SCIMITAR SERVICES LIMITED

Register to unlock more data on OkredoRegister

SCIMITAR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02860042

Incorporation date

05/10/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lameys Envoy House, Longbridge Road, Plymouth, Devon PL6 8LUCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1993)
dot icon28/07/2016
Final Gazette dissolved following liquidation
dot icon28/04/2016
Return of final meeting in a members' voluntary winding up
dot icon14/03/2016
Liquidators' statement of receipts and payments to 2016-01-06
dot icon19/01/2015
Registered office address changed from C/O Christopher Beatson-Hird Hele Bridge Farm Dulverton Somerset TA22 9NA to Lameys Envoy House Longbridge Road Plymouth Devon PL6 8LU on 2015-01-19
dot icon16/01/2015
Appointment of a voluntary liquidator
dot icon16/01/2015
Resolutions
dot icon16/01/2015
Declaration of solvency
dot icon07/01/2015
Termination of appointment of Anna Letitia Beatson-Hird as a director on 2014-12-23
dot icon07/01/2015
Termination of appointment of Frederick John Peter Beatson-Hird as a director on 2014-12-23
dot icon20/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon20/10/2014
Register inspection address has been changed from Chiltons House East Anstey Dulverton Somerset TA22 9RZ to Hele Bridge Farm Dulverton Somerset TA22 9NA
dot icon20/10/2014
Director's details changed for Miss Anna Letitia Beatson-Hird on 2014-10-20
dot icon20/10/2014
Secretary's details changed for Mrs Arabella Jane Beatson Hird on 2014-10-20
dot icon20/10/2014
Director's details changed for Mr Frederick John Peter Beatson-Hird on 2014-10-20
dot icon20/10/2014
Director's details changed for Mrs Arabella Jane Beatson Hird on 2011-10-31
dot icon20/10/2014
Director's details changed for Mr Christopher Peter Beatson Hird on 2014-10-20
dot icon20/10/2014
Registered office address changed from C/O Christopher Beatson-Hird Chiltons House East Anstey Dulverton Somerset TA22 9RZ to C/O Christopher Beatson-Hird Hele Bridge Farm Dulverton Somerset TA22 9NA on 2014-10-20
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon03/11/2010
Register inspection address has been changed from Hele Bridge Farm Jury Hill Dulverton Somerset TA22 9NA United Kingdom
dot icon03/11/2010
Appointment of Miss Anna Letitia Beatson-Hird as a director
dot icon02/11/2010
Appointment of Mr Frederick John Peter Beatson-Hird as a director
dot icon02/11/2010
Register(s) moved to registered inspection location
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/06/2010
Director's details changed for Mr Christopher Peter Beatson Hird on 2010-06-14
dot icon16/06/2010
Director's details changed for Mrs Arabella Jane Beatson Hird on 2010-06-14
dot icon16/06/2010
Secretary's details changed for Mrs Arabella Jane Beatson Hird on 2010-06-14
dot icon16/06/2010
Secretary's details changed for Mrs Arabella Jane Beatson Hird on 2010-06-14
dot icon16/06/2010
Registered office address changed from Hele Bridge Farm Dulverton Somerset TA22 9NA on 2010-06-16
dot icon27/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon27/11/2009
Register inspection address has been changed
dot icon27/11/2009
Director's details changed for Mrs Arabella Jane Beatson Hird on 2009-10-02
dot icon27/11/2009
Director's details changed for Mr Christopher Peter Beatson Hird on 2009-10-02
dot icon18/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/11/2008
Return made up to 06/10/08; full list of members
dot icon28/10/2008
Return made up to 06/10/07; full list of members
dot icon24/10/2008
Director and secretary's change of particulars / arabella beatson hird / 15/10/2006
dot icon24/10/2008
Director's change of particulars / christopher beatson hird / 15/10/2006
dot icon06/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/12/2006
Registered office changed on 01/12/06 from: ashwick court ashwick oakhill somerset BA3 5BE
dot icon27/10/2006
Return made up to 06/10/06; full list of members
dot icon15/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/11/2005
Return made up to 06/10/05; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/10/2004
Return made up to 06/10/04; full list of members
dot icon19/08/2004
Full accounts made up to 2003-12-31
dot icon06/01/2004
Return made up to 06/10/03; full list of members
dot icon06/12/2003
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon10/10/2002
Return made up to 06/10/02; full list of members
dot icon22/11/2001
Return made up to 06/10/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon27/10/2000
Return made up to 06/10/00; full list of members
dot icon04/12/1999
Full accounts made up to 1998-12-31
dot icon29/09/1999
Return made up to 06/10/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon26/10/1998
Return made up to 06/10/98; no change of members
dot icon12/12/1997
Return made up to 06/10/97; full list of members
dot icon05/09/1997
Full accounts made up to 1996-12-31
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon15/12/1996
Return made up to 06/10/96; full list of members
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon01/12/1995
Return made up to 06/10/95; full list of members
dot icon08/08/1995
Accounts for a small company made up to 1994-12-31
dot icon18/01/1995
Return made up to 06/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/02/1994
Registered office changed on 03/02/94 from: blackthorne house maryanne st st pauls sq birmingham B31RL
dot icon03/02/1994
Accounting reference date notified as 31/12
dot icon03/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon03/02/1994
Director resigned;new director appointed
dot icon31/01/1994
Certificate of change of name
dot icon06/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Director
06/10/1993 - 07/01/1994
1477
OVALSEC LIMITED
Nominee Secretary
06/10/1993 - 07/01/1994
1477
OVAL NOMINEES LIMITED
Nominee Director
06/10/1993 - 07/01/1994
935
Beatson Hird, Christopher Peter
Director
07/01/1994 - Present
17
Beatson-Hird, Frederick John Peter
Director
01/11/2010 - 23/12/2014
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCIMITAR SERVICES LIMITED

SCIMITAR SERVICES LIMITED is an(a) Dissolved company incorporated on 05/10/1993 with the registered office located at Lameys Envoy House, Longbridge Road, Plymouth, Devon PL6 8LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCIMITAR SERVICES LIMITED?

toggle

SCIMITAR SERVICES LIMITED is currently Dissolved. It was registered on 05/10/1993 and dissolved on 27/07/2016.

Where is SCIMITAR SERVICES LIMITED located?

toggle

SCIMITAR SERVICES LIMITED is registered at Lameys Envoy House, Longbridge Road, Plymouth, Devon PL6 8LU.

What does SCIMITAR SERVICES LIMITED do?

toggle

SCIMITAR SERVICES LIMITED operates in the Mixed farming (01.50 - SIC 2007) sector.

What is the latest filing for SCIMITAR SERVICES LIMITED?

toggle

The latest filing was on 28/07/2016: Final Gazette dissolved following liquidation.