SCOPUS GROUP (HOLDINGS) LIMITED

SCOPUS GROUP (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOPUS GROUP (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC440332
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SCOPUS GROUP (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 1006 LIMITEDJan 15, 2013Jan 15, 2013

    What are the latest accounts for SCOPUS GROUP (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SCOPUS GROUP (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2025
    Next Confirmation Statement DueNov 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2024
    OverdueNo

    What are the latest filings for SCOPUS GROUP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    12 pagesAA

    Termination of appointment of Shaun Poll as a director on Jul 31, 2024

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2023

    17 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Latoya Scott as a secretary on Jun 01, 2023

    2 pagesAP03

    Termination of appointment of Victor Jibuike as a secretary on Jun 01, 2023

    1 pagesTM02

    Termination of appointment of Daniel Gary Mcateer as a director on May 01, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2022

    12 pagesAA

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    18 pagesAA

    Appointment of Mr. Daniel Gary Mcateer as a director on May 28, 2022

    2 pagesAP01

    Appointment of Ms Patricia Murray as a director on May 28, 2022

    2 pagesAP01

    Director's details changed for Mr. Christopher Gordon Stanley Wynterbee-Robey on Jun 01, 2022

    2 pagesCH01

    Appointment of Mr. Christopher Gordon Stanley Wynterbee-Robey as a director on May 28, 2022

    2 pagesAP01

    Termination of appointment of James Arnold Lenton as a director on May 06, 2022

    1 pagesTM01

    Termination of appointment of Nicola Dawn Mason as a director on May 06, 2022

    1 pagesTM01

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    14 pagesAA

    Termination of appointment of Thomas Francis Honan as a director on Apr 26, 2021

    1 pagesTM01

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alan Stewart Gordon as a director on Mar 03, 2020

    1 pagesTM01

    Full accounts made up to Jun 30, 2019

    19 pagesAA

    Confirmation statement made on Nov 07, 2019 with no updates

    3 pagesCS01

    Notification of Worley Services Uk Ltd as a person with significant control on Oct 26, 2017

    2 pagesPSC02

    Who are the officers of SCOPUS GROUP (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Latoya
    Great West Road
    TW8 9BW Brentford
    27
    England
    Secretary
    Great West Road
    TW8 9BW Brentford
    27
    England
    309809690001
    MURRAY, Patricia
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    United KingdomBritishFinance Director276690010001
    WYNTERBEE-ROBEY, Christopher
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    EnglandBritishDirector Legal Services155779480001
    FIDLER, Christopher Laskey
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Secretary
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    193628440001
    FRASER, Mark William
    Howe Moss Drive
    Kirkhall Industrial Estate
    AB21 0GL Dyce, Aberdeen
    Scopus House
    Secretary
    Howe Moss Drive
    Kirkhall Industrial Estate
    AB21 0GL Dyce, Aberdeen
    Scopus House
    179898920001
    JIBUIKE, Victor
    Great West Road
    TW8 9BW Brentford
    27
    England
    Secretary
    Great West Road
    TW8 9BW Brentford
    27
    England
    239691720001
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    211402000001
    DM COMPANY SERVICES LIMITED
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    38777080002
    ASHTON, Robert Christopher
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    United StatesBritishDirector239701280001
    BRYCE, Thomas Holmes
    Howe Moss Drive
    Kirkhall Industrial Estate
    AB21 0GL Dyce, Aberdeen
    Scopus House
    Director
    Howe Moss Drive
    Kirkhall Industrial Estate
    AB21 0GL Dyce, Aberdeen
    Scopus House
    United KingdomBritishEngineer29608170005
    FLEMING, Colin Ross
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    ScotlandBritishFinance Director72033550002
    FORREST, John Eason
    Albyn Place
    AB10 1FW Aberdeen
    34
    Director
    Albyn Place
    AB10 1FW Aberdeen
    34
    United KingdomBritishDirector53530480001
    FRASER, Mark William
    Howe Moss Drive
    Kirkhall Industrial Estate
    AB21 0GL Dyce, Aberdeen
    Scopus House
    Director
    Howe Moss Drive
    Kirkhall Industrial Estate
    AB21 0GL Dyce, Aberdeen
    Scopus House
    ScotlandBritishChief Financial Officer119818930002
    GILCHRIST, Ewan Caldwell
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritishSolicitor88983380002
    GORDON, Alan Stewart
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    United KingdomBritishDirector181951380001
    HONAN, Thomas Francis
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    AustraliaAustralianChief Financial Officer203162150001
    INGLIS, Andrew James
    Howe Moss Drive
    Kirkhall Industrial Estate
    AB21 0GL Dyce, Aberdeen
    Scopus House
    Director
    Howe Moss Drive
    Kirkhall Industrial Estate
    AB21 0GL Dyce, Aberdeen
    Scopus House
    United KingdomBritishEngineer35386950002
    JOHNSTONE, Alan James
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    ScotlandBritishFinance Director108475490001
    LENTON, James Arnold
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    United KingdomBritishManaging Director209684910001
    MASON, Nicola Dawn
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    EnglandBritishOperations Director252260430001
    MCATEER, Daniel Gary, Mr.
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    ScotlandBritishVp Aberdeen Operation295688050001
    MCDONALD, Kirsty
    Jermyn Street
    SW1Y 6LS London
    112
    England
    Director
    Jermyn Street
    SW1Y 6LS London
    112
    England
    EnglandBritishInvestment Manager176873360002
    POLL, Shaun
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    EnglandBritishChartered Mechanical Engineer248598520001
    SHANAGHEY, Craig
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    ScotlandBritishManaging Director214430780001
    SLEIGH, Graeme Bruce
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    ScotlandBritishCompany Director158170570002
    STIRLING, Matthew James
    Great West Road
    TW8 9BW Brentford
    27
    England
    Director
    Great West Road
    TW8 9BW Brentford
    27
    England
    United KingdomBritishDirector193093310001

    Who are the persons with significant control of SCOPUS GROUP (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Worley Services Uk Ltd
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Oct 26, 2017
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration NumberSc572221
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Oct 19, 2017
    Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc572221
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Aug 30, 2017
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04612748
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Apr 06, 2016
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3704533
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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