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.
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 | : |
|
Registered Address | : | Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Great West Road, Brentford, England, TW8 9BW | Secretary | 01 June 2023 | Active |
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP | Director | 04 May 2022 | Active |
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP | Director | 18 July 2018 | Active |
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP | Director | 04 May 2022 | Active |
Upper Pitmunie, Monymusk, Inverurie, AB51 7HX | Secretary | 01 February 1999 | Active |
Kinellar House West, Kinellar, Aberdeen, AB21 0RY | Secretary | 04 November 2002 | Active |
Brooklinn House, Den Of Cults, Cults, AB15 9SJ | Secretary | 13 December 1995 | Active |
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP | Secretary | 12 December 2014 | Active |
7 Woodville Place, Hertford, SG14 3NX | Secretary | 31 December 2000 | Active |
Scopus House Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL | Secretary | 24 June 2013 | Active |
Mill Of Towie, Auchterless, Turriff, AB53 8EP | Secretary | 01 July 1993 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Secretary | 27 October 2017 | Active |
25 Cairnfield Place, Aberdeen, AB2 4ND | Secretary | 01 February 1991 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Secretary | 22 July 2016 | Active |
1 Golden Square, Aberdeen, AB10 1HA | Corporate Secretary | 14 March 1996 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 01 February 1991 | Active |
34 Albyn Place, Aberdeen, AB10 1FW | Corporate Secretary | 02 May 2002 | Active |
37 Nicholas Avenue, Whitburn, Sunderland, SR6 7DG | Director | 14 March 1996 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 27 October 2017 | Active |
Upper Pitmunie, Monymusk, Inverurie, AB51 7HX | Director | 14 March 1996 | Active |
Strathnaver Station Road, Ellon, AB41 9AR | Director | 31 December 2000 | Active |
Kinellar House West, Kinellar, Aberdeen, AB21 0RY | Director | 21 May 1996 | Active |
Blackdog Steading, Blackdog, Aberdeen, AB23 8BT | Director | 01 February 1991 | Active |
Brooklinn House, Den Of Cults, Cults, AB15 9SJ | Director | 13 December 1995 | Active |
240 Queens Road, Aberdeen, AB1 8DN | Director | 14 March 1996 | Active |
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP | Director | 12 December 2014 | Active |
7 Woodville Place, Hertford, SG14 3NX | Director | 31 December 2000 | Active |
34, Hamilton Place, Aberdeen, AB15 4BH | Director | 05 March 2013 | Active |
Scopus House Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL | Director | 24 June 2013 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 27 October 2017 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 27 October 2017 | Active |
Knockleith House, Auchterless, Turriff, AB53 8BD | Director | 21 May 1996 | Active |
Mill Of Towie, Auchterless, Turriff, AB53 8EP | Director | 01 July 1993 | Active |
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP | Director | 12 December 2014 | Active |
27, Great West Road, Brentford, England, TW8 9BW | Director | 27 October 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Officers | Appoint person secretary company with name date. | Download |
2023-06-05 | Officers | Termination secretary company with name termination date. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type full. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.