Company NameScale Holdings Limited
Company StatusDissolved
Company Number01085621
CategoryPrivate Limited Company
Incorporation Date7 December 1972(51 years, 5 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameScale Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Brian Pollard
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(18 years, 2 months after company formation)
Appointment Duration22 years, 7 months (closed 24 September 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Cranford Close
Wimbledon
London
SW20 0DP
Secretary NameMr Charles Sebastian Lamb
NationalityBritish
StatusClosed
Appointed01 January 2009(36 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Blacklands Crescent
Forest Row
East Sussex
RH18 5NN
Director NameMr Nicholas John Pollard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(36 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Egmont Road
New Malden
Surrey
KT3 4AS
Secretary NameMr Ramon John Elston
NationalityBritish
StatusResigned
Appointed14 February 1991(18 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 April 1991)
RoleCompany Director
Correspondence AddressPond Cottage Drungewick Lane
Loxwood
Billingshurst
West Sussex
RH14 0RR
Secretary NameMr Griffith Thomas Collins
NationalityBritish
StatusResigned
Appointed05 April 1991(18 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address4 Felwater Court
London Road
Felbridge
West Sussex
RH19 1QR

Location

Registered Address21 Egmont Road
New Malden
Surrey
KT3 4AS
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Shareholders

100 at £1Mr John Brian Pollard
100.00%
Ordinary

Financials

Year2014
Turnover£1,250
Net Worth£12,598
Current Liabilities£14,106

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
31 December 2012Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
14 August 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
14 August 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
6 August 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(5 pages)
6 August 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(5 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
30 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
30 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
8 June 2011Registered office address changed from 33 Cranford Close Wimbledon London SW20 0DP on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 33 Cranford Close Wimbledon London SW20 0DP on 8 June 2011 (1 page)
8 June 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
8 June 2011Registered office address changed from 33 Cranford Close Wimbledon London SW20 0DP on 8 June 2011 (1 page)
27 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
4 June 2010Appointment of Mr Nicholas Pollard as a director (2 pages)
4 June 2010Appointment of Mr Nicholas Pollard as a director (2 pages)
4 June 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
24 May 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Previous accounting period shortened from 31 May 2009 to 30 April 2009 (1 page)
26 February 2010Previous accounting period shortened from 31 May 2009 to 30 April 2009 (1 page)
24 February 2010Annual return made up to 14 February 2009 with a full list of shareholders (3 pages)
24 February 2010Annual return made up to 14 February 2009 with a full list of shareholders (3 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Secretary appointed mr charles sebastian lamb (1 page)
24 July 2009Appointment terminated secretary griffith collins (1 page)
24 July 2009Appointment Terminated Secretary griffith collins (1 page)
24 July 2009Secretary appointed mr charles sebastian lamb (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
23 July 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
23 July 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
5 May 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
16 February 2009Return made up to 14/02/08; full list of members (3 pages)
16 February 2009Return made up to 14/02/08; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
7 October 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 July 2008Accounting reference date shortened from 31/08/2007 to 30/06/2007 (1 page)
1 July 2008Accounting reference date shortened from 31/08/2007 to 30/06/2007 (1 page)
10 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
3 May 2007Return made up to 14/02/07; full list of members (6 pages)
3 May 2007Return made up to 14/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
28 June 2006Return made up to 14/02/06; full list of members (6 pages)
28 June 2006Return made up to 14/02/06; full list of members (6 pages)
2 December 2005ML28 remov 287 filed on wrong co (1 page)
2 December 2005ML28 remov 287 filed on wrong co (1 page)
6 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
8 June 2005Return made up to 14/02/05; full list of members (6 pages)
8 June 2005Return made up to 14/02/05; full list of members (6 pages)
19 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
19 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
29 March 2004Return made up to 14/02/04; full list of members (6 pages)
29 March 2004Return made up to 14/02/04; full list of members (6 pages)
10 November 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
10 November 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
30 July 2003Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
30 July 2003Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
24 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2003Return made up to 14/02/03; full list of members (6 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
2 May 2002Return made up to 14/02/02; full list of members (6 pages)
2 May 2002Return made up to 14/02/02; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
8 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
2 August 2001Return made up to 14/02/01; full list of members (6 pages)
2 August 2001Return made up to 14/02/01; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
18 April 2000Return made up to 14/02/00; full list of members (6 pages)
18 April 2000Return made up to 14/02/00; full list of members (6 pages)
25 November 1999Full accounts made up to 30 September 1998 (9 pages)
25 November 1999Full accounts made up to 30 September 1998 (9 pages)
9 May 1999Return made up to 14/02/99; full list of members (6 pages)
9 May 1999Return made up to 14/02/99; full list of members (6 pages)
27 August 1998Full accounts made up to 31 October 1997 (9 pages)
27 August 1998Full accounts made up to 31 October 1997 (9 pages)
20 July 1998Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
20 July 1998Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
16 April 1998Return made up to 14/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 April 1998Return made up to 14/02/98; no change of members (4 pages)
2 November 1997Full accounts made up to 30 September 1996 (10 pages)
2 November 1997Full accounts made up to 30 September 1996 (10 pages)
2 October 1996Full accounts made up to 30 September 1995 (10 pages)
2 October 1996Full accounts made up to 30 September 1995 (10 pages)
9 April 1996Return made up to 14/02/96; full list of members (6 pages)
9 April 1996Return made up to 14/02/96; full list of members (6 pages)
16 January 1996Return made up to 14/02/95; no change of members (4 pages)
16 January 1996Return made up to 14/02/95; no change of members (4 pages)
7 December 1972Certificate of incorporation (1 page)
7 December 1972Certificate of incorporation (1 page)