Scorpio Infrastructure Consulting Limited

General information

Name:

Scorpio Infrastructure Consulting Ltd

Office Address:

2 Yew Tree Court Goring RG8 9HF Reading

Number: 07482405

Incorporation date: 2011-01-05

Dissolution date: 2022-07-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07482405 thirteen years ago, Scorpio Infrastructure Consulting Limited had been a private limited company until July 5, 2022 - the time it was dissolved. The company's official mailing address was 2 Yew Tree Court, Goring Reading.

Taking into consideration the firm's executives list, there were three directors to name just a few: Christine J. and Philip J..

Executives who controlled the firm include: George J. owned 1/2 or less of company shares. Christine J. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Christine J.

Role: Director

Appointed: 05 January 2011

Latest update: 30 October 2023

Philip J.

Role: Director

Appointed: 05 January 2011

Latest update: 30 October 2023

People with significant control

George J.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Christine J.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 January 2023
Confirmation statement last made up date 04 January 2022
Annual Accounts 1 October 2012
Start Date For Period Covered By Report 2011-01-05
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 1 October 2012
Annual Accounts 31 January 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 31 January 2013
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 31 January 2014
Annual Accounts 02 July 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 02 July 2015
Annual Accounts 05 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 05 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies