Scope Leasing Limited

DataGardener
in liquidation
Micro

Scope Leasing Limited

03373695Private Limited With Share Capital

C/O Begbies Traynor, 2Nd Floor,, 3 Meridians Cross, Ocean Way, SO143TJ
Incorporated

20/05/1997

Company Age

28 years

Directors

1

Employees

15

SIC Code

77110

Risk

not scored

Company Overview

Registration, classification & business activity

Scope Leasing Limited (03373695) is a private limited with share capital incorporated on 20/05/1997 (28 years old) and registered in ocean way, SO143TJ. The company operates under SIC code 77110 - renting and leasing of cars and light motor vehicles.

Private Limited With Share Capital
SIC: 77110
Micro
Incorporated 20/05/1997
SO143TJ
15 employees

Financial Overview

Total Assets

£862.0K

Liabilities

£466.2K

Net Assets

£395.8K

Cash

£512

Key Metrics

15

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

6

Registered

6

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

92
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-11-2019
Resolution
Category:Resolution
Date:05-11-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:08-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-09-2009
Legacy
Category:Annual Return
Date:23-09-2009
Gazette Notice Compulsary
Category:Gazette
Date:22-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2009
Legacy
Category:Address
Date:09-07-2008
Legacy
Category:Annual Return
Date:23-05-2008
Legacy
Category:Address
Date:22-05-2008
Legacy
Category:Address
Date:22-05-2008
Legacy
Category:Address
Date:22-05-2008
Legacy
Category:Address
Date:04-04-2008
Legacy
Category:Mortgage
Date:01-11-2007
Legacy
Category:Mortgage
Date:31-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2007
Legacy
Category:Address
Date:24-09-2007
Legacy
Category:Address
Date:24-08-2007
Legacy
Category:Annual Return
Date:04-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2007
Legacy
Category:Annual Return
Date:31-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2005
Legacy
Category:Annual Return
Date:02-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2004
Legacy
Category:Annual Return
Date:22-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2004
Legacy
Category:Address
Date:17-03-2004
Legacy
Category:Address
Date:04-09-2003
Legacy
Category:Address
Date:04-09-2003
Legacy
Category:Address
Date:04-09-2003
Legacy
Category:Officers
Date:04-09-2003
Legacy
Category:Annual Return
Date:11-06-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2002
Legacy
Category:Annual Return
Date:09-07-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2002
Legacy
Category:Annual Return
Date:08-06-2001
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2001
Legacy
Category:Annual Return
Date:04-07-2000
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2000
Legacy
Category:Annual Return
Date:28-06-1999
Accounts With Accounts Type Full
Category:Accounts
Date:23-03-1999
Legacy
Category:Annual Return
Date:02-06-1998
Legacy
Category:Officers
Date:08-07-1997
Legacy
Category:Officers
Date:08-07-1997
Legacy
Category:Capital
Date:08-07-1997
Legacy
Category:Address
Date:28-05-1997
Legacy
Category:Officers
Date:28-05-1997
Legacy
Category:Officers
Date:28-05-1997
Incorporation Company
Category:Incorporation
Date:20-05-1997

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2019
Filing Date27/02/2018
Latest Accounts31/05/2017

Trading Addresses

Unit 17 Robinson Way, Portsmouth, Hampshire, PO35SA
C/O Begbies Traynor, 2Nd Floor,, 3 Meridians Cross, Ocean Way, Southampton So14 3Tj, SO143TJRegistered

Related Companies

1

Contact

scopeleasing.co.uk
C/O Begbies Traynor, 2Nd Floor,, 3 Meridians Cross, Ocean Way, SO143TJ