SCOOP ANALYTICS LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Registered office address changed from 4 4 Watts Wynd Hawkhead Paisley Renfrewshire PA2 7FU United Kingdom to 4 Watts Wynd Hawkhead Paisley Please Select Your County PA2 7FU on 2025-02-14

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

17/11/2417 November 2024 Micro company accounts made up to 2024-03-02

View Document

02/03/242 March 2024 Annual accounts for year ending 02 Mar 2024

View Accounts

17/02/2417 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

29/10/2329 October 2023 Registered office address changed from Number 11 the Square, University Avenue Glasgow G12 8QQ Scotland to 4 4 Watts Wynd Hawkhead Paisley Renfrewshire PA2 7FU on 2023-10-29

View Document

29/10/2329 October 2023 Termination of appointment of Philip James Mcparlane as a director on 2023-10-29

View Document

29/10/2329 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/02/235 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

13/11/2213 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

06/02/226 February 2022 Termination of appointment of Simon James Hardy as a director on 2022-02-06

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-02-28

View Document

30/09/2130 September 2021 Termination of appointment of Neal Peter Juster as a director on 2021-09-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MCMINN / 28/10/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MCMINN / 28/10/2020

View Document

18/10/2018 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCMINN / 18/10/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/03/1819 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2018

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G U HOLDINGS LIMITED

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES MCPARLANE

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES MCMINN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 ADOPT ARTICLES 09/02/2018

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR PHILIP JAMES MCPARLANE

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR SIMON JAMES HARDY

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

14/04/1614 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1614 April 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/04/1614 April 2016 15/03/16 STATEMENT OF CAPITAL GBP 20.00

View Document

03/03/163 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/02/156 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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