Company NameScope Group Limited
Company StatusDissolved
Company Number02131633
CategoryPrivate Limited Company
Incorporation Date13 May 1987(36 years, 12 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)
Previous NamesHarman Group Limited and James Leisure Group Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1995(8 years, 5 months after company formation)
Appointment Duration19 years, 9 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameMr James Malcolm Swallow
NationalityBritish
StatusClosed
Appointed28 October 1995(8 years, 5 months after company formation)
Appointment Duration19 years, 9 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameMrs Ann Swallow
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScope House 18 Clarendon Road
Southwoodford
London
E18 2AW
Secretary NameMr Neil Peter Shone
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address22 Cazenove Mans
Cazenove Road
London
N1
Director NameMrs Ann Swallow
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(4 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 April 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressScope House 18 Clarendon Road
Southwoodford
London
E18 2AW
Secretary NameMr James Malcolm Swallow
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 1994)
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameM Neil Peter Shone
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(14 years, 10 months after company formation)
Appointment Duration12 years (resigned 01 April 2014)
RoleRefurbishment Executive
Country of ResidenceEngland
Correspondence AddressMilestone House
Bullington Farm, Upper Bullington
Sutton Scotney
Hampshire
SO21 3RB

Contact

Websitewww.abcroft.com

Location

Registered AddressScope House 18 Clarendon Road
London
E18 2AW
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

9.9k at £1Ann Swallow
79.20%
Ordinary
2.5k at £1N.p. Shone
20.00%
Ordinary
100 at £1J.m. Swallow
0.80%
Ordinary

Financials

Year2014
Net Worth-£67,301
Current Liabilities£71,505

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Termination of appointment of Ann Swallow as a director on 1 April 2014 (1 page)
20 November 2014Termination of appointment of Neil Peter Shone as a director on 1 April 2014 (1 page)
20 November 2014Termination of appointment of Ann Swallow as a director on 1 April 2014 (1 page)
20 November 2014Termination of appointment of Neil Peter Shone as a director on 1 April 2014 (1 page)
20 November 2014Termination of appointment of Neil Peter Shone as a director on 1 April 2014 (1 page)
20 November 2014Termination of appointment of Ann Swallow as a director on 1 April 2014 (1 page)
12 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12,500
(6 pages)
12 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12,500
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
9 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Neil Peter Shone on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Neil Peter Shone on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Neil Peter Shone on 1 October 2009 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
14 February 2008Return made up to 14/12/07; full list of members (3 pages)
14 February 2008Return made up to 14/12/07; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Return made up to 14/12/06; full list of members (3 pages)
1 February 2007Return made up to 14/12/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Return made up to 14/12/05; full list of members (3 pages)
18 January 2006Return made up to 14/12/05; full list of members (3 pages)
4 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 March 2005Return made up to 14/12/04; full list of members (3 pages)
10 March 2005Return made up to 14/12/04; full list of members (3 pages)
7 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 December 2003Return made up to 14/12/03; full list of members (7 pages)
22 December 2003Return made up to 14/12/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002New director appointed (1 page)
5 December 2002New director appointed (1 page)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
9 January 2002Return made up to 14/12/01; full list of members (6 pages)
9 January 2002Return made up to 14/12/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 January 2001Return made up to 14/12/00; full list of members (6 pages)
5 January 2001Return made up to 14/12/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
21 December 1999Return made up to 14/12/99; full list of members (6 pages)
21 December 1999Return made up to 14/12/99; full list of members (6 pages)
28 May 1999Registered office changed on 28/05/99 from: lakewood house horndon business park west horndon brentwood essex CM13 3XL (1 page)
28 May 1999Registered office changed on 28/05/99 from: lakewood house horndon business park west horndon brentwood essex CM13 3XL (1 page)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
30 December 1998Return made up to 14/12/98; no change of members (4 pages)
30 December 1998Return made up to 14/12/98; no change of members (4 pages)
6 May 1998Full accounts made up to 31 March 1997 (11 pages)
6 May 1998Full accounts made up to 31 March 1997 (11 pages)
21 January 1998Return made up to 14/12/97; no change of members (4 pages)
21 January 1998Return made up to 14/12/97; no change of members (4 pages)
11 August 1997Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
11 August 1997Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
4 April 1997Registered office changed on 04/04/97 from: 149 london road bagshot surrey GU19 5DH (1 page)
4 April 1997Registered office changed on 04/04/97 from: 149 london road bagshot surrey GU19 5DH (1 page)
22 January 1997Return made up to 14/12/96; full list of members (6 pages)
22 January 1997Return made up to 14/12/96; full list of members (6 pages)
9 August 1996Full accounts made up to 31 October 1995 (12 pages)
9 August 1996Full accounts made up to 31 October 1995 (12 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Return made up to 14/12/95; no change of members; amend (4 pages)
11 January 1996Return made up to 14/12/95; no change of members; amend (4 pages)
4 January 1996Return made up to 14/12/95; no change of members (4 pages)
4 January 1996Return made up to 14/12/95; no change of members (4 pages)
4 December 1995Secretary resigned (2 pages)
4 December 1995Secretary resigned (2 pages)
8 November 1995New secretary appointed;new director appointed (3 pages)
8 November 1995New secretary appointed;new director appointed (3 pages)
11 July 1995Full accounts made up to 31 October 1994 (14 pages)
11 July 1995Full accounts made up to 31 October 1994 (14 pages)