Company NameSCO Solutions Ltd
Company StatusDissolved
Company Number07403001
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)
Dissolution Date7 December 2016 (7 years, 4 months ago)
Previous NameSmallbrown Solutions Ltd

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Director

Director NameMr Alistair Scott
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Park Road Pyrford Road
West Byfleet
Surrey
KT14 6SD

Location

Registered Address5 Park Road
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2013
Net Worth£146,776
Cash£17,149
Current Liabilities£66,592

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 December 2016Final Gazette dissolved following liquidation (1 page)
7 December 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Return of final meeting in a members' voluntary winding up (10 pages)
7 September 2016Return of final meeting in a members' voluntary winding up (10 pages)
18 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 November 2015Registered office address changed from 6 Douglas Grange Hurst Reading Berkshire RG10 0TT to 5 Park Road Pyrford Road West Byfleet Surrey KT14 6SD on 12 November 2015 (2 pages)
12 November 2015Registered office address changed from 6 Douglas Grange Hurst Reading Berkshire RG10 0TT to 5 Park Road Pyrford Road West Byfleet Surrey KT14 6SD on 12 November 2015 (2 pages)
3 November 2015Appointment of a voluntary liquidator (1 page)
3 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-26
  • LRESSP ‐ Special resolution to wind up on 2015-10-26
(1 page)
3 November 2015Appointment of a voluntary liquidator (1 page)
3 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-26
(1 page)
3 November 2015Declaration of solvency (3 pages)
3 November 2015Declaration of solvency (3 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 10
(3 pages)
26 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 10
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 March 2014Company name changed smallbrown solutions LTD\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
(2 pages)
7 March 2014Change of name notice (2 pages)
7 March 2014Change of name notice (2 pages)
7 March 2014Company name changed smallbrown solutions LTD\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
(2 pages)
27 October 2013Director's details changed for Mr Alistair Scott on 1 February 2013 (2 pages)
27 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 10
(3 pages)
27 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 10
(3 pages)
27 October 2013Director's details changed for Mr Alistair Scott on 1 February 2013 (2 pages)
27 October 2013Director's details changed for Mr Alistair Scott on 1 February 2013 (2 pages)
15 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
15 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
10 March 2013Registered office address changed from 5 Bedfordshire Way Woosehill Wokingham RG41 3BA United Kingdom on 10 March 2013 (1 page)
10 March 2013Registered office address changed from 5 Bedfordshire Way Woosehill Wokingham RG41 3BA United Kingdom on 10 March 2013 (1 page)
14 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
14 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
5 March 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
5 March 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
11 October 2010Incorporation (20 pages)
11 October 2010Incorporation (20 pages)