SCAPA TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

14/06/2414 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Micro company accounts made up to 2022-12-31

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

24/03/2324 March 2023 Termination of appointment of Iain Mcleod as a director on 2023-03-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Secretary's details changed for Mr William John Gleeson on 2022-09-21

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GLEESON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF PSC STATEMENT ON 08/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM STUART HOUSE ESKMILLS PARK, STATION ROAD MUSSELBURGH EAST LOTHIAN EH21 7PB

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN GLEESON / 18/08/2014

View Document

17/07/1517 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR WILLIAM JOHN GLEESON

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM GLEESON / 06/01/2014

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GLEESON

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED NEIL SANDERSON

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MERCER

View Document

27/08/1227 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP SAYERS

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/07/129 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LIAM O'GLIASAN / 21/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM O'GLIASAN / 21/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LIAM O'GLIASAN / 21/06/2011

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM O'GLIASAN / 21/06/2011

View Document

06/10/106 October 2010 DIRECTOR APPOINTED PHILIP ANDREW SAYERS

View Document

11/08/1011 August 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/06/1030 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM STUART HOUSE ESKMILLS STATION ROAD MUSSELBURGH ERAST LOTHIAN EH21 7PB

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MERCER

View Document

10/02/1010 February 2010 SECRETARY APPOINTED MR LIAM O'GLIASAN

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE

View Document

05/02/105 February 2010 ADOPT ARTICLES 30/12/2009

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED DEREK ROBERTS

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED LIAM O'GLIASAN

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MCLEOD / 21/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID BAXTER MERCER / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAXTER MERCER / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARMEN AVEDISIJAN / 21/10/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 125 MCDONALD ROAD EDINBURGH MIDLOTHIAN EH7 4NW

View Document

06/05/096 May 2009 DIRECTOR APPOINTED ARMEN AVEDISIJAN

View Document

06/05/096 May 2009 DIRECTOR APPOINTED IAIN MCLEOD

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN GRAY

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATE, DIRECTOR MICHAEL GEORGE NORMAN LOGGED FORM

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL NORMAN

View Document

25/06/0825 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM RITCHIE

View Document

08/11/078 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 NC INC ALREADY ADJUSTED 28/09/07

View Document

09/10/079 October 2007 ARTICLES OF ASSOCIATION

View Document

13/07/0713 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 25/06/06; CHANGE OF MEMBERS; AMEND

View Document

11/07/0611 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/067 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

06/01/066 January 2006 NC INC ALREADY ADJUSTED 14/12/05

View Document

06/01/066 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0514 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/12/0317 December 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 PARTIC OF MORT/CHARGE *****

View Document

06/12/036 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/036 December 2003 NC INC ALREADY ADJUSTED 26/11/03

View Document

06/12/036 December 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/12/036 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/036 December 2003 £ NC 47330/57600 26/11/

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0310 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: LINDSAYS 11 ATHOLL CRESCENT EDINBURGH

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/0222 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0122 June 2001 £ NC 30000/47330 06/06/01

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/04/0111 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0028 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/04/007 April 2000 DIV S-DIV 27/03/00

View Document

07/04/007 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/007 April 2000 VARYING SHARE RIGHTS AND NAMES 27/03/00

View Document

07/04/007 April 2000 ADOPTARTICLES27/03/00

View Document

21/03/0021 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/00

View Document

09/08/999 August 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 PARTIC OF MORT/CHARGE *****

View Document

29/06/9929 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/99

View Document

29/06/9929 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 ADOPT MEM AND ARTS 23/06/99

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company