About

Registered Number: 06153881
Date of Incorporation: 12/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years ago)
Registered Address: Unit 1 58 Low Friar, Newcastle, NE1 5UE

 

Based in Newcastle, Scott J Connelly Contracts Ltd was established in 2007, it's status at Companies House is "Dissolved". There is one director listed for this organisation. We do not know the number of employees at Scott J Connelly Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGINLEY, Kelly Anne 12 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2017
DISS16(SOAS) - N/A 15 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AA - Annual Accounts 25 February 2016
DISS16(SOAS) - N/A 18 September 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 24 February 2014
DISS40 - Notice of striking-off action discontinued 21 September 2013
AR01 - Annual Return 19 September 2013
DISS16(SOAS) - N/A 28 August 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 19 January 2009
AA - Annual Accounts 19 January 2009
225 - Change of Accounting Reference Date 10 April 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
287 - Change in situation or address of Registered Office 02 May 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.