Ashton Under Lyne
Manchester
OL7 0ED
Secretary Name | Travis Ryan Jackson |
---|---|
Status | Current |
Appointed | 18 January 2024(96 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | 100 Kimball Place Suite 600 Alpharetta 30009 Georgia |
Director Name | Travis Ryan Jackson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 March 2024(96 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 100 Kimball Place Suite 600 Alpharetta 30009 Georgia |
Director Name | Mr Brian George Littler |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(65 years after company formation) |
Appointment Duration | 7 years (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | 2 Sawrey Court Clayton Le Moors Accrington Lancashire BB5 5GD |
Director Name | Harry Tuley |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(65 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Read Hall Court Off Hammond Drive Read Burnley Lancashire BB12 7RU |
Director Name | Mr Robert Andrew Rothery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(65 years after company formation) |
Appointment Duration | 7 years (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | 29 Aysgarth Drive Accrington Lancashire BB5 6SA |
Director Name | Mr Paul Francis Myerscough |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(65 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Fartherdown Buncer Lane Blackburn Lancs BB2 6SY |
Director Name | Ralph William Goodall |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(65 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | The Old Vicarage Hoghton Preston Lancashire PR5 0SJ |
Director Name | Arthur John Ainsworth |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(65 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | Boarded Barn Bluestone Lane Mawkesley Ormskirk Lancashire LE0 2PS |
Director Name | Mr Harry Berry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(65 years after company formation) |
Appointment Duration | 7 years (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | 36 Beechfields Eccleston Chorley Lancashire PR7 5RE |
Secretary Name | Mr Harry Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(65 years after company formation) |
Appointment Duration | 7 years (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | 36 Beechfields Eccleston Chorley Lancashire PR7 5RE |
Director Name | Per Anders Gothlin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 1993(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 1995) |
Role | Managing Dir Scapa Scandia Ab |
Correspondence Address | Fleminggatan 60 Stockholm S-112 45 Sweden Foreign |
Director Name | Bo Goran Nohlgren |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 1993(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1995) |
Role | Technical Director |
Correspondence Address | Blabarsvagen 21 Hogsjo Sodermanlands Ian S640 10 |
Director Name | James Muir Hamilton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 69 Wheatley Lane Road Barrowford Nelson Lancashire BB9 6QP |
Director Name | Iain Culbin Walsh |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(69 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | 8 Heathfield Park Blackburn Lancashire BB2 6QJ |
Director Name | James Edward Doherty |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1998(71 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 June 1999) |
Role | General Manager |
Correspondence Address | Squrrels Run Pickering Bfold Rock Lane, Tockholes Darwen Lancashire BB3 0LX |
Director Name | Alfred Robert England |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(71 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 June 1999) |
Role | Sales Director |
Correspondence Address | The Meadows Worston Clitheroe Lancashire BB7 1QA |
Director Name | Cathryn Alix Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(72 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 December 2005) |
Role | Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Alan Charles Wallwork |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(72 years after company formation) |
Appointment Duration | 3 months (resigned 30 September 1999) |
Role | Chartered Secretary |
Correspondence Address | 14 Selworthy Road Birkdale Southport Merseyside PR8 2NS |
Secretary Name | Cathryn Alix Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(72 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 December 2005) |
Role | Asst Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 17 Browgate Sawley Clitheroe Lancashire BB7 4NB |
Director Name | Sharron Fletcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2003) |
Role | Accountant |
Correspondence Address | 22 Clifton Street Sough Lancashire BB18 6SX |
Director Name | Paul Anthony Garvey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 36 Douglas Lane Grimsargh Preston Lancashire PR2 5JF |
Director Name | Mark Robert Stirzaker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(78 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(78 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(80 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Watling Heyes Chester Road Kelsall Cheshire CW6 0RS |
Director Name | Mr Matthew John Fowler |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(83 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(84 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Secretary Name | Mr Paul Edwards |
---|---|
Status | Resigned |
Appointed | 31 March 2012(84 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Secretary Name | Ms Rebecca Smith |
