Company NameScotcomm Limited
Company StatusDissolved
Company Number04530069
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NameR & R Scotcomm Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan Richards
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Secretary NameAmanda Louise Tomlinson
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleFinancial Accounts Manager
Correspondence Address33 Ashbourne Grove
Whitefield
Manchester
M45 7NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRosebank House
Woodhill Road
Bury
Lancashire
BL8 1BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,498
Cash£80
Current Liabilities£750

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
2 October 2009Application for striking-off (1 page)
2 October 2009Application for striking-off (1 page)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
9 September 2008Return made up to 09/09/08; full list of members (3 pages)
9 September 2008Return made up to 09/09/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 September 2007Return made up to 09/09/07; no change of members (6 pages)
20 September 2007Return made up to 09/09/07; no change of members (6 pages)
22 July 2007Secretary's particulars changed (1 page)
22 July 2007Secretary's particulars changed (1 page)
26 September 2006Return made up to 09/09/06; full list of members (6 pages)
26 September 2006Return made up to 09/09/06; full list of members (6 pages)
25 August 2006Secretary's particulars changed (1 page)
25 August 2006Secretary's particulars changed (1 page)
12 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
22 September 2005Return made up to 09/09/05; full list of members (6 pages)
22 September 2005Return made up to 09/09/05; full list of members (6 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
31 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
31 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 September 2004Return made up to 09/09/04; full list of members (6 pages)
14 September 2004Return made up to 09/09/04; full list of members (6 pages)
4 May 2004Company name changed r & r scotcomm LIMITED\certificate issued on 04/05/04 (2 pages)
4 May 2004Company name changed r & r scotcomm LIMITED\certificate issued on 04/05/04 (2 pages)
30 April 2004Accounts made up to 31 January 2004 (1 page)
30 April 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
6 February 2004Return made up to 09/09/03; full list of members (6 pages)
6 February 2004Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003Registered office changed on 18/11/03 from: the old farmhouse hebburn drive brandlesholme bury lancashire BL8 1ED (1 page)
18 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
18 November 2003Registered office changed on 18/11/03 from: the old farmhouse hebburn drive brandlesholme bury lancashire BL8 1ED (1 page)
18 November 2003Accounts made up to 31 January 2003 (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
25 September 2002Accounting reference date shortened from 30/09/03 to 31/01/03 (1 page)
25 September 2002Accounting reference date shortened from 30/09/03 to 31/01/03 (1 page)
25 September 2002Registered office changed on 25/09/02 from: thompson house, 3/6 richmond terrace, blackburn lancashire BB1 7AU (1 page)
25 September 2002Registered office changed on 25/09/02 from: thompson house, 3/6 richmond terrace, blackburn lancashire BB1 7AU (1 page)
9 September 2002Incorporation (16 pages)
9 September 2002Incorporation (16 pages)