Company NameScope Bathroom Interiors Limited
DirectorsSteven Westbrook and Leo Yu
Company StatusActive
Company NumberSC192585
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Westbrook
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Colquhoun Avenue
Hillington Industrial Es
Glasgow
G52 4BN
Scotland
Director NameMr Leo Yu
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Colquhoun Avenue
Hillington Industrial Es
Glasgow
G52 4BN
Scotland
Secretary NameMr Leo Yu
StatusCurrent
Appointed31 October 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address40 Colquhoun Avenue
Hillington Industrial Es
Glasgow
G52 4BN
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Daniel Wilson McKinlay
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Colquhoun Avenue
Hillington Industrial Es
Glasgow
G52 4BN
Scotland
Director NameMr David Miller
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Colquhoun Avenue
Hillington Industrial Es
Glasgow
G52 4BN
Scotland
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleMerchant
Country of ResidenceScotland
Correspondence Address26 Silverwells Crescent
Bothwell
Glasgow
G71 8DP
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameDerek James Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(3 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Colquhoun Avenue
Hillington Industrial Es
Glasgow
G52 4BN
Scotland
Director NameMr Neil McKinlay
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Colquhoun Avenue
Hillington Industrial Es
Glasgow
G52 4BN
Scotland
Secretary NameMr Neil McKinlay
NationalityBritish
StatusResigned
Appointed10 January 2005(5 years, 12 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Colquhoun Avenue
Hillington Industrial Es
Glasgow
G52 4BN
Scotland

Contact

Websitescope-bathrooms.co.uk
Telephone0141 8828282
Telephone regionGlasgow

Location

Registered Address40 Colquhoun Avenue
Hillington Industrial Es
Glasgow
G52 4BN
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

37.5k at £1Derek James Miller
50.00%
Ordinary
37.5k at £1Neil Mckinlay
50.00%
Ordinary

Financials

Year2014
Net Worth£583,187
Cash£194,405
Current Liabilities£585,269

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

26 April 2004Delivered on: 7 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with updates (3 pages)
6 October 2023Accounts for a small company made up to 31 December 2022 (19 pages)
20 September 2023Satisfaction of charge 1 in full (1 page)
31 May 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
19 January 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
29 December 2022Cessation of Neil Mckinlay as a person with significant control on 31 October 2022 (1 page)
29 December 2022Appointment of Mr Leo Yu as a director on 31 October 2022 (2 pages)
29 December 2022Termination of appointment of Neil Mckinlay as a director on 31 October 2022 (1 page)
29 December 2022Notification of Newbury Investments (Uk) Ltd as a person with significant control on 31 October 2022 (2 pages)
29 December 2022Appointment of Mr Leo Yu as a secretary on 31 October 2022 (2 pages)
29 December 2022Cessation of Derek James Miller as a person with significant control on 31 October 2022 (1 page)
29 December 2022Termination of appointment of Derek James Miller as a director on 31 October 2022 (1 page)
29 December 2022Appointment of Mr Steven Westbrook as a director on 31 October 2022 (2 pages)
29 December 2022Termination of appointment of Neil Mckinlay as a secretary on 31 October 2022 (1 page)
1 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
17 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Daniel Wilson Mckinlay as a director on 12 January 2022 (1 page)
13 January 2022Termination of appointment of a director (1 page)
13 January 2022Termination of appointment of David Miller as a director on 12 January 2022 (1 page)
25 May 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
21 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
20 January 2021Director's details changed for Derek James Miller on 10 January 2021 (2 pages)
20 January 2021Secretary's details changed for Mr Neil Mckinlay on 10 January 2021 (1 page)
20 January 2021Director's details changed for Mr David Miller on 10 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Neil Mckinlay on 10 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Daniel Wilson Mckinlay on 10 January 2021 (2 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
23 January 2019Confirmation statement made on 14 January 2019 with updates (6 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
26 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
13 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 December 2016Change of share class name or designation (2 pages)
13 December 2016Change of share class name or designation (2 pages)
13 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 75,000
(7 pages)
4 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 75,000
(7 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 75,000
(7 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 75,000
(7 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 75,000
(7 pages)
14 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 75,000
(7 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
21 July 2010Statement by directors (1 page)
21 July 2010Statement by directors (1 page)
21 July 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
21 July 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
21 July 2010Solvency statement dated 07/07/10 (1 page)
21 July 2010Solvency statement dated 07/07/10 (1 page)
21 July 2010Statement of capital on 21 July 2010
  • GBP 75,000
(4 pages)
21 July 2010Statement of capital on 21 July 2010
  • GBP 75,000
(4 pages)
16 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 417,884
(4 pages)
16 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 417,884
(4 pages)
16 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 417,884
(4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 February 2010Director's details changed for Derek James Miller on 14 January 2010 (2 pages)
5 February 2010Director's details changed for Derek James Miller on 14 January 2010 (2 pages)
5 February 2010Director's details changed for Neil Mckinlay on 14 January 2010 (2 pages)
5 February 2010Director's details changed for Neil Mckinlay on 14 January 2010 (2 pages)
5 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for David Miller on 14 January 2010 (2 pages)
5 February 2010Director's details changed for David Miller on 14 January 2010 (2 pages)
5 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 January 2009Return made up to 14/01/09; full list of members (4 pages)
29 January 2009Return made up to 14/01/09; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 February 2008Return made up to 14/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2008Return made up to 14/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 January 2007Return made up to 14/01/07; full list of members (8 pages)
29 January 2007Return made up to 14/01/07; full list of members (8 pages)
4 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
4 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
7 February 2005Ad 23/07/04--------- £ si 65000@1=65000 £ ic 10000/75000 (2 pages)
7 February 2005Ad 23/07/04--------- £ si 65000@1=65000 £ ic 10000/75000 (2 pages)
28 September 2004Particulars of contract relating to shares (4 pages)
28 September 2004Ad 23/07/04--------- £ si 65000@1=65000 £ ic 10000/75000 (2 pages)
28 September 2004Ad 23/07/04--------- £ si 65000@1=65000 £ ic 10000/75000 (2 pages)
28 September 2004Particulars of contract relating to shares (4 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
7 May 2004Partic of mort/charge * (7 pages)
7 May 2004Partic of mort/charge * (7 pages)
31 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
22 July 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
20 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
20 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
18 February 2003Return made up to 14/01/03; full list of members (7 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Return made up to 14/01/03; full list of members (7 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
25 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
25 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
18 January 2002Return made up to 14/01/02; full list of members (6 pages)
18 January 2002Return made up to 14/01/02; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 January 2001Return made up to 14/01/01; full list of members (6 pages)
9 January 2001Return made up to 14/01/01; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 March 2000Return made up to 14/01/00; full list of members (6 pages)
17 March 2000Return made up to 14/01/00; full list of members (6 pages)
11 February 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
11 February 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
8 February 1999Ad 21/01/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999Ad 21/01/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
14 January 1999Incorporation (15 pages)
14 January 1999Incorporation (15 pages)