---|---|
Status | Resigned |
Appointed | 07 September 2012(85 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2016) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Mr Graham Stuart Hardcastle |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(88 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Secretary Name | Mrs Wendy Baker |
---|---|
Status | Resigned |
Appointed | 01 July 2018(91 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Director Name | Mr David Timothy Cullen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2021(93 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2022) |
Role | Vp And General Manager |
Country of Residence | United States |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Secretary Name | David Ronald Surbey |
---|---|
Status | Resigned |
Appointed | 26 April 2021(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Tracey Peacock |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2022(94 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 January 2023) |
Role | Evp, Advanced Materials And Structures |
Country of Residence | United States |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Vishal Rao |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2023(95 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2024) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Mativ Holdings, Inc. 3460 Preston Ridge Road Suite 600 Alpharetta 30005 Georgia |
Website | scapa.com |
---|
Registered Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Audenshaw |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1.1m at £1 | Scapa Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,186 |
Gross Profit | £51,186 |
Net Worth | £2,528,789 |
Current Liabilities | £10,749 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
21 August 2020 | Full accounts made up to 31 March 2020 (18 pages) |
---|---|
25 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 31 March 2019 (17 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
5 October 2018 | Termination of appointment of Graham Stuart Hardcastle as a director on 1 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Oskar Zahn as a director on 1 October 2018 (2 pages) |
14 August 2018 | Full accounts made up to 31 March 2018 (17 pages) |
4 July 2018 | Appointment of Mrs Wendy Baker as a secretary on 1 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
22 September 2017 | Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages) |
13 July 2017 | Full accounts made up to 31 March 2017 (16 pages) |
13 July 2017 | Full accounts made up to 31 March 2017 (16 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Scapa Group Plc as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Scapa Group Plc as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Scapa Group Plc as a person with significant control on 6 April 2016 (2 pages) |
15 December 2016 | Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page) |
1 December 2016 | Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages) |
7 November 2016 | Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 June 2016 | Full accounts made up to 31 March 2016 (15 pages) |
26 June 2016 | Full accounts made up to 31 March 2016 (15 pages) |
6 May 2016 | Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages) |
1 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
1 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
31 October 2014 | Resolutions
|
31 October 2014 | Resolutions
|
2 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
2 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders (4 pages) |
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 June 2013 | Full accounts made up to 31 March 2013 (13 pages) |
7 September 2012 | Appointment of Ms Rebecca Smith as a secretary (1 page) |
7 September 2012 | Termination of appointment of Paul Edwards as a secretary on 7 September 2012 (1 page) |
7 September 2012 | Appointment of Ms Rebecca Smith as a secretary on 7 September 2012 (1 page) |
7 September 2012 | Termination of appointment of Paul Edwards as a secretary (1 page) |
7 September 2012 | Termination of appointment of Paul Edwards as a secretary on 7 September 2012 (1 page) |
7 September 2012 | Appointment of Ms Rebecca Smith as a secretary on 7 September 2012 (1 page) |
4 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Appointment of Mr Paul Edwards as a secretary (1 page) |
11 May 2012 | Appointment of Mr Paul Edwards as a secretary on 31 March 2012 (1 page) |
11 May 2012 | Appointment of Mr Paul Edwards as a director on 31 March 2012 (2 pages) |
11 May 2012 | Termination of appointment of Mark Robert Stirzaker as a secretary on 31 March 2012 (1 page) |
11 May 2012 | Appointment of Mr Paul Edwards as a director (2 pages) |
11 May 2012 | Termination of appointment of Mark Robert Stirzaker as a director on 31 March 2012 (1 page) |
11 May 2012 | Appointment of Mr Paul Edwards as a director on 31 March 2012 (2 pages) |
11 May 2012 | Termination of appointment of Mark Robert Stirzaker as a secretary on 31 March 2012 (1 page) |
11 May 2012 | Termination of appointment of Mark Robert Stirzaker as a director on 31 March 2012 (1 page) |
11 May 2012 | Termination of appointment of Mark Stirzaker as a director (1 page) |
11 May 2012 | Termination of appointment of Mark Stirzaker as a secretary (1 page) |
11 May 2012 | Appointment of Mr Paul Edwards as a secretary on 31 March 2012 (1 page) |
14 October 2011 | Auditor's resignation (2 pages) |
