SCOPE PROPERTY SOURCING LTD
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Termination of appointment of Jack Anderson as a director on 2025-07-09 |
09/07/259 July 2025 New | Termination of appointment of Mark Anderson as a director on 2025-07-09 |
07/04/257 April 2025 | Notification of The Wee Holding Group Ltd as a person with significant control on 2025-04-02 |
07/04/257 April 2025 | Cessation of Reiss Richard Dunn as a person with significant control on 2025-04-02 |
02/04/252 April 2025 | Director's details changed for Joesph Patrick on 2025-04-02 |
02/04/252 April 2025 | Cessation of The Wee Holding Group Ltd as a person with significant control on 2025-04-02 |
04/03/254 March 2025 | Certificate of change of name |
10/12/2410 December 2024 | Notification of The Wee Holding Group Ltd as a person with significant control on 2024-12-09 |
10/12/2410 December 2024 | Cessation of Mark Anderson as a person with significant control on 2024-12-09 |
30/09/2430 September 2024 | Registered office address changed from 70 Quakerfield Office 3 Bannockburn Stirling FK7 8HZ Scotland to Haypark Properties Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 2024-09-30 |
16/08/2416 August 2024 | Notification of Mark Anderson as a person with significant control on 2024-08-01 |
16/08/2416 August 2024 | Notification of Reiss Dunn as a person with significant control on 2024-08-01 |
16/08/2416 August 2024 | Withdrawal of a person with significant control statement on 2024-08-16 |
28/05/2428 May 2024 | Incorporation |
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