Scryfree Ltd

  • Dissolved
  • Incorporated on 17 Feb 2010

Reg Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ, United Kingdom


  • Summary The company with name "Scryfree Ltd" is a ltd and located in 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. Scryfree Ltd is currently in dissolved status and it was incorporated on 17 Feb 2010 (14 years 7 months 4 days ago). Details about company profile is given in below sections.

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 Scryfree Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jamie Freeman Director 17 Feb 2010 British Active
2 Derek Stewart Kneller Director 17 Feb 2010 British Active
3 COSEC LIMITED Corporate Secretary 17 Feb 2010 - Resigned
17 Feb 2010
4 James Stuart Mcmeekin Director 17 Feb 2010 Scottish Resigned
17 Feb 2010
5 COSEC LIMITED Corporate Director 17 Feb 2010 - Resigned
17 Feb 2010


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
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Scryfree Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Compulsary 25 Jul 2014 Download PDF
1 Pages
2 Gazette - Notice Compulsary 4 Apr 2014 Download PDF
1 Pages
3 Annual Return - Company With Made Up Date Full List Shareholders 19 Feb 2013 Download PDF
5 Pages
4 Accounts - Total Exemption Small 19 Dec 2012 Download PDF
6 Pages
5 Annual Return - Company With Made Up Date Full List Shareholders 3 Apr 2012 Download PDF
5 Pages
6 Address - Change Registered Office Company With Date Old 3 Apr 2012 Download PDF
1 Pages
7 Capital - Name Of Class Of Shares 20 Dec 2011 Download PDF
2 Pages
8 Document Replacement - Second Filing Of Form With Form Type Made Up Date 20 Dec 2011 Download PDF
16 Pages
9 Resolution 6 Dec 2011 Download PDF
9 Pages
10 Accounts - Total Exemption Small 14 Nov 2011 Download PDF
6 Pages
11 Accounts - Change Account Reference Date Company Previous Extended 10 Nov 2011 Download PDF
1 Pages
12 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2011 Download PDF
6 Pages
13 Capital - Allotment Shares 10 May 2010 Download PDF
2 Pages
14 Capital - Allotment Shares 10 May 2010 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name 8 Mar 2010 Download PDF
3 Pages
16 Officers - Appoint Person Director Company With Name 8 Mar 2010 Download PDF
3 Pages
17 Address - Change Registered Office Company With Date Old 17 Feb 2010 Download PDF
1 Pages
18 Officers - Termination Secretary Company With Name 17 Feb 2010 Download PDF
1 Pages
19 Officers - Termination Director Company With Name 17 Feb 2010 Download PDF
1 Pages
20 Officers - Termination Director Company With Name 17 Feb 2010 Download PDF
1 Pages
21 Incorporation - Company 17 Feb 2010 Download PDF
29 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 Talent Reach Ltd
Mutual People: Derek Stewart Kneller
Active - Proposal To Strike Off
2 Freeflex Gaming Ltd
Mutual People: Derek Stewart Kneller
dissolved