About

Registered Number: 05663861
Date of Incorporation: 29/12/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2014 (10 years and 7 months ago)
Registered Address: MARSH HAMMOND & PARTNERS LLP, Peek House 20 Eastcheap, London, EC3M 1EB

 

Established in 2005, Scott Analytics Ltd has its registered office in London, it has a status of "Dissolved". The companies directors are Scott, Alison Mary, Scott, Christopher David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Alison Mary 29 December 2005 - 1
SCOTT, Christopher David 29 December 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2014
4.71 - Return of final meeting in members' voluntary winding-up 19 June 2014
4.68 - Liquidator's statement of receipts and payments 15 May 2014
AD01 - Change of registered office address 09 April 2013
RESOLUTIONS - N/A 08 April 2013
4.70 - N/A 08 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 03 January 2012
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 29 December 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 04 February 2009
AA - Annual Accounts 16 January 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 02 March 2007
363a - Annual Return 31 January 2007
287 - Change in situation or address of Registered Office 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
NEWINC - New incorporation documents 29 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.