UKBizDB.co.uk

SCARLET MACAW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scarlet Macaw Limited. The company was founded 13 years ago and was given the registration number 07460975. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SCARLET MACAW LIMITED
Company Number:07460975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary06 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 December 2019Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 October 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 June 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director18 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director05 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 December 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director01 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director18 December 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 August 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 January 2017Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director03 April 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director08 May 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 August 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 July 2018Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 October 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director01 May 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 January 2017Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 October 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 April 2016Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director03 April 2014Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 June 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 August 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 August 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director04 September 2015Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 June 2013Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 January 2014Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 January 2014Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 June 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director03 March 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 October 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director23 February 2015Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director17 April 2015Active

People with Significant Control

Mr Kevin Leslie Gray
Notified on:26 September 2019
Status:Active
Date of birth:January 1979
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Jane Sarah Baker
Notified on:30 April 2018
Status:Active
Date of birth:January 1972
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Victor Octavian Rusu
Notified on:29 December 2017
Status:Active
Date of birth:May 1995
Nationality:Romanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick Ward
Notified on:20 December 2017
Status:Active
Date of birth:June 1986
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kingsley Ohene Boateng
Notified on:14 September 2017
Status:Active
Date of birth:August 1983
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ashleigh Lewis
Notified on:04 August 2017
Status:Active
Date of birth:July 1980
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steve Peter O'Riordan
Notified on:14 July 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-13Dissolution

Dissolution application strike off company.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Officers

Appoint corporate director company with name date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.