Company NameScapa Pension Trustees Limited
DirectorSteven Mark Southern
Company StatusActive
Company Number08244222
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteven Mark Southern
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House 260/268 Chapel Street
Manchester
M3 5LZ
Secretary NameTravis Ryan Jackson
StatusCurrent
Appointed23 January 2024(11 years, 3 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Secretary NameRebecca Smith
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
Secretary NameDr Graham Stuart Hardcastle
StatusResigned
Appointed03 November 2016(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
Secretary NameOskar Zahn
StatusResigned
Appointed01 October 2018(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 2021)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
Secretary NameDavid Ronald Surbey
StatusResigned
Appointed15 April 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED

Contact

Websitescapa.com

Location

Registered AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Porritts & Spencer LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

2 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
21 August 2020Full accounts made up to 31 March 2020 (15 pages)
10 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
18 July 2019Full accounts made up to 31 March 2019 (15 pages)
19 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
15 October 2018Appointment of Oskar Zahn as a secretary on 1 October 2018 (2 pages)
15 October 2018Termination of appointment of Graham Stuart Hardcastle as a secretary on 1 October 2018 (1 page)
14 August 2018Full accounts made up to 31 March 2018 (15 pages)
21 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
31 July 2017Full accounts made up to 31 March 2017 (14 pages)
31 July 2017Full accounts made up to 31 March 2017 (14 pages)
11 November 2016Appointment of Dr Graham Stuart Hardcastle as a secretary on 3 November 2016 (2 pages)
11 November 2016Appointment of Dr Graham Stuart Hardcastle as a secretary on 3 November 2016 (2 pages)
9 November 2016Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page)
9 November 2016Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 March 2016 (14 pages)
26 June 2016Full accounts made up to 31 March 2016 (14 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
1 July 2015Full accounts made up to 31 March 2015 (12 pages)
1 July 2015Full accounts made up to 31 March 2015 (12 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
31 July 2014Full accounts made up to 31 March 2014 (11 pages)
31 July 2014Full accounts made up to 31 March 2014 (11 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
18 June 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
18 June 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
8 October 2012Incorporation (33 pages)
8 October 2012Incorporation (33 pages)