SCM PHARMA LIMITED

Register to unlock more data on OkredoRegister

SCM PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06641808

Incorporation date

08/07/2008

Size

Small

Contacts

Registered address

Registered address

Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2008)
dot icon11/11/2016
Final Gazette dissolved following liquidation
dot icon11/08/2016
Administrator's progress report to 2016-08-04
dot icon11/08/2016
Notice of move from Administration to Dissolution on 2016-08-04
dot icon02/03/2016
Administrator's progress report to 2016-01-05
dot icon30/09/2015
Notice of appointment of replacement/additional administrator
dot icon13/09/2015
Notice of resignation of an administrator
dot icon11/08/2015
Administrator's progress report to 2015-07-05
dot icon09/08/2015
Notice of extension of period of Administration
dot icon15/03/2015
Administrator's progress report to 2015-02-05
dot icon14/09/2014
Statement of administrator's proposal
dot icon14/09/2014
Statement of affairs with form 2.14B
dot icon27/08/2014
Registered office address changed from Unit 6 Regents Drive Low Prudhoe Industrial Estate Low Prudhoe Northumberland NE42 6PX to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 2014-08-28
dot icon14/08/2014
Appointment of an administrator
dot icon10/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon08/07/2014
Termination of appointment of Adam Sims as a director
dot icon08/07/2014
Termination of appointment of Fiona Crozier as a director
dot icon15/05/2014
Termination of appointment of Dianne Sharp as a director
dot icon14/03/2014
Termination of appointment of Paul Thomas as a director
dot icon13/02/2014
Termination of appointment of Dianne Sharp as a secretary
dot icon13/02/2014
Appointment of Mr Grant Harley as a secretary
dot icon13/02/2014
Appointment of Mr Grant Harley as a director
dot icon20/12/2013
Registration of charge 066418080011
dot icon08/12/2013
Statement of capital following an allotment of shares on 2013-11-22
dot icon08/12/2013
Resolutions
dot icon10/11/2013
Accounts for a small company made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon16/06/2013
Appointment of Mrs Dianne Kathleen Sharp as a secretary
dot icon16/06/2013
Termination of appointment of Graham Dotchin as a director
dot icon16/06/2013
Termination of appointment of Graham Dotchin as a secretary
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 9
dot icon24/01/2013
Appointment of Mr Mark John Edwards as a director
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon28/08/2012
Statement of capital following an allotment of shares on 2012-08-06
dot icon23/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon23/08/2012
Appointment of Paul Spencer Thomas as a director
dot icon21/08/2012
Termination of appointment of Neal Wesley as a director
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon24/01/2012
Director's details changed for Mr Graham John Dotchin on 2011-04-01
dot icon09/01/2012
Appointment of Neal Robert Wesley as a director
dot icon09/01/2012
Appointment of Mr Adam Duncan Sims as a director
dot icon08/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/01/2012
Auditor's resignation
dot icon22/11/2011
Termination of appointment of Brian Dougherty as a director
dot icon02/10/2011
Accounts for a small company made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon11/04/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon11/01/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon11/01/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon05/01/2011
Statement of company's objects
dot icon05/01/2011
Resolutions
dot icon17/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon15/08/2010
Director's details changed for Brian Dougherty on 2010-01-15
dot icon29/07/2010
Termination of appointment of Shirley Dann as a director
dot icon18/07/2010
Termination of appointment of Fiona Crozier as a secretary
dot icon18/07/2010
Appointment of Graham John Dotchin as a secretary
dot icon18/07/2010
Appointment of Graham John Dotchin as a director
dot icon06/05/2010
Appointment of Dianne Sharp as a director
dot icon11/01/2010
Accounts for a small company made up to 2009-09-30
dot icon25/11/2009
Director's details changed for Mrs Fiona Cruickshank on 2009-08-13
dot icon25/11/2009
Secretary's details changed for Mrs Fiona Cruickshank on 2009-08-13
dot icon07/09/2009
Director and secretary's change of particulars / fiona cruickshank / 13/08/2009
dot icon19/08/2009
Ad 14/08/09\gbp si 500000@1=500000\gbp ic 200000/700000\
dot icon29/07/2009
Return made up to 09/07/09; full list of members
dot icon26/01/2009
Appointment terminated director derek cruickshank
dot icon26/01/2009
Nc inc already adjusted 05/01/09
dot icon26/01/2009
Resolutions
dot icon18/11/2008
Appointment terminated secretary muckle secretary LIMITED
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/10/2008
Resolutions
dot icon12/10/2008
Particulars of contract relating to shares
dot icon12/10/2008
Ad 08/10/08\gbp si 199999@1=199999\gbp ic 1/200000\
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/10/2008
Secretary appointed muckle secretary LIMITED
dot icon22/09/2008
Nc inc already adjusted 18/09/08
dot icon22/09/2008
Resolutions
dot icon22/09/2008
Resolutions
dot icon16/09/2008
Registered office changed on 17/09/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom
dot icon16/09/2008
Director appointed brian dougherty
dot icon11/09/2008
Director appointed shirley margaret dann
dot icon11/09/2008
Director appointed derek cruickshank
dot icon10/09/2008
Accounting reference date extended from 30/06/2009 to 30/09/2009
dot icon31/08/2008
Director and secretary appointed fiona cruickshank
dot icon31/08/2008
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon31/08/2008
Appointment terminated director muckle director LIMITED
dot icon31/08/2008
Appointment terminated secretary muckle secretary LIMITED
dot icon07/08/2008
Certificate of change of name
dot icon08/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crozier, Fiona
Director
27/08/2008 - 06/07/2014
16
NORHAM HOUSE SECRETARY LIMITED
Corporate Secretary
29/09/2008 - 17/11/2008
123
MUCKLE SECRETARY LIMITED
Corporate Secretary
08/07/2008 - 27/08/2008
55
MUCKLE DIRECTOR LIMITED
Corporate Director
08/07/2008 - 27/08/2008
14
Dann, Shirley Margaret
Director
10/09/2008 - 20/06/2010
3

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 SCM PHARMA LIMITED

SCM PHARMA LIMITED is an(a) Dissolved company incorporated on 08/07/2008 with the registered office located at Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. 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 SCM PHARMA LIMITED?

toggle

SCM PHARMA LIMITED is currently Dissolved. It was registered on 08/07/2008 and dissolved on 11/11/2016.

Where is SCM PHARMA LIMITED located?

toggle

SCM PHARMA LIMITED is registered at Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does SCM PHARMA LIMITED do?

toggle

SCM PHARMA LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for SCM PHARMA LIMITED?

toggle

The latest filing was on 11/11/2016: Final Gazette dissolved following liquidation.