SCOPUS GROUP (HOLDINGS) LIMITED

Annan House Annan House, Aberdeen, AB11 5QP, Scotland
StatusACTIVE
Company No.SC440332
CategoryPrivate Limited Company
Incorporated15 Jan 2013
Age11 years, 4 months, 18 days
JurisdictionScotland

SUMMARY

SCOPUS GROUP (HOLDINGS) LIMITED is an active private limited company with number SC440332. It was incorporated 11 years, 4 months, 18 days ago, on 15 January 2013. The company address is Annan House Annan House, Aberdeen, AB11 5QP, Scotland.



Company Fillings

Accounts with accounts type small

Date: 04 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Latoya Scott

Appointment date: 2023-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victor Jibuike

Termination date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Gary Mcateer

Termination date: 2023-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 28 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-28

Officer name: Mr. Daniel Gary Mcateer

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 28 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Murray

Appointment date: 2022-05-28

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Mr. Christopher Gordon Stanley Wynterbee-Robey

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 28 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-28

Officer name: Mr. Christopher Gordon Stanley Wynterbee-Robey

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-06

Officer name: James Arnold Lenton

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-06

Officer name: Nicola Dawn Mason

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Francis Honan

Termination date: 2021-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-03

Officer name: Alan Stewart Gordon

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2019

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-26

Psc name: Worley Services Uk Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2019

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Afw Uk Oil & Gas Limited

Cessation date: 2017-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-25

Officer name: Nicola Dawn Mason

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Poll

Appointment date: 2018-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Robert Christopher Ashton

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Stirling

Termination date: 2018-04-30

Documents

View document PDF

Change account reference date company

Date: 29 Jan 2018

Category: Accounts

Type: AA01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Nov 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-01

Documents

View document PDF

Resolution

Date: 09 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-27

Officer name: Mr Robert Christopher Ashton

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-27

Officer name: Mr Victor Jibuike

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Bruce Sleigh

Termination date: 2017-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Stirling

Appointment date: 2017-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Arnold Lenton

Appointment date: 2017-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-27

Officer name: Jennifer Ann Warburton

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Francis Honan

Appointment date: 2017-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Ross Fleming

Termination date: 2017-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Shanaghey

Termination date: 2017-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Stewart Gordon

Appointment date: 2017-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Afw Uk Oil & Gas Limited

Notification date: 2017-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-19

Psc name: Amec Foster Wheeler Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-30

Psc name: Amec Foster Wheeler Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-30

Psc name: Amec Investments Europe Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 01 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Mr Craig Shanaghey

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-05

Officer name: Alan James Johnstone

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-22

Officer name: Mrs Jennifer Ann Warburton

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-22

Officer name: Christopher Laskey Fidler

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4403320004

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Old address: City Gate Altens Farm Road Nigg Aberdeen AB12 3LB

New address: Annan House Palmerston Road Aberdeen AB11 5QP

Change date: 2016-01-04

Documents

View document PDF

Second filing of form with form type

Date: 09 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Second filing of form with form type

Date: 10 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2015

Action Date: 12 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-12

Capital : 145,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: John Eason Forrest

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2014

Action Date: 21 Dec 2014

Category: Address

Type: AD01

Old address: Scopus House Howe Moss Drive Kirkhall Industrial Estate Dyce, Aberdeen AB21 0GL

Change date: 2014-12-21

New address: City Gate Altens Farm Road Nigg Aberdeen AB12 3LB

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-12

Officer name: Mark William Fraser

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: Kirsty Mcdonald

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: Andrew James Inglis

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: Mark William Fraser

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Holmes Bryce

Termination date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Bruce Sleigh

Appointment date: 2014-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Laskey Fidler

Appointment date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Ross Fleming

Appointment date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan James Johnstone

Appointment date: 2014-12-12

Documents

View document PDF

Miscellaneous

Date: 16 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Sect 519 auditor's letter

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2014

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kirsty Mcdonald

Change date: 2013-11-20

Documents

View document PDF

Resolution

Date: 10 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 31 Jul 2013

Action Date: 29 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-07-29

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark William Fraser

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Fraser

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4403320004

Documents

View document PDF

Legacy

Date: 12 Apr 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmws 1006 LIMITED\certificate issued on 10/04/13

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Mortgage alter floating charge with number

Date: 10 Apr 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Eason Forrest

Documents

View document PDF

Mortgage alter floating charge with number

Date: 28 Mar 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirsty Mcdonald

Documents

View document PDF


Some Companies

BASELINE 360 LIMITED

272 272 BATH STREET,GLASGOW,G2 4JR

Number:SC441925
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EFM INTERIORS LTD

5 MEADOW WAY,HOCKLEY,SS5 4AX

Number:11509905
Status:ACTIVE
Category:Private Limited Company

GMG CONSULTANTS LTD

110 BALCOMBE ROAD,HORLEY,RH6 9BW

Number:11407770
Status:ACTIVE
Category:Private Limited Company

KIRKDALE CONSULTANCY LTD

145 CHESTER ROAD,NORTHWICH,CW8 4AD

Number:11501205
Status:ACTIVE
Category:Private Limited Company

M3DHK LIMITED

27 REDWING ROAD,BASINGSTOKE,RG22 5UJ

Number:07817401
Status:ACTIVE
Category:Private Limited Company

SANSA LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:11617892
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source