Scops Developments Limited
- Dissolved
- Incorporated on 15 Jul 2002
Reg Address: 6 Westmoreland Road, London SW13 9RY
Previous Names:
M M & S (2910) Limited - 15 Jul 2002
- Summary The company with name "Scops Developments Limited" is a ltd and located in 6 Westmoreland Road, London SW13 9RY. Scops Developments Limited is currently in dissolved status and it was incorporated on 15 Jul 2002 (22 years 2 months 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Scops Developments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Gavin Alexander Fraser Lickley | Secretary | 8 Jan 2003 | British | Active |
2 | Gavin Alexander Fraser Lickley | Director | 7 Jan 2003 | British | Active |
3 | William John Sim | Director | 7 Jan 2003 | British | Resigned 2 Nov 2015 |
4 | MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 15 Jul 2002 | - | Resigned 8 Jan 2003 |
5 | VINDEX LIMITED | Corporate Director | 15 Jul 2002 | - | Resigned 7 Jan 2003 |
6 | VINDEX SERVICES LIMITED | Corporate Director | 15 Jul 2002 | - | Resigned 7 Jan 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Gavin Alexander Fraser Lickley Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Scops Developments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 22 Sep 2020 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 18 Feb 2020 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 5 Feb 2020 | Download PDF 3 Pages |
4 | Accounts - Change Account Reference Date Company Previous Shortened | 30 Jan 2020 | Download PDF 1 Pages |
5 | Confirmation Statement - Updates | 30 Jun 2019 | Download PDF 4 Pages |
6 | Accounts - Micro Entity | 18 Jun 2019 | Download PDF 2 Pages |
7 | Confirmation Statement - No Updates | 5 Jul 2018 | Download PDF 3 Pages |
8 | Accounts - Micro Entity | 5 Jul 2018 | Download PDF 2 Pages |
9 | Accounts - Micro Entity | 30 Sep 2017 | Download PDF 6 Pages |
10 | Confirmation Statement - No Updates | 2 Jul 2017 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Small | 11 Oct 2016 | Download PDF 5 Pages |
12 | Confirmation Statement - Updates | 8 Jul 2016 | Download PDF 5 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 2 Nov 2015 | Download PDF 1 Pages |
14 | Accounts - Total Exemption Small | 7 Oct 2015 | Download PDF 9 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jul 2015 | Download PDF 6 Pages |
16 | Accounts - Total Exemption Small | 13 Oct 2014 | Download PDF 9 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2014 | Download PDF 6 Pages |
18 | Accounts - Total Exemption Small | 2 Nov 2013 | Download PDF 9 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jul 2013 | Download PDF 6 Pages |
20 | Accounts - Total Exemption Small | 9 Oct 2012 | Download PDF 9 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2012 | Download PDF 6 Pages |
22 | Accounts - Total Exemption Small | 15 Sep 2011 | Download PDF 3 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jul 2011 | Download PDF 6 Pages |
24 | Accounts - Total Exemption Small | 25 Sep 2010 | Download PDF 4 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jul 2010 | Download PDF 6 Pages |
26 | Officers - Change Person Director Company With Change Date | 5 Jul 2010 | Download PDF 2 Pages |
27 | Accounts - Total Exemption Small | 14 Jul 2009 | Download PDF 4 Pages |
28 | Annual Return - Legacy | 2 Jul 2009 | Download PDF 4 Pages |
29 | Accounts - Total Exemption Small | 14 Oct 2008 | Download PDF 4 Pages |
30 | Annual Return - Legacy | 2 Jul 2008 | Download PDF 4 Pages |
31 | Resolution | 21 Jan 2008 | Download PDF |
32 | Capital - Legacy | 21 Jan 2008 | Download PDF 2 Pages |
33 | Capital - Legacy | 21 Jan 2008 | Download PDF 2 Pages |
34 | Resolution | 21 Jan 2008 | Download PDF |
35 | Resolution | 21 Jan 2008 | Download PDF |
36 | Resolution | 21 Jan 2008 | Download PDF 24 Pages |
37 | Accounts - Total Exemption Small | 15 Jul 2007 | Download PDF 4 Pages |
38 | Annual Return - Legacy | 4 Jul 2007 | Download PDF 3 Pages |
39 | Annual Return - Legacy | 12 Jul 2006 | Download PDF 3 Pages |
40 | Accounts - Total Exemption Small | 3 Jul 2006 | Download PDF 4 Pages |
41 | Resolution | 9 Dec 2005 | Download PDF |
42 | Capital - Legacy | 9 Dec 2005 | Download PDF 2 Pages |
43 | Resolution | 9 Dec 2005 | Download PDF 2 Pages |
44 | Accounts - Total Exemption Small | 23 Nov 2005 | Download PDF 4 Pages |
45 | Annual Return - Legacy | 8 Jul 2005 | Download PDF 3 Pages |
46 | Accounts - Total Exemption Small | 4 Aug 2004 | Download PDF 4 Pages |
47 | Annual Return - Legacy | 29 Jul 2004 | Download PDF 8 Pages |
48 | Accounts - Total Exemption Small | 18 Dec 2003 | Download PDF 4 Pages |
49 | Annual Return - Legacy | 17 Jul 2003 | Download PDF 7 Pages |
50 | Miscellaneous - Statement Of Affairs | 26 Jan 2003 | Download PDF 10 Pages |
51 | Capital - Legacy | 26 Jan 2003 | Download PDF 2 Pages |
52 | Capital - Legacy | 26 Jan 2003 | Download PDF 2 Pages |
53 | Capital - Legacy | 26 Jan 2003 | Download PDF 1 Pages |
54 | Resolution | 14 Jan 2003 | Download PDF 2 Pages |
55 | Resolution | 14 Jan 2003 | Download PDF 27 Pages |
56 | Resolution | 14 Jan 2003 | Download PDF |
57 | Resolution | 14 Jan 2003 | Download PDF |
58 | Officers - Legacy | 13 Jan 2003 | Download PDF 2 Pages |
59 | Officers - Legacy | 13 Jan 2003 | Download PDF 2 Pages |
60 | Officers - Legacy | 13 Jan 2003 | Download PDF 1 Pages |
61 | Officers - Legacy | 13 Jan 2003 | Download PDF 1 Pages |
62 | Officers - Legacy | 13 Jan 2003 | Download PDF 1 Pages |
63 | Address - Legacy | 13 Jan 2003 | Download PDF 1 Pages |
64 | Accounts - Legacy | 13 Jan 2003 | Download PDF 1 Pages |
65 | Officers - Legacy | 13 Jan 2003 | Download PDF 2 Pages |
66 | Change Of Name - Certificate Company | 7 Nov 2002 | Download PDF 2 Pages |
67 | Incorporation - Company | 15 Jul 2002 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Paragon Banking Group Plc Mutual People: Gavin Alexander Fraser Lickley | Active |
2 | Botsel Limited Mutual People: Gavin Alexander Fraser Lickley | Active |
3 | Midsel Limited Mutual People: Gavin Alexander Fraser Lickley | Liquidation |
4 | Deutsche Morgan Grenfell Group Limited Mutual People: Gavin Alexander Fraser Lickley | Active |
5 | Inexus Connections Limited Mutual People: Gavin Alexander Fraser Lickley | Active |
6 | Inexus Group (Holdings) Limited Mutual People: Gavin Alexander Fraser Lickley | Active |
7 | Newday Cards Ltd Mutual People: Gavin Alexander Fraser Lickley | Active |