SCOPE PROPERTY HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Registration of charge SC6619870009, created on 2025-07-30 |
05/08/255 August 2025 New | Registration of charge SC6619870008, created on 2025-07-30 |
05/08/255 August 2025 New | Registration of charge SC6619870007, created on 2025-07-30 |
24/05/2524 May 2025 | Micro company accounts made up to 2024-05-31 |
28/03/2528 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
24/02/2524 February 2025 | Registration of charge SC6619870006, created on 2025-02-21 |
21/02/2521 February 2025 | Registration of charge SC6619870005, created on 2025-02-19 |
21/11/2421 November 2024 | Satisfaction of charge SC6619870002 in full |
18/11/2418 November 2024 | Satisfaction of charge SC6619870001 in full |
23/08/2423 August 2024 | Satisfaction of charge SC6619870003 in full |
23/08/2423 August 2024 | Satisfaction of charge SC6619870004 in full |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Change of details for Mr Reiss Dunn as a person with significant control on 2024-05-01 |
15/05/2415 May 2024 | Change of details for Mr Reiss Dunn as a person with significant control on 2024-05-01 |
15/05/2415 May 2024 | Notification of Joseph Dunn as a person with significant control on 2024-05-01 |
15/05/2415 May 2024 | Director's details changed for Mr Reiss Dunn on 2024-05-01 |
15/05/2415 May 2024 | Change of details for Mr Reiss Dunn as a person with significant control on 2024-05-01 |
23/02/2423 February 2024 | Termination of appointment of Shaun Dunn as a director on 2024-02-01 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
10/10/2310 October 2023 | Registration of charge SC6619870004, created on 2023-10-05 |
16/09/2316 September 2023 | Registration of charge SC6619870003, created on 2023-09-16 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Micro company accounts made up to 2022-05-31 |
05/03/235 March 2023 | Termination of appointment of John Martin Dunn as a director on 2023-03-02 |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/05/2022 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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