Company NameScope Electrical Engineers Ltd.
Company StatusDissolved
Company NumberSC265982
CategoryPrivate Limited Company
Incorporation Date3 April 2004(20 years ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePeter John McKnight
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2004(same day as company formation)
RoleElectrician
Correspondence Address8 Cadenhead Place
Aberdeen
AB25 3AH
Scotland
Director NameLinda McKnight
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(2 years after company formation)
Appointment Duration11 years, 10 months (closed 03 February 2018)
RoleCompany Director
Correspondence Address8 Cadenhead Place
Aberdeen
Aberdeenshire
AB25 3AH
Scotland
Secretary NameLinda McKnight
NationalityBritish
StatusClosed
Appointed19 May 2006(2 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 03 February 2018)
RoleCompany Director
Correspondence Address8 Cadenhead Place
Aberdeen
Aberdeenshire
AB25 3AH
Scotland
Director NameSteven McKnight
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2004(same day as company formation)
RoleFinancial Advisor
Correspondence AddressLamington House
Lamington Court
House Of Fintray
Aberdeenshire
AB21 0HN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed03 April 2004(same day as company formation)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Contact

Websitescopeelectricalengineers.co.uk
Email address[email protected]
Telephone01224 897575
Telephone regionAberdeen

Location

Registered AddressJohnston Carmichael Llp
Bishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

60 at £1Peter John Mcknight
60.00%
Ordinary
40 at £1Linda Mcknight
40.00%
Ordinary

Financials

Year2014
Net Worth-£12,259
Cash£3,896
Current Liabilities£35,876

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2018Final Gazette dissolved following liquidation (1 page)
3 November 2017Return of final meeting of voluntary winding up (3 pages)
3 November 2017Return of final meeting of voluntary winding up (3 pages)
27 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-01
(1 page)
27 May 2016Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 27 May 2016 (2 pages)
27 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-01
(1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
20 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 May 2009Return made up to 03/04/09; full list of members (4 pages)
8 May 2009Return made up to 03/04/09; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 April 2008Ad 25/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 April 2008Ad 25/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
14 April 2008Return made up to 03/04/08; full list of members (3 pages)
14 April 2008Return made up to 03/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 April 2007Return made up to 03/04/07; full list of members (2 pages)
27 April 2007Return made up to 03/04/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: anderson house 24 rose street aberdeen AB10 1UA (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: anderson house 24 rose street aberdeen AB10 1UA (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
13 April 2006Return made up to 03/04/06; full list of members (6 pages)
13 April 2006Return made up to 03/04/06; full list of members (6 pages)
16 January 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
16 January 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 03/04/05; full list of members (7 pages)
27 April 2005Return made up to 03/04/05; full list of members (7 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New director appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Director resigned (1 page)
3 April 2004Incorporation (16 pages)
3 April 2004Incorporation (16 pages)