Having been setup in 1999, Scope Bathroom Interiors Ltd are based in Glasgow, it's status at Companies House is "Active". The current directors of Scope Bathroom Interiors Ltd are Mckinlay, Neil, Miller, Derek James. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKINLAY, Neil | 01 January 2003 | - | 1 |
MILLER, Derek James | 18 September 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 June 2020 | |
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 17 January 2017 | |
RESOLUTIONS - N/A | 13 December 2016 | |
SH08 - Notice of name or other designation of class of shares | 13 December 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 18 June 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 14 January 2013 | |
AA - Annual Accounts | 24 February 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 14 March 2011 | |
RESOLUTIONS - N/A | 21 July 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 July 2010 | |
CAP-SS - N/A | 21 July 2010 | |
SH19 - Statement of capital | 21 July 2010 | |
RESOLUTIONS - N/A | 16 July 2010 | |
SH01 - Return of Allotment of shares | 16 July 2010 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
AA - Annual Accounts | 16 July 2009 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 17 April 2008 | |
363s - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 17 July 2007 | |
363s - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 04 April 2006 | |
363s - Annual Return | 06 February 2006 | |
AA - Annual Accounts | 09 March 2005 | |
363s - Annual Return | 09 February 2005 | |
288b - Notice of resignation of directors or secretaries | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 09 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2004 | |
AA - Annual Accounts | 29 July 2004 | |
410(Scot) - N/A | 07 May 2004 | |
363s - Annual Return | 31 January 2004 | |
225 - Change of Accounting Reference Date | 22 July 2003 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 18 February 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 October 2002 | |
AA - Annual Accounts | 25 May 2002 | |
363s - Annual Return | 18 January 2002 | |
AA - Annual Accounts | 01 May 2001 | |
363s - Annual Return | 09 January 2001 | |
AA - Annual Accounts | 31 May 2000 | |
363s - Annual Return | 17 March 2000 | |
225 - Change of Accounting Reference Date | 11 February 1999 | |
288a - Notice of appointment of directors or secretaries | 08 February 1999 | |
288a - Notice of appointment of directors or secretaries | 08 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 1999 | |
288b - Notice of resignation of directors or secretaries | 29 January 1999 | |
288b - Notice of resignation of directors or secretaries | 29 January 1999 | |
288b - Notice of resignation of directors or secretaries | 29 January 1999 | |
NEWINC - New incorporation documents | 14 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 26 April 2004 | Outstanding |
N/A |