- Company Overview for SCOPUS ENGINEERING HOLDINGS LTD (SC229295)
- Filing history for SCOPUS ENGINEERING HOLDINGS LTD (SC229295)
- People for SCOPUS ENGINEERING HOLDINGS LTD (SC229295)
- Charges for SCOPUS ENGINEERING HOLDINGS LTD (SC229295)
- More for SCOPUS ENGINEERING HOLDINGS LTD (SC229295)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 May 2016 | MR04 | Satisfaction of charge 3 in full | |
30 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
11 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
04 Jan 2016 | AD01 | Registered office address changed from City Gate Altens Farm Road Nigg Aberdeen AB12 3LB to Annan House Palmerston Road Aberdeen AB11 5QP on 4 January 2016 | |
25 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
05 Jan 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
21 Dec 2014 | AD01 | Registered office address changed from Scopus House, Howe Moss Drive Kirkhill Industrial Estate Dyce, Aberdeen Aberdeenshire, AB21 0GL to City Gate Altens Farm Road Nigg Aberdeen AB12 3LB on 21 December 2014 | |
21 Dec 2014 | TM01 | Termination of appointment of Andrew James Inglis as a director on 12 December 2014 | |
21 Dec 2014 | TM01 | Termination of appointment of Mark William Fraser as a director on 12 December 2014 | |
21 Dec 2014 | TM01 | Termination of appointment of Thomas Holmes Bryce as a director on 12 December 2014 | |
21 Dec 2014 | AP03 | Appointment of Mr Christopher Laskey Fidler as a secretary on 12 December 2014 | |
21 Dec 2014 | TM02 | Termination of appointment of Mark William Fraser as a secretary on 12 December 2014 | |
21 Dec 2014 | AP01 | Appointment of Mr Graeme Bruce Sleigh as a director on 12 December 2014 | |
21 Dec 2014 | AP01 | Appointment of Mr Colin Ross Fleming as a director on 12 December 2014 | |
21 Dec 2014 | AP01 | Appointment of Mr Alan James Johnstone as a director on 12 December 2014 | |
12 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
04 Nov 2014 | AA | Full accounts made up to 30 April 2014 | |
02 Apr 2014 | AA | Group of companies' accounts made up to 30 April 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
18 Jul 2013 | AP03 | Appointment of Mr Mark William Fraser as a secretary | |
17 Jul 2013 | TM01 | Termination of appointment of John Forrest as a director | |
17 Jul 2013 | TM02 | Termination of appointment of Thomas Bryce as a secretary | |
17 Jul 2013 | AP01 | Appointment of Mr Mark William Fraser as a director | |
31 May 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders |