Company NameScope Consulting Limited
DirectorGerhard Robert Lillie
Company StatusActive
Company NumberSC309847
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Secretary NameGerhard Robert Lillie
NationalityBritish
StatusCurrent
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
Newton Of Pitcairns
Dunning
Perthshire
PH2 0SL
Scotland
Director NameMr Gerhard Robert Lillie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(4 years, 5 months after company formation)
Appointment Duration13 years
RoleOil & Gas Engineer
Country of ResidenceScotland
Correspondence AddressWest Lamberkin Farm House
Tibbermore
Perth
Perthshire
PH1 1QA
Scotland
Director NameMargaret Kyle
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressThe Cottage
Newton Of Pitcairns
Dunning
Perthshire
PH2 0SL
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Gerhard Lillie
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
5 October 2023Secretary's details changed for Gerhard Robert Lillie on 4 October 2023 (1 page)
4 October 2023Change of details for Mr Gerhard Robert Lillie as a person with significant control on 4 October 2023 (2 pages)
4 October 2023Director's details changed for Mr Gerhard Robert Lillie on 4 October 2023 (2 pages)
4 October 2023Director's details changed for Mr Gerhard Robert Lillie on 4 October 2023 (2 pages)
5 September 2023Change of details for Mr Gerhard Robert Lillie as a person with significant control on 6 April 2016 (2 pages)
7 December 2022Micro company accounts made up to 31 October 2022 (5 pages)
13 October 2022Confirmation statement made on 9 October 2022 with updates (4 pages)
5 January 2022Micro company accounts made up to 31 October 2021 (4 pages)
20 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
12 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 31 October 2019 (4 pages)
14 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 October 2018 (4 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
25 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
13 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
3 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(4 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(4 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(4 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3
(4 pages)
13 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3
(4 pages)
13 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3
(4 pages)
12 November 2013Director's details changed for Mr Gerhard Robert Lillie on 23 September 2013 (2 pages)
12 November 2013Director's details changed for Mr Gerhard Robert Lillie on 23 September 2013 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
1 November 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 1 November 2012 (1 page)
31 October 2012Secretary's details changed for Gerry Lillie on 10 October 2011 (1 page)
31 October 2012Secretary's details changed for Gerry Lillie on 10 October 2011 (1 page)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 April 2011Termination of appointment of Margaret Kyle as a director (1 page)
19 April 2011Termination of appointment of Margaret Kyle as a director (1 page)
7 April 2011Appointment of Mr Gerhard Robert Lillie as a director (2 pages)
7 April 2011Appointment of Mr Gerhard Robert Lillie as a director (2 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
18 October 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 18 October 2010 (1 page)
18 October 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 18 October 2010 (1 page)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 October 2009Director's details changed for Margaret Kyle on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Margaret Kyle on 9 October 2009 (2 pages)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Director's details changed for Margaret Kyle on 9 October 2009 (2 pages)
9 October 2009Register inspection address has been changed (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 October 2008Registered office changed on 21/10/2008 from chapelshade house, 78-84 bell street, dundee angus DD1 1HW (1 page)
21 October 2008Registered office changed on 21/10/2008 from chapelshade house, 78-84 bell street, dundee angus DD1 1HW (1 page)
21 October 2008Return made up to 09/10/08; full list of members (3 pages)
21 October 2008Return made up to 09/10/08; full list of members (3 pages)
21 November 2007Accounts for a dormant company made up to 31 October 2007 (5 pages)
21 November 2007Accounts for a dormant company made up to 31 October 2007 (5 pages)
17 October 2007Return made up to 09/10/07; full list of members (2 pages)
17 October 2007Return made up to 09/10/07; full list of members (2 pages)
9 October 2006Incorporation (17 pages)
9 October 2006Incorporation (17 pages)