Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCALING LIMITED
Company Information for

SCALING LIMITED

TWO SNOWHILL, BIRMINGHAM, B4 6GA,
Company Registration Number
03943943
Private Limited Company
Liquidation

Company Overview

About Scaling Ltd
SCALING LIMITED was founded on 2000-03-09 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Scaling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCALING LIMITED
 
Legal Registered Office
TWO SNOWHILL
BIRMINGHAM
B4 6GA
Other companies in SE1
 
Previous Names
HILLGATE (120) LIMITED10/07/2000
Filing Information
Company Number 03943943
Company ID Number 03943943
Date formed 2000-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2016
Account next due 30/04/2018
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
Last Datalog update: 2018-09-06 12:54:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCALING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCALING LIMITED
The following companies were found which have the same name as SCALING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCALING & CO., LLC 450 RAHT RD HENRIETTA TX 76365 Active Company formed on the 2009-12-17
SCALING 4WARD, LLC 13156 OVERLOOK CREST DR FORT WORTH TX 76177 Active Company formed on the 2018-12-31
Scaling Agility, LLC 19458 E. Crestridge Cir. Centennial CO 80015 Delinquent Company formed on the 2015-11-03
SCALING AGENCY LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-03-06
Scaling Balance LLC 405 North Grant Ave Fort Collins CO 80521 Delinquent Company formed on the 2019-04-25
Scaling Back Technologies Inc. New Brunswick Active
Scaling Beauty Consulting Limited Unknown Company formed on the 2023-09-06
SCALING BLUE LLC California Unknown
SCALING BUSINESS LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2022-06-24
SCALING CAPITAL 1 CORP. 800-333 7 AVE SW CALGARY ALBERTA T2P2Z1 Active Company formed on the 2021-11-01
Scaling Cloud Limited Unknown Company formed on the 2021-08-06
SCALING CONSULTANCY LLC 3218 GONZALES ST APT 1118 AUSTIN TX 78702 Active Company formed on the 2019-05-09
SCALING COOPERATION LTD 132-134 GREAT ANCOATS STREET UNIT 620 MANCHESTER M4 6DE Active Company formed on the 2023-10-26
Scaling Creators Media Corp. 253 Rue Notre Dame Notre-Dame-de-la-Paix Quebec J0V 1P0 Active Company formed on the 2024-04-30
SCALING DATA LLC Delaware Unknown
SCALING DATA LLC Georgia Unknown
SCALING DATA L.L.C Georgia Unknown
SCALING DAM SAILING AND WATERSPORTS CLUB WHITBY MOOR ROAD EASINGTON SALTBURN-BY-THE-SEA NORTH YORKSHIRE TS13 4TP Active Company formed on the 2021-11-11
SCALING DOWN INC. 17 EVERGREEN LANE SW CALGARY ALBERTA T2Y 3T8 Active Company formed on the 2007-05-04
SCALING DOWN FITNESS LLC New Jersey Unknown

