Company NameSCO Software (UK) Limited
Company StatusDissolved
Company Number04738730
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Eric Le Blan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(8 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 25 September 2018)
RoleBanking
Country of ResidenceLebanon
Correspondence AddressWessex House 1 Chesham Street
London
SW1X 8ND
Director NameMichael Gannon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleAccountant
Correspondence Address86 The Maples
Clonskeagh
Dublin 14
Irish
Director NameDonal Daly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleExecutive Chairman
Correspondence Address1 Court Cairn
Model Farm Road
Cork
Ireland
Secretary NameMichael Gannon
NationalityIrish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleAccountant
Correspondence Address86 The Maples
Clonskeagh
Dublin 14
Irish
Director NameKolin Porter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2004(9 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 07 January 2005)
RoleAccountant
Correspondence Address1137 E. 100 N.
Pleasant Grove
Utah 84062
United States
Director NameBert Bunnell Young
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2008)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1714 Ridge Point Drive
Bountiful
Utah 84010
United States
Secretary NameKolin Porter
NationalityAmerican
StatusResigned
Appointed16 July 2004(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2005)
RoleAccountant
Correspondence Address1137e 100n
Pleasant Grove
Utah
84062
United States
Director NameMichael Olson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 2007)
RoleAccountant
Correspondence Address346 West 2800 North
Lehi
Utah 84043
United States
Secretary NameMichael Olson
NationalityAmerican
StatusResigned
Appointed07 January 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 2007)
RoleVp Finance Controller
Correspondence Address346 West 2800 North
Lehi
Utah 84043
United States
Director NameJean Acheson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2009)
RoleAccountant
Correspondence Address1441 S 1330 E
Salt Lake City
Salt Lake County 84105
United States
Secretary NameJean Acheson
NationalityAmerican
StatusResigned
Appointed15 October 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2009)
RoleAccountant
Correspondence Address1441 S 1330 E
Salt Lake City
Salt Lake County 84105
United States
Director NameJeff Hunsaker
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2009)
RolePresident / Coo
Country of ResidenceUnited States
Correspondence Address656 E 1725 N
Orem
Utah 84097
United States
Director NameMr Ken Nielsen
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2009(6 years after company formation)
Appointment Duration7 months (resigned 13 November 2009)
RoleChief Financial Offcer
Country of ResidenceUnited States
Correspondence Address417 East 570 South
Farmington
Utah 84025
United States
Secretary NameMr Ken Nielsen
NationalityAmerican
StatusResigned
Appointed17 April 2009(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2011)
RoleChief Financial Offcer
Country of ResidenceUnited States
Correspondence AddressCanopy Bldg 1 333 South 520 West, Suite 170
Lindon
Utah 84042
United States
Director NameMr Ken Nielsen
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2010(7 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 April 2011)
RoleCpa
Country of ResidenceUnited States
Correspondence AddressCanopy I 333 South 520 West Suite 170
Lindon
Utah
84042
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWessex House
1 Chesham Street
London
SW1X 8ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£2,718
Gross Profit£1,900
Net Worth-£207,420
Cash£11,180
Current Liabilities£223,092

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

5 January 2006Delivered on: 6 January 2006
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Change of details for Mr Eric Le Blan as a person with significant control on 20 September 2017 (2 pages)
5 January 2018Change of details for Mr Eric Le Blan as a person with significant control on 20 September 2017 (2 pages)
4 January 2018Change of details for Mr Eric Le Blan as a person with significant control on 20 September 2017 (2 pages)
4 January 2018Change of details for Mr Eric Le Blan as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
9 November 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 November 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
30 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2014Registered office address changed from 2Nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA on 14 May 2014 (1 page)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Registered office address changed from 2Nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA on 14 May 2014 (1 page)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
7 October 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
7 October 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
3 November 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
23 September 2011Appointment of Mr Eric Le Blan as a director (2 pages)
23 September 2011Appointment of Mr Eric Le Blan as a director (2 pages)
29 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
