Scion Construction Ltd was formally closed on 2021-12-21.
Scion Construction was a private limited company that could have been found at 125 Gloucester Road, London, SW7 4TE, ENGLAND. Its full net worth was estimated to be 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2016-10-18) was run by 2 directors.
Director William M. who was appointed on 18 October 2016.
Director Lachlan R. who was appointed on 18 October 2016.
The company was classified as "other business support service activities not elsewhere classified" (82990).
The most recent confirmation statement was sent on 2020-10-17 and last time the annual accounts were sent was on 30 April 2021.
Scion Construction Ltd Address / Contact
Office Address
125 Gloucester Road
Town
London
Post code
SW7 4TE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10432705
Date of Incorporation
Tue, 18th Oct 2016
Date of Dissolution
Tue, 21st Dec 2021
Industry
Other business support service activities not elsewhere classified
End of financial Year
30th April
Company age
5 years old
Account next due date
Tue, 31st Jan 2023
Account last made up date
Fri, 30th Apr 2021
Next confirmation statement due date
Sun, 31st Oct 2021
Last confirmation statement dated
Sat, 17th Oct 2020
Company staff
William M.
Position: Director
Appointed: 18 October 2016
Lachlan R.
Position: Director
Appointed: 18 October 2016
People with significant control
William M.
Notified on
18 October 2016
Nature of control:
25-50% shares
Lachlan R.
Notified on
18 October 2016
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-10-31
2018-10-31
2019-10-31
2021-04-30
Balance Sheet
Cash Bank On Hand
460
20 791
595
9 506
Current Assets
46 938
29 548
10 632
9 506
Debtors
46 478
8 757
10 037
Net Assets Liabilities
5 071
8 428
9 642
2
Other Debtors
3 463
5 019
2
Other
Version Production Software
2 021
2 021
Accrued Liabilities
500
5 600
600
660
Amounts Owed By Group Undertakings Participating Interests
43 015
3 738
10 035
Amounts Owed To Group Undertakings Participating Interests
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 23rd, September 2021
dissolution
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 14th, September 2021
accounts
Free Download
(7 pages)
AA01
Previous accounting period extended from Saturday 31st October 2020 to Friday 30th April 2021
filed on: 28th, July 2021
accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates Saturday 17th October 2020
filed on: 27th, October 2020
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 1st, August 2020
accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Thursday 17th October 2019
filed on: 24th, October 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 29th, July 2019
accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Wednesday 17th October 2018
filed on: 31st, October 2018
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 18th, July 2018
accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Tuesday 17th October 2017
filed on: 30th, October 2017
confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 108 Holland Park Avenue London W11 4UA England to 125 Gloucester Road London SW7 4TE on Thursday 26th October 2017
filed on: 26th, October 2017
address
Free Download
(1 page)
AD01
Registered office address changed from 8 Norfolk Mansions Prince of Wales Drive London SW11 4HL England to 108 Holland Park Avenue London W114UA on Monday 28th November 2016
filed on: 28th, November 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.