Scotia1957 Ltd was formally closed on 2022-05-31.
Scotia1957 was a private limited company that was located at Lytchett House Wareham Road, Lytchett Matravers, Poole, BH16 6FA, ENGLAND. This company (formally formed on 2018-10-08) was run by 1 director.
Director William A. who was appointed on 08 October 2018.
The company was officially classified as "data processing, hosting and related activities" (63110).
The most recent confirmation statement was filed on 2020-10-07 and last time the annual accounts were filed was on 31 October 2019.
Scotia1957 Ltd Address / Contact
Office Address
Lytchett House Wareham Road
Office Address2
Lytchett Matravers
Town
Poole
Post code
BH16 6FA
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11608811
Date of Incorporation
Mon, 8th Oct 2018
Date of Dissolution
Tue, 31st May 2022
Industry
Data processing, hosting and related activities
End of financial Year
2nd April
Company age
4 years old
Account next due date
Sun, 2nd Jan 2022
Account last made up date
Thu, 31st Oct 2019
Next confirmation statement due date
Thu, 21st Oct 2021
Last confirmation statement dated
Wed, 7th Oct 2020
Company staff
William A.
Position: Director
Appointed: 08 October 2018
People with significant control
William A.
Notified on
8 October 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-10-31
Balance Sheet
Cash Bank On Hand
1 983
Net Assets Liabilities
1
Other
Average Number Employees During Period
1
Creditors
1 982
Number Shares Issued Fully Paid
1
Par Value Share
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 31st, May 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 31st, May 2022
gazette
Free Download
(1 page)
PSC04
Change to a person with significant control 15th March 2022
filed on: 15th, March 2022
persons with significant control
Free Download
(2 pages)
CH01
On 15th March 2022 director's details were changed
filed on: 15th, March 2022
officers
Free Download
(2 pages)
AD01
Address change date: 15th March 2022. New Address: Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA. Previous address: C/O Clever Accounts Ltd Brookfield Court Selby Road Leeds LS25 1NB England
filed on: 15th, March 2022
address
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
gazette
Free Download
(1 page)
AA01
Accounting reference date changed from 31st October 2020 to 2nd April 2021
filed on: 19th, July 2021
accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 7th October 2020
filed on: 29th, October 2020
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st October 2019
filed on: 7th, September 2020
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 7th October 2019
filed on: 7th, October 2019
confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 8th, October 2018
incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 8th October 2018: 1.00 GBP
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.