Company Officers of SCALING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID BREEZE
Company Secretary 2013-09-05
SUSAN ALICE BIRRANE
Director 2013-01-08
AMANDA PHYLIS BIRRANE-RULE
Director 2013-01-08
MICHAEL DAVID BREEZE
Director 2014-01-02
HOWARD JAMES DAWSON
Director 2000-07-03
RICHARD CHARLES MANDER
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BRENDAN BIRRANE
Director 2000-07-03 2018-06-09
PAUL ANTONY HEWITT WALLWORK
Company Secretary 2012-12-21 2013-08-30
BRIDGET KATHLEEN BIRRANE
Director 2013-01-10 2013-03-19
PETER JAMES SMITH
Company Secretary 2000-07-03 2012-12-21
FREDERICK HOWARD BIRD
Director 2000-07-03 2005-07-31
PAUL THREADGOLD SMITH
Director 2000-07-03 2005-07-31
HILLGATE SECRETARIAL LIMITED
Nominated Secretary 2000-03-09 2000-07-03
HILLGATE NOMINEES LIMITED
Nominated Director 2000-03-09 2000-07-03
HILLGATE SECRETARIAL LIMITED
Nominated Director 2000-03-09 2000-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ALICE BIRRANE ELDON GARDEN LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
SUSAN ALICE BIRRANE TUNCO (2005) LIMITED Director 2013-01-08 CURRENT 2005-06-14 Active - Proposal to Strike off
SUSAN ALICE BIRRANE PEER REAL ESTATE LIMITED Director 2013-01-03 CURRENT 2010-07-16 Active
SUSAN ALICE BIRRANE GRAMBLEN PROPERTIES LIMITED Director 2012-11-13 CURRENT 2001-11-09 Active
SUSAN ALICE BIRRANE PEER PROPERTY (LEASEHOLD) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
SUSAN ALICE BIRRANE PEER PROPERTY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
AMANDA PHYLIS BIRRANE-RULE PEER ESHER LIMITED Director 2014-05-14 CURRENT 2014-05-09 Active
AMANDA PHYLIS BIRRANE-RULE IOP 09032170 LIMITED Director 2014-05-14 CURRENT 2014-05-09 Liquidation
AMANDA PHYLIS BIRRANE-RULE TUNCO (2005) LIMITED Director 2013-01-08 CURRENT 2005-06-14 Active - Proposal to Strike off
AMANDA PHYLIS BIRRANE-RULE PEER REAL ESTATE LIMITED Director 2013-01-03 CURRENT 2010-07-16 Active
AMANDA PHYLIS BIRRANE-RULE GRAMBLEN PROPERTIES LIMITED Director 2012-11-13 CURRENT 2001-11-09 Active
AMANDA PHYLIS BIRRANE-RULE PEER PROPERTY (LEASEHOLD) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
AMANDA PHYLIS BIRRANE-RULE PEER PROPERTY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
AMANDA PHYLIS BIRRANE-RULE IOP 04178549 LIMITED Director 2005-01-01 CURRENT 2001-03-13 Liquidation
AMANDA PHYLIS BIRRANE-RULE BRIDGESTART PROPERTIES LIMITED Director 2005-01-01 CURRENT 1993-07-14 Liquidation
AMANDA PHYLIS BIRRANE-RULE PEER SECURITIES LIMITED Director 2005-01-01 CURRENT 1970-06-15 Active
AMANDA PHYLIS BIRRANE-RULE LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-01-01 CURRENT 1978-06-23 Active
AMANDA PHYLIS BIRRANE-RULE TOWNUNIT LIMITED Director 1992-03-08 CURRENT 1990-03-08 Active
AMANDA PHYLIS BIRRANE-RULE BIRRANE & PARTNERS LIMITED Director 1992-02-22 CURRENT 1986-11-10 Active
AMANDA PHYLIS BIRRANE-RULE PEER GROUP PLC Director 1992-02-21 CURRENT 1976-06-25 Active
AMANDA PHYLIS BIRRANE-RULE DENBIGH PROPERTIES LIMITED Director 1991-02-21 CURRENT 1967-05-09 Active
MICHAEL DAVID BREEZE PEER INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
MICHAEL DAVID BREEZE ELDON GARDEN LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
MICHAEL DAVID BREEZE PEER FREEHOLDS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
MICHAEL DAVID BREEZE PEER HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
MICHAEL DAVID BREEZE PEER ESHER LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
MICHAEL DAVID BREEZE IOP 09032170 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
MICHAEL DAVID BREEZE DENBIGH PROPERTIES LIMITED Director 2014-01-02 CURRENT 1967-05-09 Active
MICHAEL DAVID BREEZE IOP 03300281 LIMITED Director 2014-01-02 CURRENT 1997-01-09 Liquidation
MICHAEL DAVID BREEZE IOP 04178549 LIMITED Director 2014-01-02 CURRENT 2001-03-13 Liquidation
MICHAEL DAVID BREEZE TUNCO (2005) LIMITED Director 2014-01-02 CURRENT 2005-06-14 Active - Proposal to Strike off
MICHAEL DAVID BREEZE PEER REAL ESTATE LIMITED Director 2014-01-02 CURRENT 2010-07-16 Active
MICHAEL DAVID BREEZE PEER PROPERTY (LEASEHOLD) LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active - Proposal to Strike off
MICHAEL DAVID BREEZE PEER PROPERTY LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active
MICHAEL DAVID BREEZE BRIDGESTART PROPERTIES LIMITED Director 2014-01-02 CURRENT 1993-07-14 Liquidation
MICHAEL DAVID BREEZE BIRRANE & PARTNERS LIMITED Director 2014-01-02 CURRENT 1986-11-10 Active
MICHAEL DAVID BREEZE IOP 02886867 LIMITED Director 2014-01-02 CURRENT 1994-01-12 Liquidation
MICHAEL DAVID BREEZE TULKETH GROUP LIMITED Director 2014-01-02 CURRENT 1905-01-13 Active
MICHAEL DAVID BREEZE TOWNUNIT LIMITED Director 2014-01-02 CURRENT 1990-03-08 Active
MICHAEL DAVID BREEZE PEER SECURITIES LIMITED Director 2014-01-02 CURRENT 1970-06-15 Active
MICHAEL DAVID BREEZE PEER GROUP PLC Director 2014-01-02 CURRENT 1976-06-25 Active
