Company NameScoopcourt Limited
DirectorAdele Marie Peat
Company StatusActive
Company Number02407913
CategoryPrivate Limited Company
Incorporation Date25 July 1989(34 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameRussell Langford Harper
NationalityBritish
StatusCurrent
Appointed11 March 2005(15 years, 7 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressFlat 4
3 Cromwell Road
Scarborough
North Yorkshire
YO11 2DR
Director NameAdele Marie Peat
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(17 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressFlat 2 3 Cromwell Road
Scarborough
North Yorkshire
YO11 2DR
Director NameMr Robert Edward Breaks
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 15 December 2002)
RoleBuilder
Correspondence Address3 Cromwell Road
Scarborough
North Yorkshire
YO11 2DR
Secretary NameJoyce Jesson
NationalityBritish
StatusResigned
Appointed25 July 1991(2 years after company formation)
Appointment Duration10 years, 4 months (resigned 20 November 2001)
RoleCompany Director
Correspondence Address21 Holbeck Hill
Scarborough
North Yorkshire
YO11 2XE
Director NameJames Teasdale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1993)
RoleEngineer
Correspondence Address3 Cromwell Road
Scarborough
North Yorkshire
YO11 2DR
Director NameMr Jeremy Teasdale
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 October 1999)
RoleEngineer
Correspondence AddressFlat 3
3 Cromwell Road
Scarborough
North Yorkshire
YO11 2DR
Secretary NameNigel John Glover
NationalityBritish
StatusResigned
Appointed07 December 2001(12 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2005)
RoleCompany Director
Correspondence AddressFlat 4 3 Cromwell Road
Scarborough
North Yokrshire
YO11 2DR
Director NameJoanne Lisa Hunter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 July 2006)
RoleGraphic Designer
Correspondence Address3 Cromwell Road
Scarborough
North Yorkshire
YO11 2DR

Location

Registered Address3 Cromwell Road
Scarborough
North Yorkshire
YO11 2DR
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardRamshill
Built Up AreaScarborough

Shareholders

25 at £1Adele Marie Peat
25.00%
Ordinary
25 at £1Jason Shaw
25.00%
Ordinary
25 at £1Mrs Jean Sewart
25.00%
Ordinary
25 at £1Russell Harper
25.00%
Ordinary

Financials

Year2014
Net Worth£633
Current Liabilities£120

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

11 July 2023Confirmation statement made on 8 July 2023 with updates (4 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 July 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
22 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 30 June 2020 (5 pages)
8 July 2020Micro company accounts made up to 30 June 2019 (5 pages)
22 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
22 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
22 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
22 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Adele Marie Peat on 8 July 2010 (2 pages)
30 July 2010Director's details changed for Adele Marie Peat on 8 July 2010 (2 pages)
30 July 2010Director's details changed for Adele Marie Peat on 8 July 2010 (2 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 July 2009Return made up to 08/07/09; full list of members (4 pages)
10 July 2009Return made up to 08/07/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 July 2008Return made up to 08/07/08; full list of members (4 pages)
18 July 2008Return made up to 08/07/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 July 2007Return made up to 08/07/07; full list of members (3 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 08/07/07; full list of members (3 pages)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
11 July 2006Return made up to 08/07/06; full list of members (3 pages)
11 July 2006Return made up to 08/07/06; full list of members (3 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
30 July 2005Return made up to 08/07/05; full list of members (7 pages)
30 July 2005Return made up to 08/07/05; full list of members (7 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (2 pages)
22 April 2005Secretary resigned (2 pages)
22 April 2005New secretary appointed (2 pages)
8 April 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
8 April 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
7 March 2005Secretary resigned (2 pages)
7 March 2005Secretary resigned (2 pages)
15 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 July 2003Return made up to 08/07/03; full list of members (8 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Return made up to 08/07/03; full list of members (8 pages)
24 March 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
24 March 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
4 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 July 2002Return made up to 25/07/02; full list of members (7 pages)
29 July 2002Return made up to 25/07/02; full list of members (7 pages)
30 January 2002Registered office changed on 30/01/02 from: 21 holbeck hill scarborough YO11 2XE (1 page)
30 January 2002Registered office changed on 30/01/02 from: 21 holbeck hill scarborough YO11 2XE (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
17 December 2001Secretary resigned (1 page)
17 December 2001Secretary resigned (1 page)
24 August 2001Return made up to 25/07/01; full list of members (7 pages)
24 August 2001Return made up to 25/07/01; full list of members (7 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 November 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/11/00
(5 pages)
6 November 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/11/00
(5 pages)
3 May 2000Full accounts made up to 30 June 1999 (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (6 pages)
18 August 1999Return made up to 25/07/99; no change of members (4 pages)
18 August 1999Return made up to 25/07/99; no change of members (4 pages)
28 April 1999Full accounts made up to 30 June 1998 (6 pages)
28 April 1999Full accounts made up to 30 June 1998 (6 pages)
28 September 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 1998Full accounts made up to 30 June 1997 (6 pages)
14 May 1998Full accounts made up to 30 June 1997 (6 pages)
27 January 1998Return made up to 25/07/97; no change of members (4 pages)
27 January 1998Return made up to 25/07/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (6 pages)
29 August 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1996Full accounts made up to 30 June 1995 (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (6 pages)
10 August 1995Return made up to 25/07/95; no change of members (4 pages)
10 August 1995Return made up to 25/07/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)