Company NameScaliwagz Limited
DirectorsMary Jane Gunning and Paul Michael Gunning
Company StatusActive
Company Number04222941
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)
Previous NamesSastaner Solution And Component Management Limited and Fastener Solution And Component Management Limited

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Mary Jane Gunning
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(8 months, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleClass Assist
Country of ResidenceEngland
Correspondence Address14 Pembroke Drive
Oldham
OL4 2LU
Director NameMr Paul Michael Gunning
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(8 months, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Pembroke Drive
Oldham
OL4 2LU
Secretary NameMrs Mary Jane Gunning
NationalityBritish
StatusCurrent
Appointed01 February 2002(8 months, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleClass Assist
Country of ResidenceEngland
Correspondence Address14 Pembroke Drive
Oldham
OL4 2LU
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Telephone01234 391117
Telephone regionBedford

Location

Registered AddressNational House
80-82 Wellington Road North
Stockport
Cheshire
SK4 1HW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mary Jane Gunning
50.00%
Ordinary
1 at £1Paul Michael Gunning
50.00%
Ordinary

Financials

Year2014
Net Worth£6,154
Cash£9,117
Current Liabilities£10,608

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

20 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
29 June 2017Notification of Mary Gunning as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Mary Gunning as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Mary Gunning as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 July 2016Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
21 July 2016Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
8 June 2016Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 8 June 2016 (1 page)
8 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 8 June 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
21 June 2013Director's details changed for Mr Paul Michael Gunning on 1 April 2013 (2 pages)
21 June 2013Secretary's details changed for Mrs Mary Jane Gunning on 1 April 2013 (2 pages)
21 June 2013Secretary's details changed for Mrs Mary Jane Gunning on 1 April 2013 (2 pages)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
21 June 2013Director's details changed for Mrs Mary Jane Gunning on 1 April 2013 (2 pages)
21 June 2013Director's details changed for Mr Paul Michael Gunning on 1 April 2013 (2 pages)
21 June 2013Secretary's details changed for Mrs Mary Jane Gunning on 1 April 2013 (2 pages)
21 June 2013Director's details changed for Mrs Mary Jane Gunning on 1 April 2013 (2 pages)
21 June 2013Director's details changed for Mrs Mary Jane Gunning on 1 April 2013 (2 pages)
21 June 2013Director's details changed for Mr Paul Michael Gunning on 1 April 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mary Jane Gunning on 21 May 2010 (2 pages)
7 June 2010Director's details changed for Mary Jane Gunning on 21 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 June 2009Return made up to 24/05/09; full list of members (4 pages)
5 June 2009Return made up to 24/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 June 2008Return made up to 24/05/08; full list of members (4 pages)
4 June 2008Return made up to 24/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 June 2007Return made up to 24/05/07; full list of members (2 pages)
27 June 2007Return made up to 24/05/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2005 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2005 (3 pages)
13 July 2006Return made up to 24/05/06; full list of members (2 pages)
13 July 2006Return made up to 24/05/06; full list of members (2 pages)
31 August 2005Return made up to 24/05/05; full list of members (2 pages)
31 August 2005Return made up to 24/05/05; full list of members (2 pages)
19 July 2005Registered office changed on 19/07/05 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
19 July 2005Registered office changed on 19/07/05 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 February 2005Accounts for a dormant company made up to 31 May 2003 (1 page)
5 February 2005Accounts for a dormant company made up to 31 May 2003 (1 page)
21 May 2004Return made up to 24/05/04; full list of members (7 pages)
21 May 2004Return made up to 24/05/04; full list of members (7 pages)
12 May 2004Registered office changed on 12/05/04 from: 6 pembroke drive moorside oldham lancashire OL4 2LU (1 page)
12 May 2004Registered office changed on 12/05/04 from: 6 pembroke drive moorside oldham lancashire OL4 2LU (1 page)
11 November 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
11 November 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
7 June 2003Return made up to 24/05/03; full list of members (7 pages)
7 June 2003Return made up to 24/05/03; full list of members (7 pages)
25 September 2002Return made up to 24/05/02; full list of members (7 pages)
25 September 2002Return made up to 24/05/02; full list of members (7 pages)
16 August 2002Company name changed fastener solution and component management LIMITED\certificate issued on 16/08/02 (2 pages)
16 August 2002Company name changed fastener solution and component management LIMITED\certificate issued on 16/08/02 (2 pages)
5 February 2002New secretary appointed;new director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed;new director appointed (2 pages)
12 June 2001Ad 24/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Registered office changed on 12/06/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Ad 24/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
1 June 2001Company name changed sastaner solution and component management LIMITED\certificate issued on 01/06/01 (2 pages)
1 June 2001Company name changed sastaner solution and component management LIMITED\certificate issued on 01/06/01 (2 pages)
24 May 2001Incorporation (13 pages)
24 May 2001Incorporation (13 pages)