MICHAEL DAVID BREEZE LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-01-02 CURRENT 1978-06-23 Active
MICHAEL DAVID BREEZE GRAMBLEN PROPERTIES LIMITED Director 2014-01-02 CURRENT 2001-11-09 Active
HOWARD JAMES DAWSON PEER ESHER LIMITED Director 2014-05-21 CURRENT 2014-05-09 Active
HOWARD JAMES DAWSON IOP 09032170 LIMITED Director 2014-05-21 CURRENT 2014-05-09 Liquidation
HOWARD JAMES DAWSON CROWNE INVESTMENTS LIMITED Director 2013-03-27 CURRENT 1970-06-15 Active
HOWARD JAMES DAWSON FORMULA ONE LOLA LIMITED Director 2013-03-26 CURRENT 2002-09-18 Dissolved 2014-05-27
HOWARD JAMES DAWSON IOP03500243 LIMITED Director 2013-03-26 CURRENT 1998-01-28 Active - Proposal to Strike off
HOWARD JAMES DAWSON GRAMBLEN PROPERTIES LIMITED Director 2012-11-13 CURRENT 2001-11-09 Active
HOWARD JAMES DAWSON PEER PROPERTY (LEASEHOLD) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
HOWARD JAMES DAWSON PEER PROPERTY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
HOWARD JAMES DAWSON PEER REAL ESTATE LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active
HOWARD JAMES DAWSON TUNCO (2005) LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active - Proposal to Strike off
HOWARD JAMES DAWSON IOP 04178549 LIMITED Director 2001-06-01 CURRENT 2001-03-13 Liquidation
HOWARD JAMES DAWSON DENBIGH PROPERTIES LIMITED Director 1998-04-23 CURRENT 1967-05-09 Active
HOWARD JAMES DAWSON IOP 03300281 LIMITED Director 1998-04-23 CURRENT 1997-01-09 Liquidation
HOWARD JAMES DAWSON BRIDGESTART PROPERTIES LIMITED Director 1998-04-23 CURRENT 1993-07-14 Liquidation
HOWARD JAMES DAWSON BIRRANE & PARTNERS LIMITED Director 1998-04-23 CURRENT 1986-11-10 Active
HOWARD JAMES DAWSON IOP 02886867 LIMITED Director 1998-04-23 CURRENT 1994-01-12 Liquidation
HOWARD JAMES DAWSON TULKETH GROUP LIMITED Director 1998-04-23 CURRENT 1905-01-13 Active
HOWARD JAMES DAWSON TOWNUNIT LIMITED Director 1998-04-23 CURRENT 1990-03-08 Active
HOWARD JAMES DAWSON PEER SECURITIES LIMITED Director 1998-04-23 CURRENT 1970-06-15 Active
HOWARD JAMES DAWSON LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 1998-04-23 CURRENT 1978-06-23 Active
HOWARD JAMES DAWSON PEER GROUP PLC Director 1997-05-01 CURRENT 1976-06-25 Active
RICHARD CHARLES MANDER PEER INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
RICHARD CHARLES MANDER ELDON GARDEN LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
RICHARD CHARLES MANDER PEER FREEHOLDS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD CHARLES MANDER PEER HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD CHARLES MANDER PEER ESHER LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
RICHARD CHARLES MANDER IOP 09032170 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
RICHARD CHARLES MANDER DENBIGH PROPERTIES LIMITED Director 2014-01-02 CURRENT 1967-05-09 Active
RICHARD CHARLES MANDER IOP 03300281 LIMITED Director 2014-01-02 CURRENT 1997-01-09 Liquidation
RICHARD CHARLES MANDER IOP 04178549 LIMITED Director 2014-01-02 CURRENT 2001-03-13 Liquidation
RICHARD CHARLES MANDER TUNCO (2005) LIMITED Director 2014-01-02 CURRENT 2005-06-14 Active - Proposal to Strike off
RICHARD CHARLES MANDER PEER REAL ESTATE LIMITED Director 2014-01-02 CURRENT 2010-07-16 Active
RICHARD CHARLES MANDER PEER PROPERTY (LEASEHOLD) LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active - Proposal to Strike off
RICHARD CHARLES MANDER PEER PROPERTY LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active
RICHARD CHARLES MANDER BRIDGESTART PROPERTIES LIMITED Director 2014-01-02 CURRENT 1993-07-14 Liquidation
RICHARD CHARLES MANDER BIRRANE & PARTNERS LIMITED Director 2014-01-02 CURRENT 1986-11-10 Active
RICHARD CHARLES MANDER IOP 02886867 LIMITED Director 2014-01-02 CURRENT 1994-01-12 Liquidation
RICHARD CHARLES MANDER TULKETH GROUP LIMITED Director 2014-01-02 CURRENT 1905-01-13 Active
RICHARD CHARLES MANDER TOWNUNIT LIMITED Director 2014-01-02 CURRENT 1990-03-08 Active
RICHARD CHARLES MANDER PEER SECURITIES LIMITED Director 2014-01-02 CURRENT 1970-06-15 Active
RICHARD CHARLES MANDER PEER GROUP PLC Director 2014-01-02 CURRENT 1976-06-25 Active
RICHARD CHARLES MANDER LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-01-02 CURRENT 1978-06-23 Active
RICHARD CHARLES MANDER GRAMBLEN PROPERTIES LIMITED Director 2014-01-02 CURRENT 2001-11-09 Active
RICHARD CHARLES MANDER RCM CONSULTANCY LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2016-07-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BIRRANE
2018-06-21PSC07CESSATION OF MARTIN BRENDAN BIRRANE AS A PSC
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD DAWSON / 24/01/2018
2017-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2017 FROM THE PEER SUITE THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY
2017-05-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-25AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0109/03/16 FULL LIST
