SCOPE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

SCOPE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC309847

Incorporation date

09/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Chapelshade House, 78-84 Bell Street, Dundee DD1 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2006)
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-10-31
dot icon24/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon23/10/2024
Register inspection address has been changed from C/O Mr Gerry Lillie the Cottage Newton of Pitcairns Dunning Perth PH2 0SL Scotland to Greenhill Farm Tibbermore Perth PH1 1QN
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon05/10/2023
Secretary's details changed for Gerhard Robert Lillie on 2023-10-04
dot icon04/10/2023
Director's details changed for Mr Gerhard Robert Lillie on 2023-10-04
dot icon04/10/2023
Director's details changed for Mr Gerhard Robert Lillie on 2023-10-04
dot icon04/10/2023
Change of details for Mr Gerhard Robert Lillie as a person with significant control on 2023-10-04
dot icon05/09/2023
Change of details for Mr Gerhard Robert Lillie as a person with significant control on 2016-04-06
dot icon07/12/2022
Micro company accounts made up to 2022-10-31
dot icon13/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon05/01/2022
Micro company accounts made up to 2021-10-31
dot icon20/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon12/07/2021
Micro company accounts made up to 2020-10-31
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon07/01/2020
Micro company accounts made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-10-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon25/06/2018
Micro company accounts made up to 2017-10-31
dot icon13/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon03/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon23/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon12/11/2013
Director's details changed for Mr Gerhard Robert Lillie on 2013-09-23
dot icon30/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon07/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon01/11/2012
Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 2012-11-01
dot icon31/10/2012
Secretary's details changed for Gerry Lillie on 2011-10-10
dot icon19/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/04/2011
Termination of appointment of Margaret Kyle as a director
dot icon07/04/2011
Appointment of Mr Gerhard Robert Lillie as a director
dot icon18/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon18/10/2010
Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 2010-10-18
dot icon06/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon09/10/2009
Director's details changed for Margaret Kyle on 2009-10-09
dot icon09/10/2009
Register inspection address has been changed
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/10/2008
Return made up to 09/10/08; full list of members
dot icon21/10/2008
Registered office changed on 21/10/2008 from chapelshade house, 78-84 bell street, dundee angus DD1 1HW
dot icon21/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon17/10/2007
Return made up to 09/10/07; full list of members
dot icon09/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lillie, Gerhard Robert
Director
04/04/2011 - Present
2
Lillie, Gerhard Robert
Secretary
09/10/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOPE CONSULTING LIMITED

SCOPE CONSULTING LIMITED is an(a) Active company incorporated on 09/10/2006 with the registered office located at Chapelshade House, 78-84 Bell Street, Dundee DD1 1HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SCOPE CONSULTING LIMITED?

toggle

SCOPE CONSULTING LIMITED is currently Active. It was registered on 09/10/2006 .

Where is SCOPE CONSULTING LIMITED located?

toggle

SCOPE CONSULTING LIMITED is registered at Chapelshade House, 78-84 Bell Street, Dundee DD1 1HN.

What does SCOPE CONSULTING LIMITED do?

toggle

SCOPE CONSULTING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SCOPE CONSULTING LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-09 with no updates.