SCAPA TECHNOLOGIES LIMITED

SCAPA TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSCAPA TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC187089
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCAPA TECHNOLOGIES LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is SCAPA TECHNOLOGIES LIMITED located?

    Registered Office Address
    48 West George Street
    Clyde Offices
    SUITE 2/3
    G2 1BP Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCAPA TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCAPA TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2025
    Next Confirmation Statement DueJul 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2024
    OverdueNo

    What are the latest filings for SCAPA TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Termination of appointment of Derek Roberts as a director on Sep 16, 2024

    1 pagesTM01

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Iain Mcleod as a director on Mar 12, 2023

    1 pagesTM01

    Secretary's details changed for Mr William John Gleeson on Sep 21, 2022

    1 pagesCH03

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 25, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of William John Gleeson as a director on Feb 19, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 25, 2018 with updates

    5 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Total exemption full accounts made up to Dec 31, 2016

    2 pagesAA

    Registered office address changed from Stuart House Eskmills Park, Station Road Musselburgh East Lothian EH21 7PB to PO Box Suite 2/3 48 West George Street Clyde Offices Glasgow G2 1BP on Aug 08, 2017

    1 pagesAD01

    Confirmation statement made on Jun 25, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 25, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 93,851.85
    SH01

    Who are the officers of SCAPA TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLEESON, William John
    West George Street
    Clyde Offices
    Suite 2/3
    G2 1BP Glasgow
    48
    United Kingdom
    Secretary
    West George Street
    Clyde Offices
    Suite 2/3
    G2 1BP Glasgow
    48
    United Kingdom
    148882020003
    AVEDISIJAN, Armen
    West George Street
    Clyde Offices
    Suite 2/3
    G2 1BP Glasgow
    48
    United Kingdom
    Director
    West George Street
    Clyde Offices
    Suite 2/3
    G2 1BP Glasgow
    48
    United Kingdom
    ScotlandBritishServices Director91116250001
    SANDERSON, Neil
    West George Street
    Clyde Offices
    Suite 2/3
    G2 1BP Glasgow
    48
    United Kingdom
    Director
    West George Street
    Clyde Offices
    Suite 2/3
    G2 1BP Glasgow
    48
    United Kingdom
    ScotlandBritishCompany Director177423910001
    MERCER, David Baxter
    Eskmills
    Station Road
    EH21 7PB Musselburgh
    Stuart House
    Erast Lothian
    Secretary
    Eskmills
    Station Road
    EH21 7PB Musselburgh
    Stuart House
    Erast Lothian
    BritishComputing Consultant42863020001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    CLARKE, Lyndon John, Dr
    23 (2f1) Royal Park Terrace
    EH8 8JB Edinburgh
    Midlothian
    Director
    23 (2f1) Royal Park Terrace
    EH8 8JB Edinburgh
    Midlothian
    BritishComputer Scientist64044480001
    GLEESON, William John
    West George Street
    Clyde Offices
    Suite 2/3
    G2 1BP Glasgow
    48
    United Kingdom
    Director
    West George Street
    Clyde Offices
    Suite 2/3
    G2 1BP Glasgow
    48
    United Kingdom
    IrelandIrishCompany Director181734760001
    GLEESON, William
    Eskmills Park, Station Road
    EH21 7PB Musselburgh
    Stuart House
    East Lothian
    Scotland
    Director
    Eskmills Park, Station Road
    EH21 7PB Musselburgh
    Stuart House
    East Lothian
