Scala Group Ltd.
- Dissolved
- Incorporated on 19 Oct 1995
Reg Address: 76 King Street, Suite 307, Manchester M2 4NH, England
Previous Names:
Chester House Investments Ltd. - 24 May 1996
Range Property Investments Ltd. - 19 Oct 1995
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Scala Group Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Lee Hickens | Director | 11 Nov 2011 | British | Active |
2 | Matteo Galeotafiore | Director | 11 Nov 2011 | Italian | Resigned 11 Nov 2011 |
3 | KBS CORPORATE SERVICES LIMITED | Corporate Secretary | 7 Mar 2011 | - | Resigned 29 Nov 2016 |
4 | SCALATA INVESTMENTI SRI | Corporate Director | 6 Nov 2005 | - | Active |
5 | Steven Thomas Grindrod | Director | 1 May 1999 | British | Resigned 6 Nov 2005 |
6 | John Barry Lenthall | Director | 29 May 1997 | British | Resigned 2 May 1999 |
7 | Steven Thomas Grindrod | Director | 26 Dec 1995 | British | Resigned 29 May 1997 |
8 | CANON SECRETARIES LIMITED | Corporate Secretary | 19 Oct 1995 | - | Resigned 7 Mar 2011 |
9 | Leonard Higginbottom | Director | 19 Oct 1995 | British | Resigned 26 Dec 1995 |
10 | CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 19 Oct 1995 | - | Resigned 19 Oct 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Brookbury Investments Nltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 1 Oct 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Scala Group Ltd..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 2 Oct 2018 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 17 Jul 2018 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 6 Jul 2018 | Download PDF 1 Pages |
4 | Confirmation Statement - No Updates | 14 Dec 2017 | Download PDF 3 Pages |
5 | Gazette - Filings Brought Up To Date | 1 Nov 2017 | Download PDF 1 Pages |
6 | Gazette - Notice Compulsory | 31 Oct 2017 | Download PDF 1 Pages |
7 | Officers - Termination Secretary Company With Name Termination Date | 31 Oct 2017 | Download PDF 1 Pages |
8 | Confirmation Statement - No Updates | 30 Oct 2017 | Download PDF 3 Pages |
9 | Address - Change Registered Office Company With Date Old New | 13 Jun 2017 | Download PDF 1 Pages |
10 | Confirmation Statement - Updates | 3 Oct 2016 | Download PDF 5 Pages |
11 | Accounts - Total Exemption Small | 30 Aug 2016 | Download PDF 3 Pages |
12 | Address - Change Registered Office Company With Date Old New | 12 May 2016 | Download PDF 1 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Dec 2015 | Download PDF 4 Pages |
14 | Accounts - Total Exemption Small | 27 Aug 2015 | Download PDF 3 Pages |
15 | Mortgage - Satisfy Charge Full | 8 May 2015 | Download PDF 1 Pages |
16 | Address - Change Registered Office Company With Date Old New | 14 Apr 2015 | Download PDF 1 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Oct 2014 | Download PDF 4 Pages |
18 | Accounts - Total Exemption Small | 19 Aug 2014 | Download PDF 3 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Oct 2013 | Download PDF 4 Pages |
20 | Accounts - Total Exemption Small | 22 Aug 2013 | Download PDF 3 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Oct 2012 | Download PDF 4 Pages |
22 | Officers - Change Person Director Company With Change Date | 26 Sep 2012 | Download PDF 2 Pages |
23 | Accounts - Total Exemption Small | 30 Jul 2012 | Download PDF 4 Pages |
24 | Officers - Appoint Person Director Company With Name | 11 Jul 2012 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name | 11 Jul 2012 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name | 11 Nov 2011 | Download PDF 2 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Oct 2011 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Small | 30 Aug 2011 | Download PDF 4 Pages |
29 | Officers - Appoint Corporate Secretary Company With Name | 7 Mar 2011 | Download PDF 2 Pages |
30 | Officers - Termination Secretary Company With Name | 7 Mar 2011 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Oct 2010 | Download PDF 3 Pages |
32 | Accounts - Total Exemption Small | 23 Jul 2010 | Download PDF 6 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2010 | Download PDF 4 Pages |
