Company NameScapa General Partner Limited
DirectorsWendy Dickinson and Travis Ryan Jackson
Company StatusActive
Company NumberSC432251
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 7 months ago)
Previous NamePacific Shelf 1713 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Wendy Dickinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleVp Controller Emea Apac
Country of ResidenceUnited Kingdom
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
OL7 0ED
Secretary NameTravis Ryan Jackson
StatusCurrent
Appointed18 January 2024(11 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Director NameTravis Ryan Jackson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed24 March 2024(11 years, 6 months after company formation)
Appointment Duration1 month
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Paul Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Manchester
OL7 0ED
Secretary NameMs Rebecca Smith
StatusResigned
Appointed05 October 2012(3 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2016)
RoleCompany Director
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Manchester
OL7 0ED
Director NameMr Graham Stuart Hardcastle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScapa Group Plc Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Secretary NameMrs Wendy Baker
StatusResigned
Appointed01 July 2018(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2021)
RoleCompany Director
Correspondence AddressManchester Road Ashton Under Lyne
Greater Manchester
OL7 0ED
Director NameMr Oskar Zahn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Lochrin Square 96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr David Timothy Cullen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2021(8 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2022)
RoleVp And General Manager
Country of ResidenceUnited States
Correspondence AddressNo 2 Lochrin Square 96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameDavid Ronald Surbey
StatusResigned
Appointed26 April 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameTracey Peacock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2022(9 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2022)
RoleEvp, Advanced Materials And Structures
Country of ResidenceUnited States
Correspondence Address2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameVishal Rao
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressMativ Holdings, Inc. 3460 Preston Ridge Road
Suite 600
Alpharetta
30005
Georgia
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed10 September 2012(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 2012(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered AddressC/O Dwf Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Porritts & Spencer LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,200
Gross Profit£1,200
Net Worth£1,597
Current Liabilities£528

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

24 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
20 August 2020Full accounts made up to 31 March 2020 (18 pages)
20 November 2019Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 20 November 2019 (1 page)
11 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
17 July 2019Full accounts made up to 31 March 2019 (17 pages)
5 October 2018Termination of appointment of Graham Stuart Hardcastle as a director on 1 October 2018 (1 page)
5 October 2018Appointment of Mr Oskar Zahn as a director on 1 October 2018 (2 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
13 August 2018Full accounts made up to 31 March 2018 (17 pages)
4 July 2018Appointment of Mrs Wendy Baker as a secretary on 1 July 2018 (2 pages)
22 September 2017Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages)
22 September 2017Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
31 July 2017Full accounts made up to 31 March 2017 (15 pages)
31 July 2017Full accounts made up to 31 March 2017 (15 pages)
9 November 2016Appointment of Ms Wendy Dickinson as a director on 3 November 2016 (2 pages)
9 November 2016Appointment of Ms Wendy Dickinson as a director on 3 November 2016 (2 pages)
8 November 2016Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page)
8 November 2016Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page)
12 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
25 June 2016Full accounts made up to 31 March 2016 (16 pages)
25 June 2016Full accounts made up to 31 March 2016 (16 pages)
6 May 2016Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page)
6 May 2016Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page)
1 April 2016Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
30 June 2015Full accounts made up to 31 March 2015 (13 pages)
30 June 2015Full accounts made up to 31 March 2015 (13 pages)
9 October 2014Full accounts made up to 31 March 2014 (13 pages)
9 October 2014Full accounts made up to 31 March 2014 (13 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
18 July 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
18 July 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
17 July 2014Full accounts made up to 30 September 2013 (13 pages)
17 July 2014Full accounts made up to 30 September 2013 (13 pages)
13 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
19 October 2012Appointment of Ms Rebecca Smith as a secretary (2 pages)
19 October 2012Termination of appointment of Roger Connon as a director (1 page)
19 October 2012Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
19 October 2012Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
19 October 2012Appointment of Paul Edwards as a director (2 pages)
19 October 2012Appointment of Paul Edwards as a director (2 pages)
19 October 2012Termination of appointment of Roger Connon as a director (1 page)
19 October 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
19 October 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
19 October 2012Appointment of Ms Rebecca Smith as a secretary (2 pages)
9 October 2012Company name changed pacific shelf 1713 LIMITED\certificate issued on 09/10/12
  • CONNOT ‐
(3 pages)
9 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-05
(1 page)
9 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-05
(1 page)
9 October 2012Company name changed pacific shelf 1713 LIMITED\certificate issued on 09/10/12
  • CONNOT ‐
(3 pages)
10 September 2012Incorporation (46 pages)
10 September 2012Incorporation (46 pages)