Scapa Technologies Limited GLASGOW


Founded in 1998, Scapa Technologies, classified under reg no. SC187089 is an active company. Currently registered at 48 West George Street G2 1BP, Glasgow the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Neil S., Derek R. and Armen A.. In addition one secretary - William G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David M. who worked with the the firm until 8 February 2010.

Scapa Technologies Limited Address / Contact

Office Address 48 West George Street
Office Address2 Clyde Offices
Town Glasgow
Post code G2 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC187089
Date of Incorporation Thu, 25th Jun 1998
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Neil S.

Position: Director

Appointed: 10 April 2013

William G.

Position: Secretary

Appointed: 08 February 2010

Derek R.

Position: Director

Appointed: 30 December 2009

Armen A.

Position: Director

Appointed: 28 April 2009

William G.

Position: Director

Appointed: 06 January 2014

Resigned: 19 February 2019

Philip S.

Position: Director

Appointed: 29 September 2010

Resigned: 23 August 2012

William G.

Position: Director

Appointed: 30 December 2009

Resigned: 06 January 2014

Iain M.

Position: Director

Appointed: 28 April 2009

Resigned: 12 March 2023

Ian R.

Position: Director

Appointed: 26 June 2006

Resigned: 08 February 2010

Brian G.

Position: Director

Appointed: 26 June 2006

Resigned: 28 April 2009

Andrew S.

Position: Director

Appointed: 24 February 2004

Resigned: 13 June 2005

Hugh M.

Position: Director

Appointed: 19 December 2003

Resigned: 24 October 2006

John S.

Position: Director

Appointed: 17 April 2002

Resigned: 21 July 2003

Philip S.

Position: Director

Appointed: 05 November 2001

Resigned: 25 January 2007

John W.

Position: Director

Appointed: 01 October 2001

Resigned: 29 August 2002

John M.

Position: Director

Appointed: 06 June 2001

Resigned: 24 February 2004

William R.

Position: Director

Appointed: 27 March 2000

Resigned: 25 March 2008

Lindsay W.

Position: Director

Appointed: 23 June 1999

Resigned: 05 October 2003

Lyndon C.

Position: Director

Appointed: 10 May 1999

Resigned: 31 January 2002

David M.

Position: Secretary

Appointed: 25 June 1998

Resigned: 08 February 2010

First Scottish International Services Limited

Position: Nominee Director

Appointed: 25 June 1998

Resigned: 25 June 1998

David M.

Position: Director

Appointed: 25 June 1998

Resigned: 28 December 2012

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 25 June 1998

Resigned: 25 June 1998

Michael N.

Position: Director

Appointed: 25 June 1998

Resigned: 23 February 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets151 548121 09138 827199 026149 55042 057126 519
Net Assets Liabilities392 1509 11563 92043 62619 755-3 50354 081
Other
Average Number Employees During Period  64554
Creditors150 872135 556104 036156 117132 32048 88575 763
Fixed Assets389 1733 0941 2897172 5253 3253 325
Net Current Assets Liabilities2 97712 20965 20942 90917 230-6 82850 756
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 3012 256     
Total Assets Less Current Liabilities392 1509 11563 92043 62619 755-3 50354 081

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 4th, July 2023
Free Download (4 pages)

Company search

Advertisements