SCORO SOLUTIONS LTD

Company Documents

DateDescription
10/04/1810 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1817 January 2018 APPLICATION FOR STRIKING-OFF

View Document

28/09/1728 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT SHAND

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY SCOTT SHAND

View Document

24/04/1724 April 2017 SAIL ADDRESS CHANGED FROM: KMD BUSINESS CENTRE WELLINGTON CIRCLE ALTENS ABERDEEN ABERDEENSHIRE AB12 4JG SCOTLAND

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM AVC MEDIA BUILDING WELLINGTON CIRCLE ALTENS ABERDEEN AB12 3JG SCOTLAND

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM AVC MEDIA CENTRE WELLINGTON CIRCLE ALTENS ABERDEEN AB12 3JG

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ADAMS SHAND / 12/06/2015

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT ADAMS SHAND / 12/06/2015

View Document

03/03/163 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM KMD BUSINESS CENTRE WELLINGTON CIRCLE ALTENS ABERDEEN AB12 3JG SCOTLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 SAIL ADDRESS CHANGED FROM: AVC MEDIA BUILDING WELLINGTON CIRCLE ALTENS ABERDEEN ABERDEENSHIRE AB12 4JG SCOTLAND

View Document

17/02/1517 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC

View Document

17/02/1517 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MRS CANDICE GATT

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR CANDICE GATT

View Document

10/03/1410 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WARRANDER GATT / 18/06/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ADAMS SHAND / 10/10/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WARRANDER GATT / 10/10/2013

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 65 HAMMERMAN DRIVE THE CAMPUS ABERDEEN AB24 4SF

View Document

18/02/1318 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ADAMS SHAND / 20/02/2012

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT ADAMS SHAND / 20/02/2012

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WARRANDER GATT / 10/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ADAMS SHAND / 10/02/2010

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC

View Document

19/10/0919 October 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

09/02/099 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company