34 | Officers - Change Corporate Secretary Company With Change Date | 28 Jan 2010 | Download PDF 2 Pages |
35 | Officers - Change Corporate Director Company With Change Date | 28 Jan 2010 | Download PDF 2 Pages |
36 | Annual Return - Legacy | 19 Jan 2009 | Download PDF 3 Pages |
37 | Accounts - Total Exemption Small | 24 Sep 2008 | Download PDF 6 Pages |
38 | Annual Return - Legacy | 13 Dec 2007 | Download PDF 2 Pages |
39 | Accounts - Total Exemption Small | 28 Sep 2007 | Download PDF 6 Pages |
40 | Accounts - Total Exemption Small | 6 Oct 2006 | Download PDF 6 Pages |
41 | Annual Return - Legacy | 5 Oct 2006 | Download PDF 2 Pages |
42 | Officers - Legacy | 18 Nov 2005 | Download PDF 1 Pages |
43 | Officers - Legacy | 18 Nov 2005 | Download PDF 2 Pages |
44 | Accounts - Total Exemption Small | 4 Oct 2005 | Download PDF 6 Pages |
45 | Annual Return - Legacy | 30 Sep 2005 | Download PDF 6 Pages |
46 | Accounts - Total Exemption Full | 5 Oct 2004 | Download PDF 10 Pages |
47 | Annual Return - Legacy | 1 Oct 2004 | Download PDF 6 Pages |
48 | Accounts - Total Exemption Full | 6 Oct 2003 | Download PDF 10 Pages |
49 | Capital - Legacy | 5 Oct 2003 | Download PDF 2 Pages |
50 | Capital - Legacy | 5 Oct 2003 | Download PDF 2 Pages |
51 | Resolution | 5 Oct 2003 | Download PDF 1 Pages |
52 | Annual Return - Legacy | 2 Oct 2003 | Download PDF 6 Pages |
53 | Mortgage - Legacy | 17 Dec 2002 | Download PDF 3 Pages |
54 | Mortgage - Legacy | 19 Nov 2002 | Download PDF 1 Pages |
55 | Change Of Name - Certificate Company | 13 Nov 2002 | Download PDF 2 Pages |
56 | Mortgage - Legacy | 28 Oct 2002 | Download PDF 3 Pages |
57 | Annual Return - Legacy | 2 Oct 2002 | Download PDF 6 Pages |
58 | Accounts - Total Exemption Full | 30 May 2002 | Download PDF 9 Pages |
59 | Annual Return - Legacy | 26 Nov 2001 | Download PDF 6 Pages |
60 | Address - Legacy | 16 Jun 2001 | Download PDF 1 Pages |
61 | Accounts - Full | 27 Dec 2000 | Download PDF 10 Pages |
62 | Annual Return - Legacy | 10 Oct 2000 | Download PDF 6 Pages |
63 | Accounts - Full | 25 Aug 2000 | Download PDF 9 Pages |
64 | Annual Return - Legacy | 5 Oct 1999 | Download PDF 6 Pages |
65 | Accounts - Full | 29 Sep 1999 | Download PDF 9 Pages |
66 | Officers - Legacy | 20 Sep 1999 | Download PDF 1 Pages |
67 | Officers - Legacy | 20 Sep 1999 | Download PDF 2 Pages |
68 | Officers - Legacy | 21 Jun 1999 | Download PDF 2 Pages |
69 | Officers - Legacy | 21 Jun 1999 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 27 Oct 1998 | Download PDF 6 Pages |
71 | Capital - Legacy | 16 Oct 1998 | Download PDF 3 Pages |
72 | Accounts - Full | 15 Sep 1998 | Download PDF 5 Pages |
73 | Accounts - Legacy | 13 Jan 1998 | Download PDF 1 Pages |
74 | Address - Legacy | 19 Dec 1997 | Download PDF 1 Pages |
75 | Annual Return - Legacy | 18 Nov 1997 | Download PDF 6 Pages |
76 | Officers - Legacy | 2 Oct 1997 | Download PDF 1 Pages |
77 | Officers - Legacy | 5 Jun 1997 | Download PDF 2 Pages |
78 | Accounts - Small | 5 Jun 1997 | Download PDF 5 Pages |
79 | Annual Return - Legacy | 12 Dec 1996 | Download PDF 6 Pages |
80 | Accounts - Legacy | 31 May 1996 | Download PDF 1 Pages |
81 | Change Of Name - Certificate Company | 23 May 1996 | Download PDF 3 Pages |
82 | Officers - Legacy | 18 Mar 1996 | Download PDF 1 Pages |
83 | Officers - Legacy | 18 Mar 1996 | Download PDF 2 Pages |
84 | Officers - Legacy | 23 Oct 1995 | Download PDF 2 Pages |
85 | Incorporation - Company | 19 Oct 1995 | Download PDF 38 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Westbourne Finance & Leasing Ltd. Mutual People: John Lee Hickens | Active |
2 | Brookbury Nominees Limited Mutual People: John Lee Hickens | Active |
3 | Tridentbay Ltd. Mutual People: John Lee Hickens | dissolved |
4 | Palmerston Properties (North West) Limited Mutual People: John Lee Hickens | dissolved |
5 | Legionbay Investments Ltd Mutual People: John Lee Hickens | dissolved |
6 | Drift Capital Ltd Mutual People: John Lee Hickens | dissolved |