29 June 2011Termination of appointment of Ken Nielsen as a secretary (1 page)
29 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
29 June 2011Termination of appointment of Ken Nielsen as a secretary (1 page)
29 June 2011Termination of appointment of Ken Nielsen as a director (1 page)
29 June 2011Termination of appointment of Ken Nielsen as a director (1 page)
13 April 2011Resolutions
  • RES13 ‐ Prov of arts 6 & 7 be waived 04/04/2011
(1 page)
13 April 2011Resolutions
  • RES13 ‐ Prov of arts 6 & 7 be waived 04/04/2011
(1 page)
15 November 2010Accounts made up to 31 October 2009 (18 pages)
15 November 2010Accounts made up to 31 October 2009 (18 pages)
20 October 2010Appointment of Ken Nielsen as a director (2 pages)
20 October 2010Appointment of Ken Nielsen as a director (2 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Register inspection address has been changed (1 page)
8 July 2010Secretary's details changed for Mr Ken Nielsen on 13 November 2009 (1 page)
8 July 2010Secretary's details changed for Mr Ken Nielsen on 13 November 2009 (1 page)
8 July 2010Termination of appointment of Jeff Hunsaker as a director (1 page)
8 July 2010Termination of appointment of Jeff Hunsaker as a director (1 page)
8 July 2010Termination of appointment of Ken Nielsen as a director (1 page)
8 July 2010Termination of appointment of Ken Nielsen as a director (1 page)
10 June 2009Accounts made up to 31 October 2008 (18 pages)
10 June 2009Accounts made up to 31 October 2008 (18 pages)
8 June 2009Accounts made up to 31 October 2007 (20 pages)
8 June 2009Accounts made up to 31 October 2007 (20 pages)
8 June 2009Accounts made up to 31 October 2006 (16 pages)
8 June 2009Accounts made up to 31 October 2006 (16 pages)
28 April 2009Secretary appointed mr ken nielsen (1 page)
28 April 2009Director appointed mr ken nielsen (1 page)
28 April 2009Director appointed mr ken nielsen (1 page)
28 April 2009Secretary appointed mr ken nielsen (1 page)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
27 April 2009Appointment terminated secretary jean acheson (1 page)
27 April 2009Appointment terminated secretary jean acheson (1 page)
27 April 2009Appointment terminated director jean acheson (1 page)
27 April 2009Appointment terminated director jean acheson (1 page)
9 December 2008Compulsory strike-off action has been discontinued (1 page)
9 December 2008Compulsory strike-off action has been discontinued (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 December 2008Director and secretary's change of particulars / jean acheson / 05/12/2008 (1 page)
8 December 2008Return made up to 17/04/08; full list of members (4 pages)
8 December 2008Return made up to 17/04/08; full list of members (4 pages)
8 December 2008Director and secretary's change of particulars / jean acheson / 05/12/2008 (1 page)
5 December 2008Appointment terminated director bert young (1 page)
5 December 2008Appointment terminated director bert young (1 page)
11 March 2008Director appointed jeff hunsaker (2 pages)
11 March 2008Director appointed jeff hunsaker (2 pages)
6 November 2007New secretary appointed;new director appointed (3 pages)
6 November 2007Secretary resigned;director resigned (2 pages)
6 November 2007New secretary appointed;new director appointed (3 pages)
6 November 2007Secretary resigned;director resigned (2 pages)
23 May 2007Return made up to 17/04/07; full list of members (7 pages)
23 May 2007Return made up to 17/04/07; full list of members (7 pages)
11 January 2007Accounts made up to 31 October 2005 (15 pages)
11 January 2007Accounts made up to 31 October 2005 (15 pages)
5 October 2006Auditor's resignation (1 page)
5 October 2006Auditor's resignation (1 page)
21 July 2006Delivery ext'd 3 mth 31/10/05 (2 pages)
21 July 2006Delivery ext'd 3 mth 31/10/05 (2 pages)
21 April 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
9 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2005Accounts made up to 31 October 2004 (16 pages)
24 March 2005Accounts made up to 31 October 2004 (16 pages)
2 February 2005Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
2 February 2005Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
2 February 2005Accounts made up to 31 October 2003 (16 pages)
2 February 2005Accounts made up to 31 October 2003 (16 pages)
1 February 2005Secretary resigned;director resigned (1 page)
1 February 2005Secretary resigned;director resigned (1 page)
1 February 2005New secretary appointed;new director appointed (2 pages)
1 February 2005New secretary appointed;new director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
10 May 2004Return made up to 17/04/04; full list of members (7 pages)
10 May 2004Return made up to 17/04/04; full list of members (7 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
12 January 2004Registered office changed on 12/01/04 from: 6-8 underwood street london N1 7JQ (1 page)
12 January 2004Registered office changed on 12/01/04 from: 6-8 underwood street london N1 7JQ (1 page)
3 May 2003New secretary appointed;new director appointed (2 pages)
3 May 2003New secretary appointed;new director appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003New director appointed (1 page)
3 May 2003Secretary resigned (1 page)
17 April 2003Incorporation (19 pages)
17 April 2003Incorporation (19 pages)