SCOPE PRODUCTIONS LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 Application to strike the company off the register

View Document

12/07/2312 July 2023 Change of details for Ms Laura Kingwell as a person with significant control on 2023-07-12

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM C/O ACTIVE CORPORATE AUDIT LLP DUNDAS BUSINESS CENTRE 38 - 40 NEW CITY ROAD GLASGOW G4 9JT

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/09/152 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA KINGWELL / 01/07/2013

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 221 WEST GEORGE STREET GLASGOW G2 2ND

View Document

16/09/1116 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN GILLESPIE

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY IAIN GILLESPIE

View Document

13/09/1013 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 ARTICLES OF ASSOCIATION

View Document

05/08/095 August 2009 ALTER ARTICLES 27/07/2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM SUITE 2/1, CITY WALL HOUSE 32 EASTWOOD AVENUE SHAWLANDS GLASGOW G41 3NS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: CAMPBELL HOUSE 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB

View Document

14/09/0714 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 123 BLYTHSWOOD STREET GLASGOW G2 4EN

View Document

26/01/0526 January 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/11/05

View Document

14/01/0514 January 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 123 BLYTHSWOOD STREET GLASGOW G2 4EW

View Document

15/12/0415 December 2004 ARTICLES OF ASSOCIATION

View Document

15/12/0415 December 2004 COMPANY NAME CHANGED KINGILL LIMITED CERTIFICATE ISSUED ON 15/12/04

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 4 WOODSIDE PLACE GLASGOW G3 7QF

View Document

14/12/0414 December 2004 PARTIC OF MORT/CHARGE *****

View Document

03/12/043 December 2004 PARTIC OF MORT/CHARGE *****

View Document

23/08/0423 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document


More Company Information