Company NameSCU Realisations Limited
Company StatusDissolved
Company Number03750537
CategoryPrivate Limited Company
Incorporation Date12 April 1999(25 years ago)
Previous NameStepstone.co.uk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameErik Balckejord
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNorwegian
StatusCurrent
Appointed25 May 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleBusinessman
Correspondence AddressVon Otkensvei 4 N
Olso
Norway 1168
Director NameToby James Richard Lankester
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleFinance Director
Correspondence Address14 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Secretary NameToby James Richard Lankester
NationalityBritish
StatusCurrent
Appointed06 October 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleFinance Director
Correspondence Address14 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NameMr Kevin Kerrigan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed09 April 2001(1 year, 12 months after company formation)
Appointment Duration23 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTarn End
Tarn Road
Hindhead
Surrey
GU26 6TP
Director NameDavid John Bostock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleSales Director
Correspondence Address61 Bond Road
Surbiton
Surrey
KT6 7SG
Director NameJulia Diane Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleSolicitor
Correspondence Address2 Wheathill Grove
Littleover
Derby
DE23 7XW
Director NameKerry Louise Gatford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleParalegal Assistant
Correspondence Address44 Melton Gardens
Edwalton
Nottingham
Nottinghamshire
NG12 4BJ
Secretary NameKerry Louise Gatford
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleParalegal Assistant
Correspondence Address44 Melton Gardens
Edwalton
Nottingham
Nottinghamshire
NG12 4BJ
Director NameKarl Fredrik Agnalt
Date of BirthMay 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed25 May 1999(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 2000)
RoleBusinessman
Correspondence AddressBreiensvey 9 B
Oslo
Norway 1165
Foreign
Secretary NameBjorn Ruistuen
NationalitySwedish
StatusResigned
Appointed25 May 1999(1 month, 1 week after company formation)
Appointment Duration4 weeks (resigned 22 June 1999)
RoleBusinessman
Correspondence AddressBeritta Gurrisgatan 25
Malmo
21775
Director NameBjorn Ruistuen
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 1999(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 2000)
RoleCompany Director
Correspondence AddressBeritta Gurrisgatan 25
Malmo
21775
Secretary NameMr Simon David Joseph Osborne
NationalityBritish
StatusResigned
Appointed22 June 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarclay House
Goosey Green, Goosey
Faringdon
Oxfordshire
SN7 8PA
Director NameMr Charles Giles Clarke
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(9 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hay
West Hay Road
Wrington
North Somerset
BS40 5NP
Director NameMr Simon David Joseph Osborne
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarclay House
Goosey Green, Goosey
Faringdon
Oxfordshire
SN7 8PA
Director NameMr Christopher Terrence Moore
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 August 2001)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address39 Digswell Park Road
Welwyn Garden City
Hertfordshire
AL8 7NW

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£256,902
Net Worth-£2,780,657
Cash£161,445
Current Liabilities£1,540,442

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 August 2004Dissolved (1 page)
10 May 2004Liquidators statement of receipts and payments (5 pages)
10 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2003Liquidators statement of receipts and payments (10 pages)
15 May 2003Liquidators statement of receipts and payments (8 pages)
25 November 2002Liquidators statement of receipts and payments (11 pages)
21 December 2001Statement of affairs (2 pages)
21 December 2001Notice of Constitution of Liquidation Committee (13 pages)
26 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 November 2001Appointment of a voluntary liquidator (1 page)
8 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2001Appointment of a voluntary liquidator (1 page)
8 November 2001Registered office changed on 08/11/01 from: 26-28 hammersmith grove hammersmith london W6 7HA (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 September 2001Registered office changed on 13/09/01 from: 1-15 king street london W6 9HR (1 page)
14 August 2001Director resigned (1 page)
6 July 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 July 2001New secretary appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
5 February 2001Accounts made up to 31 December 1999 (14 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
25 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
22 September 2000Director resigned (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000New director appointed (3 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
12 October 1999Registered office changed on 12/10/99 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ (1 page)
11 October 1999Company name changed jobshop.co.uk LIMITED\certificate issued on 11/10/99 (2 pages)
20 August 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(22 pages)
17 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned;director resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999Ad 25/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 May 1999Company name changed jobshop.co.uk. LIMITED\certificate issued on 28/05/99 (2 pages)
19 May 1999Company name changed nottcor 95 LIMITED\certificate issued on 19/05/99 (2 pages)
12 April 1999Incorporation (25 pages)