UKBizDB.co.uk

SCOPUS GROUP (HOLDINGS) LIMITED

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

This company is commonly known as Scopus Group (holdings) Limited. The company was founded 11 years ago and was given the registration number SC440332. 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 GROUP (HOLDINGS) LIMITED
Company Number:SC440332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2013
End of financial year:30 June 2023
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

Director28 May 2022Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

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

Director28 May 2022Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Secretary12 December 2014Active
Scopus House, Howe Moss Drive, Kirkhall Industrial Estate, Dyce, Aberdeen, AB21 0GL

Secretary24 June 2013Active
27, Great West Road, Brentford, England, TW8 9BW

Secretary27 October 2017Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Secretary22 July 2016Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Corporate Secretary15 January 2013Active
27, Great West Road, Brentford, England, TW8 9BW

Director27 October 2017Active
Scopus House, Howe Moss Drive, Kirkhall Industrial Estate, Dyce, Aberdeen, AB21 0GL

Director18 January 2013Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director12 December 2014Active
34, Albyn Place, Aberdeen, AB10 1FW

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

Director24 June 2013Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director15 January 2013Active
27, Great West Road, Brentford, England, TW8 9BW

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

Director27 October 2017Active
Scopus House, Howe Moss Drive, Kirkhall Industrial Estate, Dyce, Aberdeen, AB21 0GL

Director18 January 2013Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

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

Director27 October 2017Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director25 September 2018Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director28 May 2022Active
112, Jermyn Street, London, England, SW1Y 6LS

Director05 March 2013Active
Annan House, Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director03 October 2016Active
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

Worley Services Uk Ltd
Notified on:26 October 2017
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
Afw Uk Oil & Gas Limited
Notified on:19 October 2017
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
Amec Foster Wheeler Group Limited
Notified on:30 August 2017
Status:Active
Country of residence:England
Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amec Investments Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type small.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

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
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-11-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation 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
2020-03-10Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.