SCOPETIME LIMITED
YORK


Company number 02387279
Status Active
Incorporation Date 22 May 1989
Company Type Private Limited Company
Address WATH COURT, HOVINGHAM, YORK, Y062 4NN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 15,100 . The most likely internet sites of SCOPETIME LIMITED are www.scopetime.co.uk, and www.scopetime.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Scopetime Limited is a Private Limited Company. The company registration number is 02387279. Scopetime Limited has been working since 22 May 1989. The present status of the company is Active. The registered address of Scopetime Limited is Wath Court Hovingham York Y062 4nn. . STROUGHAIR, Shirley Yvonne is a Secretary of the company. CHANDOS, Thomas Orlando, Viscount is a Director of the company. CRAIG, David John Alastair is a Director of the company. CRAIG, Sara Jane is a Director of the company. Secretary BAGLEY, Sarah Edwina has been resigned. Secretary FRENCH, Anton Peter has been resigned. Secretary GARDNER, Peter John has been resigned. Secretary HAIG, Alan John has been resigned. Secretary HERBERT, Gabriel Anne has been resigned. Director CHANDOS, Thomas Orlando, Viscount has been resigned. Director CRAWFORD, Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STROUGHAIR, Shirley Yvonne
Appointed Date: 20 January 1999

Director
CHANDOS, Thomas Orlando, Viscount
Appointed Date: 15 February 2014
72 years old

Director

Director
CRAIG, Sara Jane
Appointed Date: 10 September 1999
66 years old

Resigned Directors

Secretary
BAGLEY, Sarah Edwina
Resigned: 20 January 1999
Appointed Date: 09 April 1996

Secretary
FRENCH, Anton Peter
Resigned: 09 April 1996
Appointed Date: 04 January 1990

Secretary
GARDNER, Peter John
Resigned: 03 January 1995

Secretary
HAIG, Alan John
Resigned: 14 May 1993

Secretary
HERBERT, Gabriel Anne
Resigned: 09 April 1996
Appointed Date: 03 January 1995

Director
CHANDOS, Thomas Orlando, Viscount
Resigned: 11 February 2014
Appointed Date: 05 January 2006
72 years old

Director
CRAWFORD, Stephen
Resigned: 27 October 2015
Appointed Date: 28 March 2000
62 years old

Persons With Significant Control

Mr David Craig
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

SCOPETIME LIMITED Events

08 Nov 2016
Confirmation statement made on 20 October 2016 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 15,100

10 Nov 2015
Termination of appointment of Stephen Crawford as a director on 27 October 2015
28 Oct 2015
Termination of appointment of Stephen Crawford as a director on 27 October 2015
...
... and 91 more events
08 Jun 1989
Secretary resigned;new secretary appointed

08 Jun 1989
Registered office changed on 08/06/89 from: c/o international financial markets trading LIMITED 1 finsbury avenue london EC2M 2PA

06 Jun 1989
Registered office changed on 06/06/89 from: 2 baches street london N1 6UB

06 Jun 1989
Accounting reference date notified as 31/12

22 May 1989
Incorporation