lunt as a director on 11 November 2020 (1 page) |
27 June 2022 | Total exemption full accounts made up to 27 September 2021 (6 pages) |
18 August 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
21 May 2021 | Micro company accounts made up to 27 September 2020 (5 pages) |
11 November 2020 | Director's details changed for Mr James Keith Park on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr James Keith Park on 11 November 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
11 November 2020 | Director's details changed for Mrs Anne Lunt on 11 November 2020 (2 pages) |
11 November 2020 | Change of details for Mr James Keith Park as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Mrs Anne Lunt on 11 November 2020 (2 pages) |
25 September 2020 | Micro company accounts made up to 27 September 2019 (5 pages) |
14 August 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
27 June 2019 | Micro company accounts made up to 27 September 2018 (4 pages) |
27 June 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
26 June 2018 | Cessation of Anne Lunt as a person with significant control on 6 April 2018 (1 page) |
26 June 2018 | Notification of James Keith Park as a person with significant control on 6 April 2018 (2 pages) |
25 June 2018 | Micro company accounts made up to 27 September 2017 (5 pages) |
22 June 2018 | Appointment of Mr James Keith Park as a director on 4 April 2018 (2 pages) |
28 September 2017 | Total exemption small company accounts made up to 27 September 2016 (4 pages) |
28 September 2017 | Total exemption small company accounts made up to 27 September 2016 (4 pages) |
6 September 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
27 June 2017 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
7 December 2016 | Total exemption small company accounts made up to 28 September 2015 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 28 September 2015 (5 pages) |
7 September 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
7 September 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
8 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
8 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
17 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
17 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
4 July 2014 | Company name changed scorpion office services LIMITED\certificate issued on 04/07/14
|
4 July 2014 | Company name changed scorpion office services LIMITED\certificate issued on 04/07/14
|
4 July 2014 | Change of name notice (2 pages) |
4 July 2014 | Change of name notice (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Termination of appointment of Alan Brown as a secretary (1 page) |
22 February 2011 | Termination of appointment of Alan Brown as a secretary (1 page) |
22 February 2011 | Registered office address changed from 87 Ruff Lane Westhead Ormskirk Lancashire L40 6HA England on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 87 Ruff Lane Westhead Ormskirk Lancashire L40 6HA England on 22 February 2011 (1 page) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 November 2010 | Registered office address changed from 22B Church Street Ormskirk Lancashire L39 3AN United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 22B Church Street Ormskirk Lancashire L39 3AN United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 22B Church Street Ormskirk Lancashire L39 3AN United Kingdom on 8 November 2010 (1 page) |
20 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Registered office address changed from 20 1St Floor 20 Church St Ormskirk Lancashire L39 3AN United Kingdom on 20 September 2010 (1 page) |
20 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Anne Lunt on 1 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Anne Lunt on 1 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Anne Lunt on 1 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Registered office address changed from 20 1St Floor 20 Church St Ormskirk Lancashire L39 3AN United Kingdom on 20 September 2010 (1 page) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 November 2009 | Registered office address changed from 1C Bickerton Road Southport Merseyside PR8 2DY on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from 1C Bickerton Road Southport Merseyside PR8 2DY on 23 November 2009 (1 page) |
3 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of register of members (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
13 August 2007 | Location of register of members (1 page) |
13 August 2007 | Location of register of members (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 November 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
5 November 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
2 September 2002 | Return made up to 01/08/02; full list of members
|
2 September 2002 | Return made up to 01/08/02; full list of members
|
28 August 2002 | Registered office changed on 28/08/02 from: NO3 ralli courts west riverside manchester M3 5FT (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: NO3 ralli courts west riverside manchester M3 5FT (1 page) |
21 November 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
13 August 2001 | Return made up to 01/08/01; full list of members
|
13 August 2001 | Return made up to 01/08/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
28 December 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
22 September 2000 | Return made up to 01/08/00; full list of members
|
22 September 2000 | Return made up to 01/08/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
29 December 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
11 August 1999 | Return made up to 01/08/99; full list of members (7 pages) |
11 August 1999 | Return made up to 01/08/99; full list of members (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
25 August 1998 | Return made up to 01/08/98; change of members (7 pages) |
25 August 1998 | Return made up to 01/08/98; change of members (7 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
10 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
29 July 1997 | Return made up to 01/08/97; no change of members (4 pages) |
29 July 1997 | Return made up to 01/08/97; no change of members (4 pages) |
14 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
14 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
21 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
21 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
26 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
26 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
31 July 1995 | Return made up to 01/08/95; no change of members (4 pages) |
31 July 1995 | Return made up to 01/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |