Company NameCPL Scope Limited
DirectorPaul Scope
Company StatusActive - Proposal to Strike off
Company Number05991430
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)
Previous NameCPL Diamonds Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Scope
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Secretary NameMr Paul Robertson
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address36 Renforth Close
St James Village
Gateshead
Tyne & Wear
NE8 3JB
Secretary NameJoanne Regan
NationalityBritish
StatusResigned
Appointed29 January 2008(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kingfisher Close
Bishop Cuthbert
Hartlepool
TS26 0GA

Location

Registered AddressC/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Paul Scope
70.00%
Ordinary
30 at £1Elaine Scope
30.00%
Ordinary

Financials

Year2014
Net Worth£42,273
Cash£24,396
Current Liabilities£51,607

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 November 2020 (3 years, 5 months ago)
Next Return Due20 November 2021 (overdue)

Filing History

11 January 2022Termination of appointment of Joanne Regan as a secretary on 11 January 2022 (1 page)
9 December 2021Voluntary strike-off action has been suspended (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
11 November 2021Application to strike the company off the register (1 page)
24 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
10 November 2020Registered office address changed from Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 10 November 2020 (1 page)
10 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
13 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
7 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-06
(3 pages)
15 November 2017Change of details for Mrs Elaine Scope as a person with significant control on 6 November 2017 (2 pages)
15 November 2017Change of details for Mrs Elaine Scope as a person with significant control on 6 November 2017 (2 pages)
14 November 2017Change of details for Paul Scope as a person with significant control on 6 November 2017 (2 pages)
14 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
14 November 2017Registered office address changed from Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 14 November 2017 (1 page)
14 November 2017Change of details for Paul Scope as a person with significant control on 6 November 2017 (2 pages)
14 November 2017Registered office address changed from Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 14 November 2017 (1 page)
14 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
16 November 2016Registered office address changed from Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 16 November 2016 (1 page)
16 November 2016Registered office address changed from Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 16 November 2016 (1 page)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 March 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 70
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 70
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 70
(3 pages)
25 March 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 100
(3 pages)
18 March 2015Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Avenue Billingham Cleveland TS22 5TB to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Avenue Billingham Cleveland TS22 5TB to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 March 2015 (1 page)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Director's details changed for Paul Scope on 1 January 2011 (2 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Director's details changed for Paul Scope on 1 January 2011 (2 pages)
6 March 2012Director's details changed for Paul Scope on 1 January 2011 (2 pages)
6 March 2012Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 January 2011Registered office address changed from Vantis New Exchange Buildings Queens Square Middlesbrough TS2 1AA on 24 January 2011 (1 page)
24 January 2011Registered office address changed from Vantis New Exchange Buildings Queens Square Middlesbrough TS2 1AA on 24 January 2011 (1 page)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 November 2008Return made up to 07/11/08; full list of members (3 pages)
7 November 2008Return made up to 07/11/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 April 2008Return made up to 07/11/07; full list of members (3 pages)
17 April 2008Return made up to 07/11/07; full list of members (3 pages)
26 February 2008Registered office changed on 26/02/2008 from navigation house, slake terrace tyne dock south shields tyne & wear NE34 0AB (1 page)
26 February 2008Appointment terminated secretary paul robertson (1 page)
26 February 2008Secretary appointed joanne regan (1 page)
26 February 2008Appointment terminated secretary paul robertson (1 page)
26 February 2008Secretary appointed joanne regan (1 page)
26 February 2008Registered office changed on 26/02/2008 from navigation house, slake terrace tyne dock south shields tyne & wear NE34 0AB (1 page)
7 November 2006Incorporation (15 pages)
7 November 2006Incorporation (15 pages)