About

Registered Number: 05650285
Date of Incorporation: 09/12/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (10 years and 3 months ago)
Registered Address: The Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL,

 

Founded in 2005, Scope Exteriors Ltd have registered office in Solihull, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Scott, Iain, Peach, Robert Allan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Iain 09 December 2005 - 1
PEACH, Robert Allan 09 December 2005 12 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DISS16(SOAS) - N/A 04 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2014
DISS16(SOAS) - N/A 22 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
DISS16(SOAS) - N/A 10 June 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 26 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
TM01 - Termination of appointment of director 16 December 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
287 - Change in situation or address of Registered Office 22 September 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
363a - Annual Return 01 December 2007
AAMD - Amended Accounts 13 November 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 08 January 2007
225 - Change of Accounting Reference Date 19 December 2006
NEWINC - New incorporation documents 09 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.