SCOPUS ENGINEERING LIMITED

SC129734
ANNAN HOUSE PALMERSTON ROAD ABERDEEN SCOTLAND AB11 5QP

Documents

Documents
Date Category Description Pages
16 May 2024 accounts Annual Accounts 25 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2023 accounts Annual Accounts 26 Buy now
05 Jun 2023 officers Appointment of secretary (Miss Latoya Scott) 2 Buy now
05 Jun 2023 officers Termination of appointment of secretary (Victor Jibuike) 1 Buy now
18 May 2023 officers Termination of appointment of director (Daniel Gary Mcateer) 1 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2022 accounts Annual Accounts 27 Buy now
18 May 2022 officers Change of particulars for director (Mr Christopher Wynterbee Robey) 2 Buy now
11 May 2022 officers Appointment of director (Mr. Daniel Gary Mcateer) 2 Buy now
11 May 2022 officers Appointment of director (Mr Christopher Wynterbee Robey) 2 Buy now
11 May 2022 officers Appointment of director (Ms Patricia Murray) 2 Buy now
11 May 2022 officers Termination of appointment of director (Nicola Dawn Mason) 1 Buy now
11 May 2022 officers Termination of appointment of director (James Arnold Lenton) 1 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 accounts Annual Accounts 26 Buy now
26 Apr 2021 officers Termination of appointment of director (Thomas Francis Honan) 1 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 29 Buy now
10 Mar 2020 officers Termination of appointment of director (Alan Stewart Gordon) 1 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 26 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 officers Appointment of director (Nicola Dawn Mason) 2 Buy now
19 Jul 2018 officers Appointment of director (Shaun Poll) 2 Buy now
15 Jun 2018 officers Termination of appointment of director (Robert Christopher Ashton) 1 Buy now
16 May 2018 officers Termination of appointment of director (Matthew James Stirling) 1 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 accounts Change Account Reference Date Company Current Extended 3 Buy now
09 Nov 2017 resolution Resolution 35 Buy now
02 Nov 2017 officers Appointment of director (Mr Robert Christopher Ashton) 2 Buy now
01 Nov 2017 officers Termination of appointment of secretary (Jennifer Ann Warburton) 1 Buy now
01 Nov 2017 officers Appointment of director (Mr Matthew James Stirling) 2 Buy now
01 Nov 2017 officers Termination of appointment of director (Graeme Bruce Sleigh) 1 Buy now
01 Nov 2017 officers Termination of appointment of director (Colin Ross Fleming) 1 Buy now
01 Nov 2017 officers Appointment of director (Mr Thomas Francis Honan) 2 Buy now
01 Nov 2017 officers Termination of appointment of director (Craig Shanaghey) 1 Buy now
01 Nov 2017 officers Appointment of director (Mr Alan Stewart Gordon) 2 Buy now
01 Nov 2017 officers Appointment of secretary (Mr Victor Jibuike) 2 Buy now
01 Nov 2017 officers Appointment of director (Mr James Arnold Lenton) 2 Buy now
05 Oct 2017 accounts Annual Accounts 27 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 27 Buy now
12 Oct 2016 officers Appointment of director (Mr Craig Shanaghey) 2 Buy now
07 Sep 2016 officers Termination of appointment of director (Alan James Johnstone) 1 Buy now
02 Aug 2016 officers Appointment of secretary (Mrs Jennifer Ann Warburton) 2 Buy now
02 Aug 2016 officers Termination of appointment of secretary (Christopher Laskey Fidler) 1 Buy now
27 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
12 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2016 accounts Annual Accounts 23 Buy now
04 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2014 officers Termination of appointment of director (Andrew James Inglis) 1 Buy now
21 Dec 2014 officers Termination of appointment of director (Mark William Fraser) 1 Buy now
21 Dec 2014 officers Termination of appointment of director (Thomas Holmes Bryce) 1 Buy now
21 Dec 2014 officers Termination of appointment of secretary (Mark William Fraser) 1 Buy now
21 Dec 2014 officers Appointment of secretary (Mr Christopher Laskey Fidler) 2 Buy now
21 Dec 2014 officers Appointment of director (Mr Graeme Bruce Sleigh) 2 Buy now
21 Dec 2014 officers Appointment of director (Mr Colin Ross Fleming) 2 Buy now
21 Dec 2014 officers Appointment of director (Mr Alan James Johnstone) 2 Buy now
12 Dec 2014 resolution Resolution 9 Buy now
01 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2014 accounts Annual Accounts 21 Buy now
28 Feb 2014 annual-return Annual Return 5 Buy now
03 Feb 2014 accounts Annual Accounts 19 Buy now
18 Jul 2013 officers Appointment of secretary (Mr Mark William Fraser) 1 Buy now
17 Jul 2013 officers Appointment of director (Mr Mark William Fraser) 2 Buy now
17 Jul 2013 officers Termination of appointment of director (John Forrest) 1 Buy now
17 Jul 2013 officers Termination of appointment of secretary (Thomas Bryce) 1 Buy now
01 May 2013 incorporation Memorandum Articles 7 Buy now
01 May 2013 resolution Resolution 4 Buy now
01 May 2013 resolution Resolution 5 Buy now
28 Mar 2013 mortgage Mortgage Alter Floating Charge With Number 8 Buy now
28 Mar 2013 mortgage Mortgage Alter Floating Charge With Number 9 Buy now
28 Mar 2013 mortgage Mortgage Alter Floating Charge With Number 8 Buy now
15 Mar 2013 mortgage Particulars of a mortgage or charge / charge no: 8 8 Buy now
13 Mar 2013 officers Appointment of director (Mr John Eason Forrest) 3 Buy now
06 Feb 2013 annual-return Annual Return 5 Buy now
29 Jan 2013 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 5 3 Buy now
29 Jan 2013 accounts Annual Accounts 23 Buy now
24 May 2012 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
24 May 2012 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
18 May 2012 mortgage Particulars of a mortgage or charge / charge no: 7 5 Buy now
17 May 2012 mortgage Particulars of a mortgage or charge / charge no: 6 7 Buy now
16 May 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 4 3 Buy now
07 Feb 2012 annual-return Annual Return 5 Buy now
03 Feb 2012 accounts Annual Accounts 22 Buy now
23 Feb 2011 annual-return Annual Return 5 Buy now
09 Feb 2011 accounts Annual Accounts 21 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (Andrew James Inglis) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Thomas Holmes Bryce) 2 Buy now
02 Feb 2010 accounts Annual Accounts 22 Buy now
03 Apr 2009 accounts Annual Accounts 7 Buy now
10 Mar 2009 annual-return Return made up to 01/02/09; full list of members 3 Buy now