UKBizDB.co.uk

SCOPUS ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scopus Engineering Limited. The company was founded 33 years ago and was given the registration number SC129734. The firm's registered office is in ABERDEEN. You can find them at Annan House, Palmerston Road, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:SCOPUS ENGINEERING LIMITED
Company Number:SC129734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1991
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Great West Road, Brentford, England, TW8 9BW

Secretary01 June 2023Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director04 May 2022Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director18 July 2018Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director04 May 2022Active
Upper Pitmunie, Monymusk, Inverurie, AB51 7HX

Secretary01 February 1999Active
Kinellar House West, Kinellar, Aberdeen, AB21 0RY

Secretary04 November 2002Active
Brooklinn House, Den Of Cults, Cults, AB15 9SJ

Secretary13 December 1995Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Secretary12 December 2014Active
7 Woodville Place, Hertford, SG14 3NX

Secretary31 December 2000Active
Scopus House Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL

Secretary24 June 2013Active
Mill Of Towie, Auchterless, Turriff, AB53 8EP

Secretary01 July 1993Active
27, Great West Road, Brentford, England, TW8 9BW

Secretary27 October 2017Active
25 Cairnfield Place, Aberdeen, AB2 4ND

Secretary01 February 1991Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary22 July 2016Active
1 Golden Square, Aberdeen, AB10 1HA

Corporate Secretary14 March 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary01 February 1991Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary02 May 2002Active
37 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG

Director14 March 1996Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active
Upper Pitmunie, Monymusk, Inverurie, AB51 7HX

Director14 March 1996Active
Strathnaver Station Road, Ellon, AB41 9AR

Director31 December 2000Active
Kinellar House West, Kinellar, Aberdeen, AB21 0RY

Director21 May 1996Active
Blackdog Steading, Blackdog, Aberdeen, AB23 8BT

Director01 February 1991Active
Brooklinn House, Den Of Cults, Cults, AB15 9SJ

Director13 December 1995Active
240 Queens Road, Aberdeen, AB1 8DN

Director14 March 1996Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director12 December 2014Active
7 Woodville Place, Hertford, SG14 3NX

Director31 December 2000Active
34, Hamilton Place, Aberdeen, AB15 4BH

Director05 March 2013Active
Scopus House Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL

Director24 June 2013Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active
Knockleith House, Auchterless, Turriff, AB53 8BD

Director21 May 1996Active
Mill Of Towie, Auchterless, Turriff, AB53 8EP

Director01 July 1993Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director12 December 2014Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active

People with Significant Control

Scopus Engineering Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type full.

Download
2023-06-05Officers

Appoint person secretary company with name date.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.