Company NameScope Management Limited
Company StatusDissolved
Company Number03027422
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMschr Christine Marion Berry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(6 days after company formation)
Appointment Duration28 years, 6 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ember Farm Avenue
East Molesey
Surrey
KT8 0BJ
Director NameDr Gunther Kruse
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusClosed
Appointed06 March 1995(6 days after company formation)
Appointment Duration28 years, 6 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ember Farm Avenue
East Molesey
Surrey
KT8 0BJ
Secretary NameMschr Christine Marion Berry
NationalityBritish
StatusClosed
Appointed06 March 1995(6 days after company formation)
Appointment Duration28 years, 6 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ember Farm Avenue
East Molesey
Surrey
KT8 0BJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1 Ember Farm Avenue
East Molesey
Surrey
KT8 0BJ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Shareholders

1 at £1C.m. Berry
50.00%
Ordinary
1 at £1Dr Gunther Kruse
50.00%
Ordinary

Financials

Year2014
Net Worth£203,370
Current Liabilities£2,739

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 January 2021Micro company accounts made up to 31 December 2020 (9 pages)
29 February 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
11 January 2020Micro company accounts made up to 31 December 2019 (7 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 31 December 2018 (7 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 31 December 2017 (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 January 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 January 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(6 pages)
28 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(6 pages)
6 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 February 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(6 pages)
28 February 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(6 pages)
30 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(6 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(6 pages)
6 February 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
6 February 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
4 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Ms Christine Marion Berry on 1 February 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Ms Christine Marion Berry on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Ms Christine Marion Berry on 1 February 2010 (2 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
20 January 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
1 April 2008Location of register of members (1 page)
1 April 2008Director's change of particulars / gunther kruse / 01/04/2008 (1 page)
1 April 2008Director and secretary's change of particulars / christine berry / 01/04/2008 (1 page)
1 April 2008Director and secretary's change of particulars / christine berry / 01/04/2008 (2 pages)
1 April 2008Location of register of members (1 page)
1 April 2008Registered office changed on 01/04/2008 from 2 saddlers mews, st. Johns road hampton wick kingston upon thames surrey KT1 4AW (1 page)
1 April 2008Director and secretary's change of particulars / christine berry / 01/04/2008 (2 pages)
1 April 2008Director's change of particulars / gunther kruse / 01/04/2008 (1 page)
1 April 2008Director and secretary's change of particulars / christine berry / 01/04/2008 (1 page)
1 April 2008Registered office changed on 01/04/2008 from 2 saddlers mews, st. Johns road hampton wick kingston upon thames surrey KT1 4AW (1 page)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 April 2007Return made up to 28/02/07; full list of members (2 pages)
16 April 2007Registered office changed on 16/04/07 from: 2 saddlers mews hampton wick surrey KT8 9JZ (1 page)
16 April 2007Return made up to 28/02/07; full list of members (2 pages)
16 April 2007Registered office changed on 16/04/07 from: 2 saddlers mews hampton wick surrey KT8 9JZ (1 page)
12 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2006Registered office changed on 16/02/06 from: 33 kent road east molesey surrey KT8 9JZ (1 page)
16 February 2006Registered office changed on 16/02/06 from: 33 kent road east molesey surrey KT8 9JZ (1 page)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 March 2005Return made up to 28/02/05; full list of members (2 pages)
1 March 2005Return made up to 28/02/05; full list of members (2 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
14 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
14 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
14 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2000Registered office changed on 06/09/00 from: 2 saddlers mews st johns road hampton wick middlesex KT1 4AW (1 page)
6 September 2000Registered office changed on 06/09/00 from: 2 saddlers mews st johns road hampton wick middlesex KT1 4AW (1 page)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
28 February 2000Full accounts made up to 31 December 1999 (9 pages)
28 February 2000Full accounts made up to 31 December 1999 (9 pages)
2 April 1999Full accounts made up to 31 December 1998 (12 pages)
2 April 1999Full accounts made up to 31 December 1998 (12 pages)
23 February 1999Return made up to 28/02/99; no change of members (4 pages)
23 February 1999Return made up to 28/02/99; no change of members (4 pages)
17 July 1998Full accounts made up to 31 December 1997 (11 pages)
17 July 1998Full accounts made up to 31 December 1997 (11 pages)
24 February 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1998Registered office changed on 05/02/98 from: 2 norton leys wavendon gate milton keynes buckinghamshire MK7 7TA (1 page)
5 February 1998Registered office changed on 05/02/98 from: 2 norton leys wavendon gate milton keynes buckinghamshire MK7 7TA (1 page)
4 April 1997Full accounts made up to 31 December 1996 (12 pages)
4 April 1997Full accounts made up to 31 December 1996 (12 pages)
6 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1996Registered office changed on 16/08/96 from: 5 balfern grove london W4 2JX (1 page)
16 August 1996Registered office changed on 16/08/96 from: 5 balfern grove london W4 2JX (1 page)
30 April 1996Full accounts made up to 31 December 1995 (11 pages)
30 April 1996Full accounts made up to 31 December 1995 (11 pages)
2 April 1996Return made up to 28/02/96; full list of members (6 pages)
2 April 1996Return made up to 28/02/96; full list of members (6 pages)
10 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Registered office changed on 10/03/95 from: 72 new bond street london W1Y 9DD (1 page)
10 March 1995Registered office changed on 10/03/95 from: 72 new bond street london W1Y 9DD (1 page)
10 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)