About

Registered Number: 05104422
Date of Incorporation: 16/04/2004 (20 years ago)
Company Status: Active
Registered Address: 2 Moores Ground, Apperley, Gloucester, Gloucestershire, GL19 4ED

 

Based in Gloucester, Scorer Building Ltd was setup in 2004, it's status at Companies House is "Active". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCORER, Ian Roger 16 April 2004 - 1
MILLER, Paul John 16 April 2004 05 November 2014 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 07 March 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 03 May 2017
RESOLUTIONS - N/A 22 December 2016
SH08 - Notice of name or other designation of class of shares 22 December 2016
CC04 - Statement of companies objects 22 December 2016
AA - Annual Accounts 08 September 2016
AA01 - Change of accounting reference date 26 May 2016
AR01 - Annual Return 06 May 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 22 February 2015
AD01 - Change of registered office address 16 February 2015
TM01 - Termination of appointment of director 30 December 2014
TM01 - Termination of appointment of director 30 December 2014
SH03 - Return of purchase of own shares 03 December 2014
SH06 - Notice of cancellation of shares 26 November 2014
CERTNM - Change of name certificate 08 July 2014
CONNOT - N/A 08 July 2014
AR01 - Annual Return 22 April 2014
CH03 - Change of particulars for secretary 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 10 May 2005
CERTNM - Change of name certificate 12 July 2004
225 - Change of Accounting Reference Date 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
287 - Change in situation or address of Registered Office 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
NEWINC - New incorporation documents 16 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.