About

Registered Number: 06035972
Date of Incorporation: 21/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Pegasus House, 5 Winckley Court, Mount Street, Preston, Lancashire, PR1 8BU

 

Founded in 2006, Scorpion Claims Ltd have registered office in Preston in Lancashire, it's status in the Companies House registry is set to "Active". This company has 4 directors listed as Ayub, Raheil, Ayub, Raheil, Amin, Tahir, Ayub, Orooj Raheil at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYUB, Raheil 01 March 2017 - 1
AMIN, Tahir 21 December 2006 01 March 2017 1
AYUB, Orooj Raheil 21 December 2006 24 January 2007 1
Secretary Name Appointed Resigned Total Appointments
AYUB, Raheil 29 June 2015 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 26 May 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 17 August 2018
PSC07 - N/A 17 January 2018
PSC01 - N/A 17 January 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 03 November 2017
AA01 - Change of accounting reference date 28 September 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
AA - Annual Accounts 23 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
TM01 - Termination of appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
CS01 - N/A 30 January 2017
AA01 - Change of accounting reference date 23 December 2016
AA01 - Change of accounting reference date 23 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 16 September 2015
AP03 - Appointment of secretary 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 30 October 2014
AA01 - Change of accounting reference date 26 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 16 October 2008
363s - Annual Return 23 January 2008
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
NEWINC - New incorporation documents 21 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.