SCAPA TECHNOLOGIES LIMITED
Overview
Company Name | SCAPA TECHNOLOGIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC187089 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SCAPA TECHNOLOGIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCAPA TECHNOLOGIES LIMITED?
Last Confirmation Statement Made Up To | Jun 25, 2025 |
---|---|
Next Confirmation Statement Due | Jul 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 25, 2024 |
Overdue | No |
What are the latest filings for SCAPA TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Termination of appointment of Derek Roberts as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Iain Mcleod as a director on Mar 12, 2023 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr William John Gleeson on Sep 21, 2022 | 1 pages | CH03 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William John Gleeson as a director on Feb 19, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SCAPA TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLEESON, William John | Secretary | West George Street Clyde Offices Suite 2/3 G2 1BP Glasgow 48 United Kingdom | 148882020003 | |||||||
AVEDISIJAN, Armen | Director | West George Street Clyde Offices Suite 2/3 G2 1BP Glasgow 48 United Kingdom | Scotland | British | Services Director | 91116250001 | ||||
SANDERSON, Neil | Director | West George Street Clyde Offices Suite 2/3 G2 1BP Glasgow 48 United Kingdom | Scotland | British | Company Director | 177423910001 | ||||
MERCER, David Baxter | Secretary | Eskmills Station Road EH21 7PB Musselburgh Stuart House Erast Lothian | British | Computing Consultant | 42863020001 | |||||
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
CLARKE, Lyndon John, Dr | Director | 23 (2f1) Royal Park Terrace EH8 8JB Edinburgh Midlothian | British | Computer Scientist | 64044480001 | |||||
GLEESON, William John | Director | West George Street Clyde Offices Suite 2/3 G2 1BP Glasgow 48 United Kingdom | Ireland | Irish | Company Director | 181734760001 | ||||
GLEESON, William | Director | Eskmills Park, Station Road EH21 7PB Musselburgh Stuart House East Lothian Scotland | United Kingdom | Irish | Company Director | 147903510003 | ||||
GRAY, Brian Dunlop | Director | 10 Hoghill Court East Calder EH53 0QA Livingston West Lothian | Scotland | British | General Manager | 43460210001 | ||||
MCCARTNEY, Hugh David | Director | Larks Rise Harpsden Woods RG9 4AQ Henley On Thames Oxfordshire | United Kingdom | British | Director | 40396940001 | ||||
MCLEOD, Iain | Director | West George Street Clyde Offices Suite 2/3 G2 1BP Glasgow 48 United Kingdom | Scotland | British | Sales Director | 138113940001 | ||||
MERCER, David Baxter | Director | Eskmills Park, Station Road EH21 7PB Musselburgh Stuart House East Lothian Scotland | Scotland | British | Computing Consultant | 42863020001 | ||||
MORRISON, John George | Director | 2 Rose Place EH19 3RJ Bonnyrigg Midlothian | British | Venture Capitalist | 60922510001 | |||||
NORMAN, Michael George, Dr | Director | 28 Upper Gilmore Place EH3 9NJ Edinburgh | Scotland | British | Technology Analyst | 59044860003 | ||||
RITCHIE, Ian Cleland | Director | Coppertop Green Lane EH18 1HE Lasswade Midlothian | Scotland | British | Company Director | 1378450002 | ||||
RITCHIE, William Martin | Director | Keston 4 Buckstane Park EH10 6PA Edinburgh | Scotland | British | Company Director | 36556530001 | ||||
ROBERTS, Derek | Director | West George Street Clyde Offices Suite 2/3 G2 1BP Glasgow 48 United Kingdom | Scotland | British | Company Director | 147909660001 | ||||
SAYERS, Philip Andrew | Director | Eskmills Park, Station Road EH21 7PB Musselburgh Stuart House East Lothian Scotland | England | British | Sales Director | 79260340002 | ||||
SAYERS, Philip Andrew | Director | 3 Hook Close Greenham RG19 8EZ Thatcham Berkshire | England | British | Sales Director | 79260340002 | ||||
SNIADOWSKI, John Robert | Director | 42 Milesmere Two Mile Ash MK8 8DP Milton Keynes Buckinghamshire | United Kingdom | British | Business Development | 41367760001 | ||||
STEEL, Andrew Dewar | Director | 81 Strathalmond Road EH4 8HP Edinburgh Midlothian | British | Prime Equity Investment Manage | 14788330004 | |||||
WATSON, John Michael | Director | Bank House High Street OX7 6BA Shipton Under Wychwood Oxfordshire | England | British | Chartered Engineer | 85376850001 | ||||
WHITELAW, Lindsay James | Director | 22 Braid Crescent EH10 6AU Edinburgh | British | Investment Manager | 45914760001 | |||||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Jan 08, 2018 | The 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