SCOPE PROPERTY HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegistration of charge SC6619870009, created on 2025-07-30

View Document

05/08/255 August 2025 NewRegistration of charge SC6619870008, created on 2025-07-30

View Document

05/08/255 August 2025 NewRegistration of charge SC6619870007, created on 2025-07-30

View Document

24/05/2524 May 2025 Micro company accounts made up to 2024-05-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

24/02/2524 February 2025 Registration of charge SC6619870006, created on 2025-02-21

View Document

21/02/2521 February 2025 Registration of charge SC6619870005, created on 2025-02-19

View Document

21/11/2421 November 2024 Satisfaction of charge SC6619870002 in full

View Document

18/11/2418 November 2024 Satisfaction of charge SC6619870001 in full

View Document

23/08/2423 August 2024 Satisfaction of charge SC6619870003 in full

View Document

23/08/2423 August 2024 Satisfaction of charge SC6619870004 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Change of details for Mr Reiss Dunn as a person with significant control on 2024-05-01

View Document

15/05/2415 May 2024 Change of details for Mr Reiss Dunn as a person with significant control on 2024-05-01

View Document

15/05/2415 May 2024 Notification of Joseph Dunn as a person with significant control on 2024-05-01

View Document

15/05/2415 May 2024 Director's details changed for Mr Reiss Dunn on 2024-05-01

View Document

15/05/2415 May 2024 Change of details for Mr Reiss Dunn as a person with significant control on 2024-05-01

View Document

23/02/2423 February 2024 Termination of appointment of Shaun Dunn as a director on 2024-02-01

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

10/10/2310 October 2023 Registration of charge SC6619870004, created on 2023-10-05

View Document

16/09/2316 September 2023 Registration of charge SC6619870003, created on 2023-09-16

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-05-31

View Document

05/03/235 March 2023 Termination of appointment of John Martin Dunn as a director on 2023-03-02

View Document

21/11/2221 November 2022 Registered office address changed from 94 Glasgow Road Bathgate West Lothian EH48 2AH to 2 Muir Road Bathgate EH48 2QL on 2022-11-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2022 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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