About

Registered Number: 02762371
Date of Incorporation: 05/11/1992 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years and 2 months ago)
Registered Address: EXPAND RECRUITMENT LTD, 3rd Floor Edge House, 42 Bond Street, Brighton, East Sussex, BN1 1RD

 

Founded in 1992, Scott Burbank Ltd are based in Brighton in East Sussex, it's status is listed as "Dissolved". The companies director is Walker, Adrian. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Adrian 31 August 2011 17 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 28 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 26 August 2015
AA01 - Change of accounting reference date 12 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 20 June 2013
SH19 - Statement of capital 13 June 2013
CAP-SS - N/A 13 June 2013
RESOLUTIONS - N/A 23 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 May 2013
AD01 - Change of registered office address 20 May 2013
TM01 - Termination of appointment of director 23 January 2013
AR01 - Annual Return 30 August 2012
AP01 - Appointment of director 30 August 2012
AA - Annual Accounts 06 June 2012
RESOLUTIONS - N/A 15 September 2011
SH01 - Return of Allotment of shares 15 September 2011
AP01 - Appointment of director 15 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 16 June 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
CH01 - Change of particulars for director 16 September 2010
SH01 - Return of Allotment of shares 30 March 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 19 August 2009
RESOLUTIONS - N/A 30 June 2009
RESOLUTIONS - N/A 30 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 29 October 2008
395 - Particulars of a mortgage or charge 07 February 2008
363a - Annual Return 03 January 2008
363a - Annual Return 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
353 - Register of members 09 November 2007
AA - Annual Accounts 02 November 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
AA - Annual Accounts 14 November 2006
287 - Change in situation or address of Registered Office 21 September 2006
395 - Particulars of a mortgage or charge 22 July 2006
AAMD - Amended Accounts 24 January 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 29 November 2005
AAMD - Amended Accounts 03 December 2004
363s - Annual Return 30 November 2004
AA - Annual Accounts 17 November 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 21 November 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 21 November 2002
AAMD - Amended Accounts 06 March 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 01 November 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 17 November 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 21 November 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 19 November 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 11 November 1997
DISS40 - Notice of striking-off action discontinued 09 September 1997
363s - Annual Return 04 September 1997
363s - Annual Return 04 September 1997
363s - Annual Return 04 September 1997
363s - Annual Return 04 September 1997
GAZ1 - First notification of strike-off action in London Gazette 20 May 1997
CERTNM - Change of name certificate 08 July 1996
AA - Annual Accounts 01 March 1996
AA - Annual Accounts 06 September 1994
363b - Annual Return 07 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1993
287 - Change in situation or address of Registered Office 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
NEWINC - New incorporation documents 05 November 1992

Mortgages & Charges

Description Date Status Charge by
Charge by way of debenture 15 March 2010 Outstanding

N/A

Debenture 01 February 2008 Outstanding

N/A

Debenture 17 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.