Company NameSCM Digital Ltd
Company StatusDissolved
Company Number08870612
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 7 months ago)
Previous NameNorth West Recovery Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Howard Gregson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st & 2nd Floor 107 Mill Street
Macclesfield
SK11 6NN
Director NameMrs Emilie Gregson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st & 2nd Floor 107 Mill Street
Macclesfield
SK11 6NN

Location

Registered Address1st & 2nd Floor 107 Mill Street
Macclesfield
SK11 6NN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

100 at £1Andrew Gregson
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,042
Cash£3,935
Current Liabilities£11,463

Accounts

Latest Accounts30 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End29 January

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
8 June 2020Application to strike the company off the register (3 pages)
29 January 2020Micro company accounts made up to 30 January 2019 (2 pages)
30 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 January 2018 (2 pages)
30 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
22 June 2018Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to 1st & 2nd Floor 107 Mill Street Macclesfield SK11 6NN on 22 June 2018 (1 page)
10 April 2018Change of details for Mr Andrew Howard Gregson as a person with significant control on 6 April 2018 (2 pages)
10 April 2018Appointment of Mrs Emilie Gregson as a director on 6 April 2018 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
10 April 2018Notification of Emilie Gregson as a person with significant control on 6 April 2018 (2 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
8 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-06
(3 pages)
10 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 May 2017Registered office address changed from Fiscal House 19-21 Talbot Street Leek ST13 5JT to 132-134 Great Ancoats Street Manchester M4 6DE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Fiscal House 19-21 Talbot Street Leek ST13 5JT to 132-134 Great Ancoats Street Manchester M4 6DE on 16 May 2017 (1 page)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
10 March 2014Director's details changed for Mr Andrew Howard Gregson on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Mr Andrew Howard Gregson on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Mr Andrew Howard Gregson on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Mr Andrew Howard Gregson on 10 March 2014 (2 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
(24 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
(24 pages)