Scope Interior Fit Out Ltd was registered on 30 June 1999, it's status at Companies House is "Active". This business has 2 directors. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENTWISTLE, Vincent | 01 October 2001 | 27 April 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Ruth Ellen | 30 June 1999 | 10 December 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 29 June 2020 | |
AA - Annual Accounts | 23 July 2019 | |
CS01 - N/A | 19 July 2019 | |
CH01 - Change of particulars for director | 05 September 2018 | |
CS01 - N/A | 19 July 2018 | |
TM01 - Termination of appointment of director | 19 July 2018 | |
AA - Annual Accounts | 19 June 2018 | |
AA - Annual Accounts | 11 August 2017 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 23 August 2016 | |
CS01 - N/A | 20 July 2016 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AR01 - Annual Return | 11 September 2013 | |
AA - Annual Accounts | 11 September 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AR01 - Annual Return | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH03 - Change of particulars for secretary | 19 July 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AA - Annual Accounts | 20 September 2009 | |
363a - Annual Return | 24 July 2009 | |
AA - Annual Accounts | 12 August 2008 | |
353 - Register of members | 17 July 2008 | |
363a - Annual Return | 17 July 2008 | |
CERTNM - Change of name certificate | 10 July 2008 | |
AA - Annual Accounts | 19 September 2007 | |
363a - Annual Return | 14 August 2007 | |
AA - Annual Accounts | 22 September 2006 | |
363a - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 11 October 2005 | |
363s - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363a - Annual Return | 19 July 2004 | |
288b - Notice of resignation of directors or secretaries | 04 May 2004 | |
288b - Notice of resignation of directors or secretaries | 04 May 2004 | |
288a - Notice of appointment of directors or secretaries | 09 March 2004 | |
AA - Annual Accounts | 15 September 2003 | |
363a - Annual Return | 25 July 2003 | |
288b - Notice of resignation of directors or secretaries | 13 September 2002 | |
363a - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 17 May 2002 | |
288a - Notice of appointment of directors or secretaries | 03 November 2001 | |
288b - Notice of resignation of directors or secretaries | 03 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2001 | |
363a - Annual Return | 28 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2001 | |
AA - Annual Accounts | 30 May 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
395 - Particulars of a mortgage or charge | 18 January 2001 | |
363a - Annual Return | 24 July 2000 | |
AA - Annual Accounts | 30 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2000 | |
123 - Notice of increase in nominal capital | 21 June 2000 | |
287 - Change in situation or address of Registered Office | 13 April 2000 | |
RESOLUTIONS - N/A | 28 March 2000 | |
RESOLUTIONS - N/A | 28 March 2000 | |
RESOLUTIONS - N/A | 28 March 2000 | |
395 - Particulars of a mortgage or charge | 09 February 2000 | |
225 - Change of Accounting Reference Date | 06 February 2000 | |
RESOLUTIONS - N/A | 30 January 2000 | |
RESOLUTIONS - N/A | 30 January 2000 | |
288a - Notice of appointment of directors or secretaries | 30 January 2000 | |
288a - Notice of appointment of directors or secretaries | 30 January 2000 | |
288b - Notice of resignation of directors or secretaries | 30 January 2000 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
288b - Notice of resignation of directors or secretaries | 06 July 1999 | |
288b - Notice of resignation of directors or secretaries | 06 July 1999 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
NEWINC - New incorporation documents | 30 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 12 January 2001 | Outstanding |
N/A |
Debenture | 20 January 2000 | Fully Satisfied |
N/A |