Company NameScoop Analytics Limited
DirectorAndrew James McMinn
Company StatusActive
Company NumberSC497190
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAndrew James McMinn
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 4 Watts Wynd
Hawkhead
Paisley
Renfrewshire
PA2 7FU
Scotland
Director NameMr Neal Peter Juster
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 11 The Square, University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMr Simon James Hardy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(3 years after company formation)
Appointment Duration3 years, 12 months (resigned 06 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15a Winton Drive
Glasgow
G12 0PZ
Scotland
Director NameMr Philip James McParlane
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 29 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Avonside Grove
Hamilton
ML3 7DL
Scotland

Location

Registered Address4 4 Watts Wynd
Hawkhead
Paisley
Renfrewshire
PA2 7FU
Scotland

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

17 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
29 October 2023Micro company accounts made up to 28 February 2023 (9 pages)
29 October 2023Termination of appointment of Philip James Mcparlane as a director on 29 October 2023 (1 page)
29 October 2023Registered office address changed from Number 11 the Square, University Avenue Glasgow G12 8QQ Scotland to 4 4 Watts Wynd Hawkhead Paisley Renfrewshire PA2 7FU on 29 October 2023 (1 page)
5 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
13 November 2022Micro company accounts made up to 28 February 2022 (9 pages)
12 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
6 February 2022Termination of appointment of Simon James Hardy as a director on 6 February 2022 (1 page)
30 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
30 September 2021Termination of appointment of Neal Peter Juster as a director on 30 September 2021 (1 page)
8 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
28 October 2020Director's details changed for Andrew James Mcminn on 28 October 2020 (2 pages)
28 October 2020Director's details changed for Andrew James Mcminn on 28 October 2020 (2 pages)
18 October 2020Change of details for Mr Andrew James Mcminn as a person with significant control on 18 October 2020 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 28 February 2019 (7 pages)
7 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
13 September 2018Micro company accounts made up to 28 February 2018 (7 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
14 March 2018Notification of Andrew James Mcminn as a person with significant control on 9 February 2018 (2 pages)
14 March 2018Notification of Philip James Mcparlane as a person with significant control on 9 February 2018 (2 pages)
14 March 2018Notification of G U Holdings Limited as a person with significant control on 9 February 2018 (2 pages)
21 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 February 2018Appointment of Mr Philip James Mcparlane as a director on 9 February 2018 (2 pages)
15 February 2018Appointment of Mr Simon James Hardy as a director on 9 February 2018 (2 pages)
13 February 2018Confirmation statement made on 6 February 2018 with updates (3 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
20 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
2 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
14 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 20.00
(4 pages)
14 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
14 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 20.00
(4 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 17.6
(4 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 17.6
(4 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 17.6
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 17.6
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)