About

Registered Number: 01180177
Date of Incorporation: 08/08/1974 (49 years and 8 months ago)
Company Status: Liquidation
Registered Address: Third Floor 1 London Square, Cross Lanes, Guildford, GU1 1UN

 

Established in 1974, Scorpion Engineering Construction Ltd have registered office in Guildford, it's status is listed as "Liquidation". We don't know the number of employees at the company. Swift, Stewart John, Dowler, Sue, Horwood, Simon Kevin, Tuson, Deborah Jane, Drummond, Peter, Hignell, Martin John, Lawrence, Andrew Phillip, Woodward, Colin are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWIFT, Stewart John 10 May 2018 - 1
DRUMMOND, Peter N/A 16 February 1996 1
HIGNELL, Martin John 01 June 2017 10 May 2018 1
LAWRENCE, Andrew Phillip 01 April 2006 19 September 2017 1
WOODWARD, Colin 29 April 2003 12 February 2009 1
Secretary Name Appointed Resigned Total Appointments
DOWLER, Sue N/A 01 July 1994 1
HORWOOD, Simon Kevin 01 October 1998 31 January 2000 1
TUSON, Deborah Jane 31 January 2000 30 April 2004 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2020
AM22 - N/A 10 March 2020
AM10 - N/A 22 October 2019
AM01 - N/A 29 July 2019
AM01 - N/A 25 July 2019
AM07 - N/A 10 July 2019
AM03 - N/A 15 May 2019
AD01 - Change of registered office address 11 April 2019
AM01 - N/A 03 April 2019
MR05 - N/A 06 February 2019
MR05 - N/A 06 February 2019
MR05 - N/A 06 February 2019
MR05 - N/A 06 February 2019
MR05 - N/A 06 February 2019
MR05 - N/A 06 February 2019
MR05 - N/A 06 February 2019
MR05 - N/A 06 February 2019
CS01 - N/A 12 December 2018
AD01 - Change of registered office address 19 November 2018
SH01 - Return of Allotment of shares 03 September 2018
SH08 - Notice of name or other designation of class of shares 03 September 2018
RESOLUTIONS - N/A 31 August 2018
AA - Annual Accounts 20 July 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
MR01 - N/A 20 March 2018
MR01 - N/A 20 March 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 19 September 2017
AP01 - Appointment of director 05 June 2017
CS01 - N/A 12 December 2016
TM01 - Termination of appointment of director 23 November 2016
AP01 - Appointment of director 26 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 December 2013
CH03 - Change of particulars for secretary 13 December 2013
CH01 - Change of particulars for director 13 December 2013
CH01 - Change of particulars for director 13 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 10 May 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
225 - Change of Accounting Reference Date 17 February 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
RESOLUTIONS - N/A 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
363s - Annual Return 14 February 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 February 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 February 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 February 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
AA - Annual Accounts 09 November 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 07 September 2006
395 - Particulars of a mortgage or charge 17 March 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 20 October 2005
225 - Change of Accounting Reference Date 06 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
363s - Annual Return 27 March 2004
1.4 - Notice of completion of voluntary arrangement 07 January 2004
AA - Annual Accounts 19 February 2003
363s - Annual Return 21 January 2003
225 - Change of Accounting Reference Date 15 August 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 10 January 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 25 September 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 16 March 1999
288a - Notice of appointment of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
AA - Annual Accounts 28 May 1998
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 April 1998
225 - Change of Accounting Reference Date 19 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 10 September 1997
RESOLUTIONS - N/A 08 May 1997
RESOLUTIONS - N/A 08 May 1997
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 April 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 19 December 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1996
AA - Annual Accounts 25 October 1996
RESOLUTIONS - N/A 24 October 1996
123 - Notice of increase in nominal capital 24 October 1996
287 - Change in situation or address of Registered Office 19 March 1996
363s - Annual Return 05 March 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
1.1 - Report of meeting approving voluntary arrangement 23 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1995
363s - Annual Return 30 April 1995
288 - N/A 30 April 1995
AA - Annual Accounts 31 August 1994
AA - Annual Accounts 31 August 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 April 1994
363s - Annual Return 23 February 1994
395 - Particulars of a mortgage or charge 12 November 1993
395 - Particulars of a mortgage or charge 07 September 1993
363s - Annual Return 16 March 1993
AA - Annual Accounts 12 October 1992
AA - Annual Accounts 27 February 1992
363b - Annual Return 24 January 1992
288 - N/A 12 August 1991
AA - Annual Accounts 22 March 1991
363 - Annual Return 02 January 1991
288 - N/A 26 November 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
CERTNM - Change of name certificate 11 October 1988
AA - Annual Accounts 11 October 1988
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
363 - Annual Return 30 October 1987
AA - Annual Accounts 14 July 1987
288 - N/A 28 August 1986
AA - Annual Accounts 05 July 1986
363 - Annual Return 05 July 1986
363 - Annual Return 21 December 1983
AA - Annual Accounts 21 December 1983
363 - Annual Return 10 December 1982
MISC - Miscellaneous document 09 May 1980
RESOLUTIONS - N/A 08 April 1980
NEWINC - New incorporation documents 08 August 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2018 Outstanding

N/A

A registered charge 09 March 2018 Outstanding

N/A

Legal mortgage 08 December 2005 Outstanding

N/A

Fixed and floating charge 29 October 1993 Outstanding

N/A

A credit agreement 28 August 1993 Fully Satisfied

N/A

Charge 21 March 1984 Outstanding

N/A

Mortgage 24 January 1980 Outstanding

N/A

Charge 24 January 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.