About

Registered Number: 06023781
Date of Incorporation: 08/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 5 months ago)
Registered Address: Unit 4 Boundary Court, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2UD

 

Having been setup in 2006, Scap Holdings Ltd are based in Castle Donington, Derbyshire, it's status at Companies House is "Dissolved". There is one director listed as Bramhill, Darren for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMHILL, Darren 25 June 2009 04 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
TM01 - Termination of appointment of director 12 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 09 January 2017
CS01 - N/A 19 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 05 January 2015
SH06 - Notice of cancellation of shares 29 December 2014
SH06 - Notice of cancellation of shares 29 December 2014
SH06 - Notice of cancellation of shares 29 December 2014
SH03 - Return of purchase of own shares 29 December 2014
SH03 - Return of purchase of own shares 29 December 2014
SH03 - Return of purchase of own shares 29 December 2014
RESOLUTIONS - N/A 14 October 2014
CONNOT - N/A 14 October 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 January 2013
SH08 - Notice of name or other designation of class of shares 16 January 2013
AA - Annual Accounts 04 January 2013
AD01 - Change of registered office address 18 October 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 14 December 2011
RESOLUTIONS - N/A 28 November 2011
SH19 - Statement of capital 28 November 2011
CAP-SS - N/A 28 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 13 October 2010
SH01 - Return of Allotment of shares 22 April 2010
RESOLUTIONS - N/A 19 March 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 19 December 2008
395 - Particulars of a mortgage or charge 07 May 2008
363a - Annual Return 03 January 2008
RESOLUTIONS - N/A 20 March 2007
123 - Notice of increase in nominal capital 20 March 2007
225 - Change of Accounting Reference Date 03 February 2007
RESOLUTIONS - N/A 24 January 2007
MEM/ARTS - N/A 24 January 2007
NEWINC - New incorporation documents 08 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.