SCOPUS GROUP (HOLDINGS) LIMITED
Overview
Company Name | SCOPUS GROUP (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC440332 |
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 SCOPUS GROUP (HOLDINGS) LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is SCOPUS GROUP (HOLDINGS) LIMITED located?
Registered Office Address | Annan House Palmerston Road AB11 5QP Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOPUS GROUP (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
DMWS 1006 LIMITED | Jan 15, 2013 | Jan 15, 2013 |
What are the latest accounts for SCOPUS GROUP (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SCOPUS GROUP (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Nov 07, 2025 |
---|---|
Next Confirmation Statement Due | Nov 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 07, 2024 |
Overdue | No |
What are the latest filings for SCOPUS GROUP (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 12 pages | AA | ||
Termination of appointment of Shaun Poll as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Jun 30, 2023 | 17 pages | AA | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Latoya Scott as a secretary on Jun 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Victor Jibuike as a secretary on Jun 01, 2023 | 1 pages | TM02 | ||
Termination of appointment of Daniel Gary Mcateer as a director on May 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 18 pages | AA | ||
Appointment of Mr. Daniel Gary Mcateer as a director on May 28, 2022 | 2 pages | AP01 | ||
Appointment of Ms Patricia Murray as a director on May 28, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr. Christopher Gordon Stanley Wynterbee-Robey on Jun 01, 2022 | 2 pages | CH01 | ||
Appointment of Mr. Christopher Gordon Stanley Wynterbee-Robey as a director on May 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Arnold Lenton as a director on May 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nicola Dawn Mason as a director on May 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 14 pages | AA | ||
Termination of appointment of Thomas Francis Honan as a director on Apr 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Stewart Gordon as a director on Mar 03, 2020 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2019 | 19 pages | AA | ||
Confirmation statement made on Nov 07, 2019 with no updates | 3 pages | CS01 | ||
Notification of Worley Services Uk Ltd as a person with significant control on Oct 26, 2017 | 2 pages | PSC02 | ||
Who are the officers of SCOPUS GROUP (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCOTT, Latoya | Secretary | Great West Road TW8 9BW Brentford 27 England | 309809690001 | |||||||||||
MURRAY, Patricia | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | United Kingdom | British | Finance Director | 276690010001 | ||||||||
WYNTERBEE-ROBEY, Christopher | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | England | British | Director Legal Services | 155779480001 | ||||||||
FIDLER, Christopher Laskey | Secretary | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | 193628440001 | |||||||||||
FRASER, Mark William | Secretary | Howe Moss Drive Kirkhall Industrial Estate AB21 0GL Dyce, Aberdeen Scopus House | 179898920001 | |||||||||||
JIBUIKE, Victor | Secretary | Great West Road TW8 9BW Brentford 27 England | 239691720001 | |||||||||||
WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | 211402000001 | |||||||||||
DM COMPANY SERVICES LIMITED | Secretary | Charlotte Square EH2 4DF Edinburgh 16 Scotland |
| 38777080002 | ||||||||||
ASHTON, Robert Christopher | Director | Great West Road TW8 9BW Brentford 27 England | United States | British | Director | 239701280001 | ||||||||
BRYCE, Thomas Holmes | Director | Howe Moss Drive Kirkhall Industrial Estate AB21 0GL Dyce, Aberdeen Scopus House | United Kingdom | British | Engineer | 29608170005 | ||||||||
FLEMING, Colin Ross | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | Scotland | British | Finance Director | 72033550002 | ||||||||
FORREST, John Eason | Director | Albyn Place AB10 1FW Aberdeen 34 | United Kingdom | British | Director | 53530480001 | ||||||||
FRASER, Mark William | Director | Howe Moss Drive Kirkhall Industrial Estate AB21 0GL Dyce, Aberdeen Scopus House | Scotland | British | Chief Financial Officer | 119818930002 | ||||||||
GILCHRIST, Ewan Caldwell | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | Solicitor | 88983380002 | ||||||||
GORDON, Alan Stewart | Director | Great West Road TW8 9BW Brentford 27 England | United Kingdom | British | Director | 181951380001 | ||||||||
HONAN, Thomas Francis | Director | Great West Road TW8 9BW Brentford 27 England | Australia | Australian | Chief Financial Officer | 203162150001 | ||||||||
INGLIS, Andrew James | Director | Howe Moss Drive Kirkhall Industrial Estate AB21 0GL Dyce, Aberdeen Scopus House | United Kingdom | British | Engineer | 35386950002 | ||||||||
JOHNSTONE, Alan James | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | Scotland | British | Finance Director | 108475490001 | ||||||||
LENTON, James Arnold | Director | Great West Road TW8 9BW Brentford 27 England | United Kingdom | British | Managing Director | 209684910001 | ||||||||
MASON, Nicola Dawn | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | England | British | Operations Director | 252260430001 | ||||||||
MCATEER, Daniel Gary, Mr. | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | Scotland | British | Vp Aberdeen Operation | 295688050001 | ||||||||
MCDONALD, Kirsty | Director | Jermyn Street SW1Y 6LS London 112 England | England | British | Investment Manager | 176873360002 | ||||||||
POLL, Shaun | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | England | British | Chartered Mechanical Engineer | 248598520001 | ||||||||
SHANAGHEY, Craig | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | Scotland | British | Managing Director | 214430780001 | ||||||||
SLEIGH, Graeme Bruce | Director | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | Scotland | British | Company Director | 158170570002 | ||||||||
STIRLING, Matthew James | Director | Great West Road TW8 9BW Brentford 27 England | United Kingdom | British | Director | 193093310001 |
Who are the persons with significant control of SCOPUS GROUP (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Worley Services Uk Ltd | Oct 26, 2017 | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Afw Uk Oil & Gas Limited | Oct 19, 2017 | Palmerston Road AB11 5QP Aberdeen Annan House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Amec Foster Wheeler Group Limited | Aug 30, 2017 | Chelford Road WA16 8QZ Knutsford Booths Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Amec Investments Europe Limited | Apr 06, 2016 | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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