London
E14 4AS
Secretary Name | Mr James Malcolm Swallow |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1995(18 years, 9 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Cannon Drive London E14 4AS |
Director Name | Mr Michael Seville |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2022(45 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cannon Workshops Cannon Drive Canary Wharf London E14 4AS |
Director Name | Ms Inga Zavadska |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 01 April 2022(45 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive Canary Wharf London E14 4AS |
Director Name | M Neil Peter Shone |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 March 1997) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Milestone House Bullington Farm, Upper Bullington Sutton Scotney Hampshire SO21 3RB |
Director Name | Mrs Ann Swallow |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(14 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 01 April 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Scope House 18 Clarendon Road Southwoodford London E18 2AW |
Secretary Name | Mr James Malcolm Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Secretary Name | Abell Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2019(42 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2019) |
Correspondence Address | 128 Cannon Workshops Cannon Drive Canary Wharf London E14 4AS |
Website | abcroft.com |
---|
Registered Address | 128 Cannon Workshops Cannon Drive Canary Wharf London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Scope Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,917 |
Cash | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
24 September 1993 | Delivered on: 14 October 1993 Satisfied on: 31 October 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 December 1990 | Delivered on: 24 December 1990 Satisfied on: 23 May 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or scope industrial limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 November 2023 | Confirmation statement made on 15 November 2023 with updates (3 pages) |
---|---|
16 October 2023 | Amended total exemption full accounts made up to 31 December 2020 (7 pages) |
16 October 2023 | Amended total exemption full accounts made up to 31 December 2021 (7 pages) |
30 September 2023 | Confirmation statement made on 1 May 2023 with updates (5 pages) |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
16 June 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
4 October 2022 | Director's details changed for Mrs Inga Zavadska on 1 July 2022 (2 pages) |
30 September 2022 | Appointment of Mr Michael Seville as a director on 1 April 2022 (2 pages) |
30 September 2022 | Appointment of Mrs Inga Zavadska as a director on 1 April 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 August 2022 | Director's details changed for Mr James Malcolm Swallow on 1 April 2022 (2 pages) |
4 August 2022 | Secretary's details changed for Mr James Malcolm Swallow on 1 April 2022 (1 page) |
24 June 2022 | Memorandum and Articles of Association (20 pages) |
24 June 2022 | Resolutions
|
20 June 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
20 June 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
17 June 2022 | Company name changed mercantile marine (holdings) LIMITED\certificate issued on 17/06/22
|
31 December 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
31 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 September 2021 | Memorandum and Articles of Association (21 pages) |
15 September 2021 | Resolutions
|
21 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 October 2020 | Registered office address changed from 128 Cannon Workshops Cannon Drive London London E14 4AS England to 128 Cannon Workshops Cannon Drive Canary Wharf London E14 4AS on 2 October 2020 (1 page) |
2 October 2020 | Termination of appointment of Ann Swallow as a director on 1 April 2019 (1 page) |
2 October 2020 | Registered office address changed from Scope House, 18, Clarendon Road South Woodford London E18 2AW to 128 Cannon Workshops Cannon Drive London London E14 4AS on 2 October 2020 (1 page) |
18 June 2020 | Resolutions
|
15 May 2020 | Appointment of Abell Services Limited as a secretary on 1 April 2019 (2 pages) |
15 May 2020 | Termination of appointment of Abell Services Limited as a secretary on 1 April 2019 (1 page) |
14 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
7 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
1 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
1 October 2017 | Cessation of James Malcolm Swallow as a person with significant control on 1 April 2017 (1 page) |
1 October 2017 | Cessation of James Malcolm Swallow as a person with significant control on 1 April 2017 (1 page) |
1 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 July 2017 | Notification of James Malcolm Swallow as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of James Malcolm Swallow as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of James Malcolm Swallow as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Notification of James Malcolm Swallow as a person with significant control on 1 May 2016 (2 pages) |
3 July 2017 | Notification of James Malcolm Swallow as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
3 July 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 July 2017 | Notification of James Malcolm Swallow as a person with significant control on 1 May 2016 (2 pages) |
3 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
3 July 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 July 2017 | Resolutions
|
29 June 2017 | Termination of appointment of Neil Peter Shone as a director on 1 October 2016 (1 page) |
29 June 2017 | Termination of appointment of Neil Peter Shone as a director on 1 October 2016 (1 page) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (5 pages) |
21 June 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
21 June 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
6 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 149 london road bagshot surrey GU19 5DH (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 149 london road bagshot surrey GU19 5DH (1 page) |
20 June 2005 | Return made up to 30/04/05; full list of members (2 pages) |
20 June 2005 | Return made up to 30/04/05; full list of members (2 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
20 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
15 April 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
15 April 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
27 August 2003 | Return made up to 30/04/03; full list of members (7 pages) |
27 August 2003 | Return made up to 30/04/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members
|
21 May 2002 | Return made up to 30/04/02; full list of members
|
4 April 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
29 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
18 May 2001 | Return made up to 30/04/01; full list of members
|
18 May 2001 | Return made up to 30/04/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
12 October 2000 | Company name changed scope industrial & marine servic es LIMITED\certificate issued on 13/10/00 (2 pages) |
12 October 2000 | Company name changed scope industrial & marine servic es LIMITED\certificate issued on 13/10/00 (2 pages) |
27 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
27 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
17 November 1999 | Return made up to 30/04/99; full list of members
|
17 November 1999 | Return made up to 30/04/99; full list of members
|
28 May 1999 | Registered office changed on 28/05/99 from: lakewood house horndon business park west horndon brentwood essex CM13 3XL (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: lakewood house horndon business park west horndon brentwood essex CM13 3XL (1 page) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
21 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
21 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
17 October 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
17 October 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
11 August 1997 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
11 August 1997 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
7 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 149 london road bagshot surrey GU19 5DH (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 149 london road bagshot surrey GU19 5DH (1 page) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Return made up to 30/04/96; full list of members (11 pages) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Return made up to 30/04/96; full list of members (11 pages) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1995 | Return made up to 30/04/95; no change of members
|
16 May 1995 | Return made up to 30/04/95; no change of members
|