    Scotland
    United KingdomIrishCompany Director147903510003
    GRAY, Brian Dunlop
    10 Hoghill Court
    East Calder
    EH53 0QA Livingston
    West Lothian
    Director
    10 Hoghill Court
    East Calder
    EH53 0QA Livingston
    West Lothian
    ScotlandBritishGeneral Manager43460210001
    MCCARTNEY, Hugh David
    Larks Rise
    Harpsden Woods
    RG9 4AQ Henley On Thames
    Oxfordshire
    Director
    Larks Rise
    Harpsden Woods
    RG9 4AQ Henley On Thames
    Oxfordshire
    United KingdomBritishDirector40396940001
    MCLEOD, Iain
    West George Street
    Clyde Offices
    Suite 2/3
    G2 1BP Glasgow
    48
    United Kingdom
    Director
    West George Street
    Clyde Offices
    Suite 2/3
    G2 1BP Glasgow
    48
    United Kingdom
    ScotlandBritishSales Director138113940001
    MERCER, David Baxter
    Eskmills Park, Station Road
    EH21 7PB Musselburgh
    Stuart House
    East Lothian
    Scotland
    Director
    Eskmills Park, Station Road
    EH21 7PB Musselburgh
    Stuart House
    East Lothian
    Scotland
    ScotlandBritishComputing Consultant42863020001
    MORRISON, John George
    2 Rose Place
    EH19 3RJ Bonnyrigg
    Midlothian
    Director
    2 Rose Place
    EH19 3RJ Bonnyrigg
    Midlothian
    BritishVenture Capitalist60922510001
    NORMAN, Michael George, Dr
    28 Upper Gilmore Place
    EH3 9NJ Edinburgh
    Director
    28 Upper Gilmore Place
    EH3 9NJ Edinburgh
    ScotlandBritishTechnology Analyst59044860003
    RITCHIE, Ian Cleland
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    Director
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    ScotlandBritishCompany Director1378450002
    RITCHIE, William Martin
    Keston
    4 Buckstane Park
    EH10 6PA Edinburgh
    Director
    Keston
    4 Buckstane Park
    EH10 6PA Edinburgh
    ScotlandBritishCompany Director36556530001
    ROBERTS, Derek
    West George Street
    Clyde Offices
    Suite 2/3
    G2 1BP Glasgow
    48
    United Kingdom
    Director
    West George Street
    Clyde Offices
    Suite 2/3
    G2 1BP Glasgow
    48
    United Kingdom
    ScotlandBritishCompany Director147909660001
    SAYERS, Philip Andrew
    Eskmills Park, Station Road
    EH21 7PB Musselburgh
    Stuart House
    East Lothian
    Scotland
    Director
    Eskmills Park, Station Road
    EH21 7PB Musselburgh
    Stuart House
    East Lothian
    Scotland
    EnglandBritishSales Director79260340002
    SAYERS, Philip Andrew
    3 Hook Close
    Greenham
    RG19 8EZ Thatcham
    Berkshire
    Director
    3 Hook Close
    Greenham
    RG19 8EZ Thatcham
    Berkshire
    EnglandBritishSales Director79260340002
    SNIADOWSKI, John Robert
    42 Milesmere
    Two Mile Ash
    MK8 8DP Milton Keynes
    Buckinghamshire
    Director
    42 Milesmere
    Two Mile Ash
    MK8 8DP Milton Keynes
    Buckinghamshire
    United KingdomBritishBusiness Development41367760001
    STEEL, Andrew Dewar
    81 Strathalmond Road
    EH4 8HP Edinburgh
    Midlothian
    Director
    81 Strathalmond Road
    EH4 8HP Edinburgh
    Midlothian
    BritishPrime Equity Investment Manage14788330004
    WATSON, John Michael
    Bank House
    High Street
    OX7 6BA Shipton Under Wychwood
    Oxfordshire
    Director
    Bank House
    High Street
    OX7 6BA Shipton Under Wychwood
    Oxfordshire
    EnglandBritishChartered Engineer85376850001
    WHITELAW, Lindsay James
    22 Braid Crescent
    EH10 6AU Edinburgh
    Director
    22 Braid Crescent
    EH10 6AU Edinburgh
    BritishInvestment Manager45914760001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    What are the latest statements on persons with significant control for SCAPA TECHNOLOGIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 08, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0