Company NameScope Real Estate Limited
DirectorChristopher Traynor
Company StatusActive
Company NumberSC349265
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 7 months ago)
Previous NamesEnsco 231 Limited and Be Residential Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Traynor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 St. Vincent Street
Glasgow
G2 5TF
Scotland
Secretary NameSally Marie Lang
NationalityBritish
StatusCurrent
Appointed18 July 2009(9 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address69 St. Vincent Street
Glasgow
G2 5TF
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address69 St. Vincent Street
Glasgow
G2 5TF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Be Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

12 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
12 October 2023Registered office address changed from 218 st Vincent Street Glasgow G2 5SG to 69 st. Vincent Street Glasgow G2 5TF on 12 October 2023 (1 page)
31 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
17 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
26 January 2022Director's details changed for Mr Christopher Traynor on 26 January 2022 (2 pages)
26 January 2022Secretary's details changed for Sally Marie Lang on 26 January 2022 (1 page)
18 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
7 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
3 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
27 November 2014Company name changed be residential LIMITED\certificate issued on 27/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
27 November 2014Company name changed be residential LIMITED\certificate issued on 27/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
27 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-24
(2 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
11 October 2011Registered office address changed from Matheran, 27-29 Sherbrooke Avenue Pollokshields Glasgow G41 4ER on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from Matheran, 27-29 Sherbrooke Avenue Pollokshields Glasgow G41 4ER on 11 October 2011 (2 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 November 2010Secretary's details changed for Sally Marie Lang on 29 March 2010 (2 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Christopher Traynor on 29 March 2010 (2 pages)
3 November 2010Director's details changed for Christopher Traynor on 29 March 2010 (2 pages)
3 November 2010Secretary's details changed for Sally Marie Lang on 29 March 2010 (2 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 March 2010Registered office address changed from 4 Burnside Gate Hamilton Lanarkshire ML3 6NP on 29 March 2010 (2 pages)
29 March 2010Registered office address changed from 4 Burnside Gate Hamilton Lanarkshire ML3 6NP on 29 March 2010 (2 pages)
6 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
30 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
5 August 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
5 August 2009Secretary appointed sally marie lang (2 pages)
5 August 2009Secretary appointed sally marie lang (2 pages)
5 August 2009Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
8 January 2009Registered office changed on 08/01/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
8 January 2009Registered office changed on 08/01/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
8 December 2008Appointment terminated director hbjgw LIMITED (1 page)
8 December 2008Director appointed christopher traynor (4 pages)
8 December 2008Director appointed christopher traynor (4 pages)
8 December 2008Appointment terminated director hbjgw LIMITED (1 page)
1 December 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
1 December 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
10 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
10 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 October 2008Company name changed ensco 231 LIMITED\certificate issued on 14/10/08 (2 pages)
8 October 2008Company name changed ensco 231 LIMITED\certificate issued on 14/10/08 (2 pages)
30 September 2008Incorporation (17 pages)
30 September 2008Incorporation (17 pages)