SCOPE LEASING LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Liquidators' statement of receipts and payments to 2024-10-23

View Document

28/12/2328 December 2023 Liquidators' statement of receipts and payments to 2023-10-23

View Document

12/01/2312 January 2023 Liquidators' statement of receipts and payments to 2022-10-23

View Document

18/12/2118 December 2021 Liquidators' statement of receipts and payments to 2021-10-23

View Document

02/10/212 October 2021 Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2021-10-02

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033736950005

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033736950006

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

08/03/188 March 2018 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM THE OLD TREASURY 7 KINGS ROAD SOUTHSEA PO5 4DJ ENGLAND

View Document

18/02/1718 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033736950004

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033736950003

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY JULIA MACDONALD

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM UNIT 17 ROBINSON WAY PORTSMOUTH HANTS PO3 5SA

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT MACDONALD

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR IAN JOHN THOMSON

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR LEE PEACH

View Document

22/01/1722 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FRAZER MACDONALD / 01/10/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN PEACH / 01/10/2009

View Document

18/06/1018 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/09/0926 September 2009 DISS40 (DISS40(SOAD))

View Document

23/09/0923 September 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 87 REDWING ROAD WATERLOOVILLE HAMPSHIRE PO8 0LX UNITED KINGDOM

View Document

23/05/0823 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 87 REDWING ROAD WATERLOOVILLE HAMPSHIRE PO8 0LX

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM NEW HAMPSHIRE COURT ST PAULS ROAD PORTSMOUTH HANTS PO5 4AQ

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: C/O CASSON BECKMAN NEW HAMPSHIRE COURT ST PAULS ROAD PORTSMOUTH HAMPSHIRE PO5 4AQ

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: THE OLD TREASURY 7 KINGS ROAD PORTSMOUTH HAMPSHIRE PO5 4DJ

View Document

04/06/074 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 65 FORDINGBRIDGE ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO4 9JN

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 LOCATION OF DEBENTURE REGISTER

View Document

04/09/034 September 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/09/034 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0311 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 REGISTERED OFFICE CHANGED ON 28/05/97 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

20/05/9720 May 1997 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