Company NameSCO Paving Limited
DirectorSam Charles Oldale
Company StatusActive
Company Number06940180
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Sam Charles Oldale
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 2 Wortley Road
Deepcar
Sheffield
South Yorkshire
S36 2UZ
Director NameMr Ian Charles Oldale
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Scovell Avenue
Rawmarsh
Rotherham
South Yorkshire
S61 7DY
Secretary NameMr Ian Charles Oldale
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Scovell Avenue
Rawmarsh
Rotherham
South Yorkshire
S61 7DY

Contact

Websitewww.sco-paving.co.uk
Email address[email protected]
Telephone01709 719611
Telephone regionRotherham

Location

Registered AddressUnit 7 2 Wortley Road
Deepcar
Sheffield
South Yorkshire
S36 2UZ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£44,134
Cash£2,523
Current Liabilities£106,967

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

2 July 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
30 June 2020Director's details changed for Mr Sam Charles Oldale on 30 June 2020 (2 pages)
4 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 30 June 2018 (3 pages)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 June 2017 (4 pages)
19 July 2017Director's details changed for Mr Sam Charles Oldale on 13 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Sam Charles Oldale on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Sam Charles Oldale on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Sam Charles Oldale on 13 July 2017 (2 pages)
5 July 2017Notification of Sam Oldale as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Notification of Sam Oldale as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Notification of Ian Oldale as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Notification of Ian Oldale as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Ian Oldale as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Notification of Sam Oldale as a person with significant control on 5 July 2017 (2 pages)
28 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
19 November 2012Termination of appointment of Ian Oldale as a secretary (1 page)
19 November 2012Termination of appointment of Ian Oldale as a secretary (1 page)
16 November 2012Compulsory strike-off action has been suspended (1 page)
16 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
1 June 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
10 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 November 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr Ian Charles Oldale on 22 June 2010 (2 pages)
26 July 2010Registered office address changed from 4 Jacobsen Avenue Hyde Cheshire SK14 4DW on 26 July 2010 (1 page)
26 July 2010Secretary's details changed for Ian Charles Oldale on 22 June 2010 (1 page)
26 July 2010Director's details changed for Mr Ian Charles Oldale on 22 June 2010 (2 pages)
26 July 2010Secretary's details changed for Ian Charles Oldale on 22 June 2010 (1 page)
26 July 2010Registered office address changed from 4 Jacobsen Avenue Hyde Cheshire SK14 4DW on 26 July 2010 (1 page)
22 July 2009Director and secretary's change of particulars / ian oldale / 17/07/2009 (1 page)
22 July 2009Director's change of particulars / sam oldale / 17/07/2009 (1 page)
22 July 2009Director's change of particulars / sam oldale / 17/07/2009 (1 page)
22 July 2009Director and secretary's change of particulars / ian oldale / 17/07/2009 (1 page)
22 June 2009Incorporation (14 pages)
22 June 2009Incorporation (14 pages)