Background WavePink WaveYellow Wave

SCIROCCO ENERGY (UK) LIMITED (12222029)

SCIROCCO ENERGY (UK) LIMITED (12222029) is a dissolved UK company. incorporated on 23 September 2019. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCIROCCO ENERGY (UK) LIMITED has been registered for 6 years. Current directors include FERGUSON, Alastair Muir.

Company Number
12222029
Status
dissolved
Type
ltd
Incorporated
23 September 2019
Age
6 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FERGUSON, Alastair Muir
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIROCCO ENERGY (UK) LIMITED

SCIROCCO ENERGY (UK) LIMITED is an dissolved company incorporated on 23 September 2019 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCIROCCO ENERGY (UK) LIMITED was registered 6 years ago.(SIC: 82990)

Status

dissolved

Active since 6 years ago

Company No

12222029

LTD Company

Age

6 Years

Incorporated 23 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 21 January 2024 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 September 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

SCIROCCO ENERGY LIMITED
From: 23 September 2019To: 7 October 2020
Contact
Address

1 Park Row Leeds, LS1 5AB,

Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Aug 21
Loan Secured
Jul 23
Director Left
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Sept 2019

FERGUSON, Alastair Muir

Active
Park Row, LeedsLS1 5AB
Born August 1957
Director
Appointed 23 Sept 2019

REYNOLDS, Tom Hamilton

Resigned
Park Row, LeedsLS1 5AB
Born March 1970
Director
Appointed 13 Jun 2021
Resigned 12 Jan 2024

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Compulsory
17 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
2 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
PARENT_ACCPARENT_ACC
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Legacy
15 June 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
17 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Certificate Change Of Name Company
7 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
5 October 2020
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
23 September 2019
NEWINCIncorporation