About

Registered Number: SC192585
Date of Incorporation: 14/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: 40 Colquhoun Avenue, Hillington Industrial Es, Glasgow, G52 4BN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKINLAY, Neil 01 January 2003 - 1
MILLER, Derek James 18 September 2002 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 26 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.