This company is commonly known as Scoop Retail Ltd. The company was founded 9 years ago and was given the registration number 09322817. The firm's registered office is in LEEDS. You can find them at 91 Roseville Road, , Leeds, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SCOOP RETAIL LTD |
---|---|---|
Company Number | : | 09322817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2014 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 91 Roseville Road, Leeds, West Yorkshire, LS8 5DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Roundhay Road, Leeds, England, LS7 1AB | Director | 22 December 2020 | Active |
34, Roundhay Road, Leeds, England, LS7 1AB | Director | 18 February 2016 | Active |
71 Muswell Hill Broadway, Muswell Hill, London, England, N10 3HA | Director | 21 November 2014 | Active |
Mr Geoffrey Tootle | ||
Notified on | : | 22 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2020 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Roundhay Road, Leeds, England, LS7 1AB |
Nature of control | : |
|
Mr Daniel Charles Buck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Roundhay Road, Leeds, England, LS7 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-30 | Restoration | Bona vacantia company. | Download |
2022-03-29 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-01-22 | Resolution | Resolution. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-05 | Officers | Appoint person director company with name date. | Download |
2016-03-23 | Officers | Termination director company with name termination date. | Download |
2016-03-23 | Address | Change registered office address company with date old address new address. | Download |
2016-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.