SCM INSTRUMENTS LIMITED

Beaumont Accountancy Services First Floor, Enterprise House Beaumont Accountancy Services First Floor, Enterprise House, Middlesbrough, TS1 3QW, Cleveland
StatusDISSOLVED
Company No.06769046
CategoryPrivate Limited Company
Incorporated09 Dec 2008
Age15 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 1 month, 18 days

SUMMARY

SCM INSTRUMENTS LIMITED is an dissolved private limited company with number 06769046. It was incorporated 15 years, 4 months, 23 days ago, on 09 December 2008 and it was dissolved 1 year, 1 month, 18 days ago, on 14 March 2023. The company address is Beaumont Accountancy Services First Floor, Enterprise House Beaumont Accountancy Services First Floor, Enterprise House, Middlesbrough, TS1 3QW, Cleveland.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2021

Action Date: 15 Oct 2021

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2021-10-15

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

Old address: Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH

New address: Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Mr Stuart Murtha

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Teasdale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Murtha

Change date: 2009-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary theydon secretaries LIMITED

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth davies

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed stuart murtha

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed karen teasdale

Documents

View document PDF

Incorporation company

Date: 09 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDA MEDIA LTD

47 ROBERTSON DRIVE,WICKFORD,SS12 9QH

Number:09523305
Status:ACTIVE
Category:Private Limited Company

DIAS BUSINESS SOLUTIONS LTD

2 HOWARD PLACE,LITTLEHAMPTON,BN17 7AG

Number:11346841
Status:ACTIVE
Category:Private Limited Company

DRYWRITE LIMITED

FLAT 7, 27,LONDON,NW10 5RP

Number:08424126
Status:ACTIVE
Category:Private Limited Company

JT-IT LTD

WOODLANDS GRANGE,BRADLEY STOKE,BS32 4JY

Number:06724649
Status:ACTIVE
Category:Private Limited Company

SPENCE FASHION LTD

UNIT 8, 99,LEICESTER,LE5 3LD

Number:11166657
Status:ACTIVE
Category:Private Limited Company

STOKEY PROPERTIES LTD

44 ALMORAH ROAD,LONDON,N1 3EU

Number:10513378
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source