Company NameScoop Investments Limited
DirectorsJonathan Christopher MacDonald and Paul Christopher Kane
Company StatusActive
Company NumberSC447140
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Jonathan Christopher MacDonald
Date of BirthJune 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address26 Vinicombe Street
C/O Ka Pao - Botanic Gardens Garage
Glasgow
G12 8BE
Scotland
Director NameMr Paul Christopher Kane
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Vinicombe Street
C/O Ka Pao - Botanic Gardens Garage
Glasgow
G12 8BE
Scotland
Director NameMr Andrew Norman Macsween
Date of BirthJuly 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleOperations
Country of ResidenceScotland
Correspondence Address20 Argyle Court 1103 Argyle Street
Glasgow
G3 8ND
Scotland
Director NameMrs Marian Louise MacDonald
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Argyle Court 1103 Argyle Street
Glasgow
G3 8ND
Scotland

Location

Registered Address26 Vinicombe Street
C/O Ka Pao - Botanic Gardens Garage
Glasgow
G12 8BE
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches8 other UK companies use this postal address

Shareholders

100 at £0.01Jonathan Macdonald
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 April 2024 (1 week, 2 days ago)
Next Return Due23 April 2025 (1 year from now)

Charges

27 April 2021Delivered on: 3 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

20 July 2023Micro company accounts made up to 31 December 2022 (6 pages)
10 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
1 August 2022Micro company accounts made up to 31 December 2021 (6 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
3 May 2021Registration of charge SC4471400001, created on 27 April 2021 (17 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 June 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
8 January 2020Registered office address changed from 20 Argyle Court 1103 Argyle Street Glasgow G3 8nd Scotland to 26 Vinicombe Street C/O Ka Pao - Botanic Gardens Garage Glasgow G12 8BE on 8 January 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
16 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
16 April 2019Termination of appointment of Marian Louise Macdonald as a director on 15 April 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
8 March 2016Change of share class name or designation (2 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
8 March 2016Change of share class name or designation (2 pages)
7 March 2016Statement of capital following an allotment of shares on 29 April 2015
  • GBP 1
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 29 April 2015
  • GBP 1
(3 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 May 2015Termination of appointment of Andrew Norman Macsween as a director on 19 May 2015 (1 page)
19 May 2015Appointment of Mrs Marian Louise Macdonald as a director on 19 May 2015 (2 pages)
19 May 2015Appointment of Mr Paul Christopher Kane as a director on 19 May 2015 (2 pages)
19 May 2015Appointment of Mr Paul Christopher Kane as a director on 19 May 2015 (2 pages)
19 May 2015Termination of appointment of Andrew Norman Macsween as a director on 19 May 2015 (1 page)
19 May 2015Appointment of Mrs Marian Louise Macdonald as a director on 19 May 2015 (2 pages)
22 April 2015Registered office address changed from Scoop Events Unit 5 Block 1 Causewayside Crescent Glasgow to 20 Argyle Court 1103 Argyle Street Glasgow G3 8ND on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Scoop Events Unit 5 Block 1 Causewayside Crescent Glasgow to 20 Argyle Court 1103 Argyle Street Glasgow G3 8ND on 22 April 2015 (1 page)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
18 March 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 March 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 December 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
23 December 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
9 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)