Company NameScope Exhibitions (Scotland) Ltd.
Company StatusDissolved
Company NumberSC337835
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameAndrew Iain Cochrane
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringbank Beechgrove
Moffat
Dumfriesshire
DG10 9RS
Scotland
Secretary NameMarion Cochrane
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSpringbank Beechgrove
Moffat
Dumfriesshire
DG10 9RS
Scotland
Director NameMs Marion Cochrane
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(1 year, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank Beechgrove
Moffat
Dumfriesshire
DG10 9RS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address123 Irish Street
Dumfries
Dumfries & Galloway
DG1 2PE
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Marion Cochrane & Andrew Iain Cochrane
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,475
Cash£4,442
Current Liabilities£63,551

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2015Voluntary strike-off action has been suspended (1 page)
17 June 2015Voluntary strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (3 pages)
21 May 2015Application to strike the company off the register (3 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
28 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
27 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 September 2010Registered office address changed from Taxlink 17 Wellgate Street Larkhall Lanarkshire ML9 2AG on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Taxlink 17 Wellgate Street Larkhall Lanarkshire ML9 2AG on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Taxlink 17 Wellgate Street Larkhall Lanarkshire ML9 2AG on 8 September 2010 (2 pages)
4 March 2010Director's details changed for Andrew Iain Cochrane on 16 February 2010 (2 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Andrew Iain Cochrane on 16 February 2010 (2 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
11 October 2009Appointment of Marion Cochrane as a director (3 pages)
11 October 2009Appointment of a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment date have been removed as they where factually inaccurate.
(4 pages)
11 October 2009Registered office address changed from Springbank Beechgrove Moffat Dumfriesshire DG10 9RS on 11 October 2009 (2 pages)
11 October 2009Appointment of Marion Cochrane as a director (3 pages)
11 October 2009Appointment of a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment date have been removed as they where factually inaccurate.
(4 pages)
11 October 2009Registered office address changed from Springbank Beechgrove Moffat Dumfriesshire DG10 9RS on 11 October 2009 (2 pages)
12 June 2009Return made up to 14/02/09; full list of members (3 pages)
12 June 2009Return made up to 14/02/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from, 20 wellington square, ayr, KA7 1EZ (1 page)
20 May 2009Registered office changed on 20/05/2009 from, 20 wellington square, ayr, KA7 1EZ (1 page)
30 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
30 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
30 April 2008Secretary appointed marion cochrane (2 pages)
30 April 2008Director appointed andrew iain cochrane (2 pages)
30 April 2008Director appointed andrew iain cochrane (2 pages)
30 April 2008Secretary appointed marion cochrane (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
14 February 2008Incorporation (17 pages)
14 February 2008Incorporation (17 pages)