About

Registered Number: SC187089
Date of Incorporation: 25/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: SUITE 2/3, 48 West George Street, Clyde Offices, Glasgow, G2 1BP,

 

Founded in 1998, Scapa Technologies Ltd has its registered office in Glasgow, it has a status of "Active". Gleeson, William John, Avedisijan, Armen, Mcleod, Iain, Roberts, Derek, Sanderson, Neil, Clarke, Lyndon John, Dr, Gleeson, William John, Gleeson, William, Mercer, David Baxter, Norman, Michael George, Dr, Sayers, Philip Andrew, Sniadowski, John Robert are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVEDISIJAN, Armen 28 April 2009 - 1
MCLEOD, Iain 28 April 2009 - 1
ROBERTS, Derek 30 December 2009 - 1
SANDERSON, Neil 10 April 2013 - 1
CLARKE, Lyndon John, Dr 10 May 1999 31 January 2002 1
GLEESON, William John 06 January 2014 19 February 2019 1
GLEESON, William 30 December 2009 06 January 2014 1
MERCER, David Baxter 25 June 1998 28 December 2012 1
NORMAN, Michael George, Dr 25 June 1998 23 February 2009 1
SAYERS, Philip Andrew 05 November 2001 25 January 2007 1
SNIADOWSKI, John Robert 17 April 2002 21 July 2003 1
Secretary Name Appointed Resigned Total Appointments
GLEESON, William John 08 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 25 June 2019
TM01 - Termination of appointment of director 19 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 June 2018
PSC08 - N/A 08 January 2018
AA - Annual Accounts 02 October 2017
AD01 - Change of registered office address 08 August 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 17 July 2015
CH01 - Change of particulars for director 17 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 25 June 2014
CH03 - Change of particulars for secretary 06 January 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 11 June 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 27 August 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 09 July 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 29 November 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH03 - Change of particulars for secretary 22 June 2011
CH03 - Change of particulars for secretary 22 June 2011
AP01 - Appointment of director 06 October 2010
RESOLUTIONS - N/A 11 August 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 09 June 2010
AD01 - Change of registered office address 23 February 2010
AP03 - Appointment of secretary 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
RESOLUTIONS - N/A 05 February 2010
AP01 - Appointment of director 31 December 2009
AP01 - Appointment of director 31 December 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 25 June 2009
353 - Register of members 08 June 2009
353a - Register of members in non-legible form 08 June 2009
AA - Annual Accounts 01 June 2009
287 - Change in situation or address of Registered Office 13 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 08 November 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
MEM/ARTS - N/A 09 October 2007
123 - Notice of increase in nominal capital 09 October 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 24 October 2006
AA - Annual Accounts 20 October 2006
363s - Annual Return 31 July 2006
225 - Change of Accounting Reference Date 11 July 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
363a - Annual Return 29 June 2006
353 - Register of members 29 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
RESOLUTIONS - N/A 02 June 2006
RESOLUTIONS - N/A 02 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2006
AA - Annual Accounts 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 20 January 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 20 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
123 - Notice of increase in nominal capital 06 January 2006
363s - Annual Return 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 02 July 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
AA - Annual Accounts 15 January 2004
466(Scot) - N/A 17 December 2003
410(Scot) - N/A 10 December 2003
RESOLUTIONS - N/A 06 December 2003
RESOLUTIONS - N/A 06 December 2003
RESOLUTIONS - N/A 06 December 2003
RESOLUTIONS - N/A 06 December 2003
123 - Notice of increase in nominal capital 06 December 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
363s - Annual Return 08 July 2003
288c - Notice of change of directors or secretaries or in their particulars 09 April 2003
AA - Annual Accounts 10 March 2003
287 - Change in situation or address of Registered Office 29 November 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
363s - Annual Return 24 July 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
RESOLUTIONS - N/A 09 April 2002
AA - Annual Accounts 22 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
363s - Annual Return 23 July 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
MEM/ARTS - N/A 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2001
123 - Notice of increase in nominal capital 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
AA - Annual Accounts 25 April 2001
RESOLUTIONS - N/A 11 April 2001
363s - Annual Return 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
AA - Annual Accounts 12 April 2000
RESOLUTIONS - N/A 07 April 2000
RESOLUTIONS - N/A 07 April 2000
RESOLUTIONS - N/A 07 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 April 2000
MEM/ARTS - N/A 07 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
363s - Annual Return 09 August 1999
410(Scot) - N/A 30 June 1999
RESOLUTIONS - N/A 29 June 1999
RESOLUTIONS - N/A 29 June 1999
MEM/ARTS - N/A 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 26 November 2003 Fully Satisfied

N/A

Bond & floating charge 20 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.