14 October 2011 | Auditor's resignation (2 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 June 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 September 2010 | Appointment of Mr Matthew John Fowler as a director (2 pages) |
15 September 2010 | Appointment of Mr Matthew John Fowler as a director (2 pages) |
14 September 2010 | Termination of appointment of Brian Tenner as a director (1 page) |
14 September 2010 | Termination of appointment of Brian Tenner as a director (1 page) |
16 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (11 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
11 June 2009 | Full accounts made up to 31 March 2009 (11 pages) |
11 June 2009 | Accounts made up to 31 March 2009 (11 pages) |
11 June 2009 | Full accounts made up to 31 March 2009 (11 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
9 June 2008 | Full accounts made up to 31 March 2008 (11 pages) |
9 June 2008 | Full accounts made up to 31 March 2008 (11 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
27 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
26 June 2007 | Full accounts made up to 31 March 2007 (10 pages) |
26 June 2007 | Full accounts made up to 31 March 2007 (10 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
6 January 2007 | Accounts made up to 31 March 2006 (8 pages) |
6 January 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
6 January 2007 | Accounts made up to 31 March 2006 (8 pages) |
14 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: oakfield house, 93 preston new road, blackburn, lancashire BB2 6AY (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page) |
26 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
2 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
2 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
30 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
25 March 2003 | Auditor's resignation (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
28 June 2002 | Return made up to 24/06/02; full list of members
|
28 June 2002 | Return made up to 24/06/02; full list of members
|
28 June 2002 | Director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
17 July 2001 | Return made up to 24/06/01; full list of members
|
17 July 2001 | Return made up to 24/06/01; full list of members
|
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
2 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2000 | Return made up to 24/06/00; full list of members
|
29 June 2000 | Return made up to 24/06/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (23 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (23 pages) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 24/06/99; no change of members (6 pages) |
27 July 1999 | Return made up to 24/06/99; no change of members (6 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: cartmell road fortuna mill blackburn,lancs BB2 2SZ (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: cartmell road, fortuna mill, blackburn,lancs, BB2 2SZ (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | Secretary resigned;director resigned (1 page) |
9 July 1999 | Secretary resigned;director resigned (1 page) |
9 July 1999 | New director appointed (7 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (7 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
30 April 1999 | Company name changed scapa scandia LIMITED\certificate issued on 30/04/99 (2 pages) |
30 April 1999 | Company name changed scapa scandia LIMITED\certificate issued on 30/04/99 (2 pages) |
28 October 1998 | Auditor's resignation (1 page) |
28 October 1998 | Auditor's resignation (1 page) |
11 August 1998 | Return made up to 24/06/98; full list of members (6 pages) |
11 August 1998 | Return made up to 24/06/98; full list of members (6 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (22 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (22 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
30 December 1997 | Full accounts made up to 31 March 1997 (22 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (22 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 24/06/97; full list of members (8 pages) |
15 July 1997 | Return made up to 24/06/97; full list of members (8 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (22 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (22 pages) |
12 August 1996 | Return made up to 24/06/96; no change of members (6 pages) |
12 August 1996 | Return made up to 24/06/96; no change of members (6 pages) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
31 October 1995 | Full accounts made up to 31 March 1995 (22 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (22 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |
30 June 1992 | Full accounts made up to 31 March 1992 (21 pages) |
30 June 1992 | Full accounts made up to 31 March 1992 (21 pages) |
6 December 1991 | Full accounts made up to 31 March 1991 (18 pages) |
6 December 1991 | Full accounts made up to 31 March 1991 (18 pages) |
23 January 1991 | Full accounts made up to 31 March 1990 (20 pages) |
23 January 1991 | Full accounts made up to 31 March 1990 (20 pages) |
14 December 1988 | Full accounts made up to 31 March 1988 (16 pages) |
14 December 1988 | Full accounts made up to 31 March 1988 (16 pages) |
4 December 1986 | Full accounts made up to 31 March 1986 (12 pages) |
4 December 1986 | Full accounts made up to 31 March 1986 (12 pages) |
21 August 1975 | Accounts made up to 31 March 2074 (8 pages) |
21 August 1975 | Accounts made up to 31 March 2074 (8 pages) |
21 August 1975 | Accounts made up to 31 March 1974 (8 pages) |