About

Registered Number: 07004281
Date of Incorporation: 28/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: Orbis Energy, Wilde Street., Lowestoft, Suffolk, NR32 1XH

 

Having been setup in 2009, Scour Prevention Systems Ltd has its registered office in Lowestoft in Suffolk. Currently we aren't aware of the number of employees at the this organisation. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUFFY, Kim Marguerite 01 March 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 28 March 2019
AA - Annual Accounts 27 March 2019
MR04 - N/A 26 March 2019
MR04 - N/A 26 March 2019
AA01 - Change of accounting reference date 20 March 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 17 October 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 06 September 2017
MR01 - N/A 27 June 2017
MR01 - N/A 26 January 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 12 September 2016
TM01 - Termination of appointment of director 08 August 2016
SH01 - Return of Allotment of shares 14 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 23 September 2015
SH01 - Return of Allotment of shares 23 September 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 25 September 2014
SH01 - Return of Allotment of shares 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AP01 - Appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 06 September 2013
SH01 - Return of Allotment of shares 02 August 2013
RESOLUTIONS - N/A 09 July 2013
SH01 - Return of Allotment of shares 04 July 2013
AP01 - Appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
SH01 - Return of Allotment of shares 07 April 2013
SH01 - Return of Allotment of shares 07 April 2013
AP03 - Appointment of secretary 07 March 2013
AP01 - Appointment of director 07 March 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 25 September 2012
SH01 - Return of Allotment of shares 08 August 2012
AA - Annual Accounts 23 May 2012
AA01 - Change of accounting reference date 13 March 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
RESOLUTIONS - N/A 26 July 2011
SH01 - Return of Allotment of shares 26 July 2011
AP01 - Appointment of director 21 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 16 November 2010
AP01 - Appointment of director 17 March 2010
CERTNM - Change of name certificate 01 February 2010
CONNOT - N/A 01 February 2010
NEWINC - New incorporation documents 28 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2017 Fully Satisfied

N/A

A registered charge 20 January 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.