Company NameScaled Out Limited
Company StatusDissolved
Company Number05408191
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date25 January 2013 (11 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Hector Macleod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Putney Hill
Corner Of St John's Avenue
London
SW15 6AQ
Director NameMr Daniel Desmond Edward O'Rourke
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Parkholme Road
London
E8 3AQ
Secretary NameMr Hector Macleod
NationalityBritish
StatusClosed
Appointed01 April 2008(3 years after company formation)
Appointment Duration4 years, 10 months (closed 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Putney Hill
Corner Of St John's Avenue
London
SW15 6AQ
Director NameNicholas Anthony Robert Fox
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleConsultant
Correspondence AddressFlat 3
142 Goldhurst Terrace
London
NW6 3HP
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2008)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT

Location

Registered AddressGallaghers
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

75 at £1Glassworks London LTD
75.00%
Ordinary
25 at £1Daniel Desmond Edward O'rourke
25.00%
Ordinary

Financials

Year2014
Net Worth£283,867
Cash£390,871
Current Liabilities£107,029

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

25 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2013Final Gazette dissolved following liquidation (1 page)
25 January 2013Final Gazette dissolved following liquidation (1 page)
25 October 2012Return of final meeting in a members' voluntary winding up (6 pages)
25 October 2012Return of final meeting in a members' voluntary winding up (6 pages)
6 June 2012Liquidators' statement of receipts and payments to 24 May 2012 (6 pages)
6 June 2012Liquidators statement of receipts and payments to 24 May 2012 (6 pages)
6 June 2012Liquidators' statement of receipts and payments to 24 May 2012 (6 pages)
9 December 2011Company name changed noscale LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-11-29
(3 pages)
9 December 2011Change of name notice (2 pages)
9 December 2011Change of name notice (2 pages)
9 December 2011Company name changed noscale LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-11-29
(3 pages)
8 June 2011Registered office address changed from 141 Wardour Street London W1F 0UT on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 141 Wardour Street London W1F 0UT on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 141 Wardour Street London W1F 0UT on 8 June 2011 (1 page)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-25
(1 page)
7 June 2011Declaration of solvency (4 pages)
7 June 2011Declaration of solvency (4 pages)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 2011Director's details changed for Daniel Desmond Edward O'rourke on 31 March 2011 (2 pages)
27 April 2011Director's details changed for Daniel Desmond Edward O'rourke on 31 March 2011 (2 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(5 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(5 pages)
28 March 2011Accounts for a small company made up to 30 November 2010 (6 pages)
28 March 2011Accounts for a small company made up to 30 November 2010 (6 pages)
9 March 2011Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
9 March 2011Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
5 July 2010Change of name notice (3 pages)
5 July 2010Company name changed not to scale LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(3 pages)
5 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-05
(3 pages)
5 July 2010Change of name notice (3 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
28 April 2009Director and Secretary's Change of Particulars / hector macleod / 30/03/2009 / Nationality was: other, now: british (1 page)
28 April 2009Return made up to 30/03/09; full list of members (4 pages)
28 April 2009Return made up to 30/03/09; full list of members (4 pages)
28 April 2009Director and secretary's change of particulars / hector macleod / 30/03/2009 (1 page)
12 February 2009Secretary appointed hector macleod (1 page)
12 February 2009Secretary appointed hector macleod (1 page)
7 January 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
7 January 2009Appointment terminated secretary carlton registrars LIMITED (1 page)
7 January 2009Appointment Terminated Secretary carlton registrars LIMITED (1 page)
7 January 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
27 November 2008Appointment terminated director nicholas fox (1 page)
27 November 2008Appointment Terminated Director nicholas fox (1 page)
30 July 2008Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
30 July 2008Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
17 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
17 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
12 May 2008Return made up to 30/03/08; full list of members (4 pages)
12 May 2008Return made up to 30/03/08; full list of members (4 pages)
28 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
28 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 30/03/07; full list of members (3 pages)
25 April 2007Return made up to 30/03/07; full list of members (3 pages)
25 April 2007Director's particulars changed (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 June 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
8 June 2006Registered office changed on 08/06/06 from: 37 warren street london W1T 6AD (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: 37 warren street london W1T 6AD (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 30/03/06; full list of members (3 pages)
12 April 2006Return made up to 30/03/06; full list of members (3 pages)
12 April 2006Director's particulars changed (1 page)
16 May 2005Memorandum and Articles of Association (15 pages)
16 May 2005Memorandum and Articles of Association (15 pages)
11 May 2005Company name changed dream corporation LIMITED\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed dream corporation LIMITED\certificate issued on 11/05/05 (2 pages)
22 April 2005Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2005Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2005New director appointed (3 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (3 pages)
21 April 2005New director appointed (3 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (3 pages)
30 March 2005Incorporation (19 pages)
30 March 2005Incorporation (19 pages)