You are here: bizstats.co.uk > a-z index > S list > SC list

Scty Management Company Ltd ALTRINCHAM


Scty Management Company Ltd was formally closed on 2022-05-15. Scty Management Company was a private limited company that was situated at Netchwood Finance Ltd Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NR. Its total net worth was estimated to be around 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formed on 2015-10-03) was run by 1 director.
Director Gerard G. who was appointed on 03 October 2015.

The company was officially categorised as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was sent on 2019-10-02 and last time the annual accounts were sent was on 31 March 2019.

Scty Management Company Ltd Address / Contact

Office Address Netchwood Finance Ltd Atlantic Business Centre
Office Address2 Atlantic Street
Town Altrincham
Post code WA14 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09807222
Date of Incorporation Sat, 3rd Oct 2015
Date of Dissolution Sun, 15th May 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 7 years old
Account next due date Tue, 30th Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Fri, 13th Nov 2020
Last confirmation statement dated Wed, 2nd Oct 2019

Company staff

Gerard G.

Position: Director

Appointed: 03 October 2015

Cheong H.

Position: Director

Appointed: 31 October 2018

Resigned: 10 February 2020

Nigel B.

Position: Secretary

Appointed: 22 February 2017

Resigned: 31 October 2018

Katalin P.

Position: Director

Appointed: 29 April 2016

Resigned: 01 February 2020

Nigel B.

Position: Director

Appointed: 29 April 2016

Resigned: 31 October 2018

Abdulwahab A.

Position: Director

Appointed: 29 April 2016

Resigned: 01 June 2020

Gregory G.

Position: Secretary

Appointed: 03 October 2015

Resigned: 22 February 2017

People with significant control

Gerard G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand50 3383 128116 717
Current Assets182 8333 578135 381
Debtors132 49545018 664
Other Debtors85 69645018 664
Property Plant Equipment5591871 783
Other
Accumulated Amortisation Impairment Intangible Assets51 177104 548163 779
Accumulated Depreciation Impairment Property Plant Equipment5569282 006
Creditors9 34240 12912 971
Dividends Paid On Shares 162 309 
Fixed Assets 162 496134 161
Increase From Amortisation Charge For Year Intangible Assets 53 37159 231
Increase From Depreciation Charge For Year Property Plant Equipment 3721 079
Intangible Assets119 880162 309132 378
Intangible Assets Gross Cost171 057266 857296 157
Net Current Assets Liabilities173 491-36 551122 410
Number Shares Issued Fully Paid  167 520
Other Creditors1 7503 5505 350
Other Taxation Social Security Payable7 62128 2307 506
Property Plant Equipment Gross Cost1 1151 1153 789
Total Additions Including From Business Combinations Property Plant Equipment  2 674
Total Assets Less Current Liabilities293 930125 945256 571
Trade Creditors Trade Payables-298 349115
Trade Debtors Trade Receivables46 799  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 15th, May 2022
Free Download (1 page)

Company search