Company NameScorguie Investments Limited
Company StatusDissolved
Company Number01865083
CategoryPrivate Limited Company
Incorporation Date21 November 1984(39 years, 5 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Duncan Coode Monro
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 01 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Great James Street
London
WC1N 3DF
Director NameMr David Pow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 01 March 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Rusthall Place
Langton Road
Tunbridge Wells
Kent
TN4 8XB
Secretary NameMr David Duncan Coode Monro
NationalityBritish
StatusClosed
Appointed10 August 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Great James Street
London
WC1N 3DF

Location

Registered Address8 Great James Street
London
WC1N 3DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
6 October 2004Application for striking-off (1 page)
7 July 2004Return made up to 19/07/04; full list of members (7 pages)
7 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 July 2003Return made up to 19/07/03; full list of members (7 pages)
18 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 July 2001Return made up to 19/07/01; full list of members (6 pages)
13 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
26 July 2000Return made up to 19/07/00; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 July 1999Return made up to 19/07/99; no change of members (4 pages)
31 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
31 July 1998Return made up to 24/07/98; full list of members (6 pages)
29 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
4 September 1997Return made up to 04/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1996Registered office changed on 04/09/96 from: 8 great james street london WC1N 3DA (1 page)
26 July 1996Registered office changed on 26/07/96 from: 38 bedford place london WC1B 5JH (1 page)
26 July 1996Return made up to 04/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 1995Return made up to 04/08/95; no change of members (8 pages)
26 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)