About

Registered Number: SC252037
Date of Incorporation: 01/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD,

 

Scrach Ltd was registered on 01 July 2003 and has its registered office in Aberdeen, it's status at Companies House is "Dissolved". There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARRENDER, Ian Andrew 01 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WARRENDER, Janice Elizabeth 02 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 13 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 06 July 2018
CS01 - N/A 08 July 2017
AA - Annual Accounts 11 May 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 08 July 2016
AD01 - Change of registered office address 22 June 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 09 July 2009
MEM/ARTS - N/A 23 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 21 July 2008
287 - Change in situation or address of Registered Office 22 May 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 07 February 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
CERTNM - Change of name certificate 21 November 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 23 January 2005
363s - Annual Return 16 July 2004
RESOLUTIONS - N/A 26 May 2004
RESOLUTIONS - N/A 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
225 - Change of Accounting Reference Date 19 April 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 29 August 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.