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0119/12/14 FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0109/03/14 FULL LIST
2014-01-20AP01DIRECTOR APPOINTED MR RICHARD CHARLES MANDER
2014-01-20AP01DIRECTOR APPOINTED MR MICHAEL DAVID BREEZE
2013-09-09AP03SECRETARY APPOINTED MR MICHAEL DAVID BREEZE
2013-09-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL WALLWORK
2013-04-18AA31/07/12 TOTAL EXEMPTION FULL
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET BIRRANE
2013-03-11AR0109/03/13 FULL LIST
2013-01-10AP01DIRECTOR APPOINTED MS BRIDGET KATHLEEN BIRRANE
2013-01-08AP01DIRECTOR APPOINTED MRS SUSAN ALICE BIRRANE
2013-01-08AP01DIRECTOR APPOINTED MS AMANDA PHYLIS BIRRANE-RULE
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD DAWSON / 27/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN BIRRANE / 27/12/2012
2012-12-21AP03SECRETARY APPOINTED MR PAUL ANTONY HEWITT WALLWORK
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY PETER SMITH
2012-03-13AR0109/03/12 FULL LIST
2012-02-10AA31/07/11 TOTAL EXEMPTION FULL
2011-05-23AA31/07/10 TOTAL EXEMPTION FULL
2011-03-31AR0109/03/11 FULL LIST
2010-04-22AA31/07/09 TOTAL EXEMPTION FULL
2010-03-31AR0109/03/10 FULL LIST
2009-04-01363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-08363sRETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-03-29363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288bDIRECTOR RESIGNED
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-03-23363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-06-25288cDIRECTOR'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-03-19363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-03-14363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-03-29363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-11-13288aNEW DIRECTOR APPOINTED
2000-10-10225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01
2000-10-02288aNEW DIRECTOR APPOINTED
2000-10-02287REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW
2000-10-02288bDIRECTOR RESIGNED
2000-10-02288aNEW SECRETARY APPOINTED
2000-10-02288aNEW DIRECTOR APPOINTED
2000-10-02288aNEW DIRECTOR APPOINTED
2000-10-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-07CERTNMCOMPANY NAME CHANGED HILLGATE (120) LIMITED CERTIFICATE ISSUED ON 10/07/00
2000-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SCALING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-05
Notice of 2017-05-05
Resolution2017-05-05
Fines / Sanctions
No fines or sanctions have been issued against SCALING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCALING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of SCALING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCALING LIMITED
Trademarks
We have not found any records of SCALING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCALING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SCALING LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SCALING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partySCALING LIMITEDEvent Date2017-05-05
Edward T Kerr (office holder number: 9021) and Malcolm Cohen (office holder number: 6825), Authorised Insolvency Practitioners of BDO LLP, Two Snowhill, Birmingham B4 6GA, appointed Joint Liquidators of the above named company on 27 April 2017. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare a first and final dividend within two months of the last date for proving, being 31 May 2017. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Birmingham B4 6GA, or at Ann.Moore@bdo.co.uk by no later than 31 May 2017, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidators may be contacted via my colleague Ann Moore, at Ann.Moore@bdo.co.uk. Edward Terence Kerr , Joint Liquidator Dated: 3 May 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partySCALING LIMITEDEvent Date2017-04-27
Edward Terence Kerr and Malcolm Cohen of BDO LLP , Two Snowhill, Birmingham B4 6GA : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCALING LIMITEDEvent Date2017-04-27
Passed 27 April 2017 By Written Resolution of the members of the above named company the subjoined resolutions were passed on 27 April 2017, viz:- SPECIAL RESOLUTIONS 1. THAT the Company be wound-up voluntarily and Edward T Kerr and Malcolm Cohen of BDO LLP, Two Snowhill, Birmingham B4 6GA be appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. 2. THAT the Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr and Malcolm Cohen (IP numbers 9021 and 6825 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA . Date of Appointment: 27 April 2017 . For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Richard Mander , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCALING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCALING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.