General information

Name:

Scribtex Ltd

Office Address:

Exchange Tower 19 Canning Street EH3 8EH Edinburgh

Number: SC373731

Incorporation date: 2010-02-25

Dissolution date: 2020-09-22

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Scribtex began its business in 2010 as a Private Limited Company registered with number: SC373731. This company's headquarters was situated in Edinburgh at Exchange Tower. This Scribtex Limited company had been on the market for ten years.

For this specific company, most of director's assignments up till now have been done by John H. and John L.. As for these two managers, John H. had administered the company for the longest time, having become a vital part of officers' team on 2017.

The companies with significant control over the firm included: Writelatex Limited owned over 3/4 of company shares. This company could have been reached in London at Regent Street, W1B 3HH and was registered as a PSC under the reg no 08343637. Stefan V. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 17 July 2017

Latest update: 21 November 2023

John L.

Role: Director

Appointed: 17 July 2017

Latest update: 21 November 2023

People with significant control

Writelatex Limited
Address: 3rd Floor, 207 Regent Street, London, W1B 3HH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08343637
Notified on 17 July 2017
Nature of control:
over 3/4 of shares
Stefan V.
Notified on 17 July 2017
Nature of control:
1/2 or less of shares
James A.
Notified on 6 April 2016
Ceased on 17 July 2017
Nature of control:
1/2 or less of shares
Henry O.
Notified on 6 April 2016
Ceased on 17 July 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 31 December 2017
Confirmation statement next due date 10 March 2020
Confirmation statement last made up date 25 February 2019
Annual Accounts 18 July 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 18 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 20 October 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 19 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 18 April 2014
Date Approval Accounts 18 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

New Dairy Farmhouse Bridge Of Dee

Post code:

DG7 2AD

City / Town:

Castle Douglas

HQ address,
2015

Address:

New Dairy Farmhouse Bridge Of Dee

Post code:

DG7 2AD

City / Town:

Castle Douglas

HQ address,
2016

Address:

New Dairy Farmhouse Bridge Of Dee

Post code:

DG7 2AD

City / Town:

Castle Douglas

Accountant/Auditor,
2016 - 2015

Name:

Kpf Accountancy Limited

Address:

13 Cambridge Street

Post code:

EX4 1 BY

City / Town:

Exeter

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
10
Company Age

Similar companies nearby

Closest companies