Company NameScope Flooring Ltd.
DirectorCornelius Boyle
Company StatusActive
Company NumberSC395969
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Cornelius Boyle
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Secretary NameMrs Lynne Boyle
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Formation Agent
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
Appointed22 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2nd Floor (East) Belgrave Court
Rosehall Road
Bellshill
North Lanarkshire
ML4 3NR
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Cornelious Boyle
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,087
Cash£4,593
Current Liabilities£29,042

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

6 April 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
17 February 2023Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023 (1 page)
8 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 April 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
24 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
2 April 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
27 March 2020Director's details changed for Mr Cornelius Boyle on 1 January 2020 (2 pages)
27 March 2020Change of details for Mr Cornelius Boyle as a person with significant control on 1 January 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 April 2018Second filing of Confirmation Statement dated 22/03/2017 (7 pages)
28 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 04/04/2018
(6 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
23 March 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
29 March 2011Appointment of Mrs Lynne Boyle as a secretary (1 page)
29 March 2011Appointment of Mrs Lynne Boyle as a secretary (1 page)
29 March 2011Appointment of Mr Cornelius Boyle as a director (2 pages)
29 March 2011Appointment of Mr Cornelius Boyle as a director (2 pages)
28 March 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
28 March 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
28 March 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
28 March 2011Termination of appointment of Peter Trainer as a director (2 pages)
28 March 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
28 March 2011Termination of appointment of Peter Trainer as a director (2 pages)
22 March 2011Incorporation (24 pages)
22 March 2011Incorporation (24 pages)