Scope Central Trading Limited LONDON


Founded in 1973, Scope Central Trading, classified under reg no. 01108300 is an active company. Currently registered at 2nd Floor, Here East, Press Centre E15 2GW, London the company has been in the business for fifty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 12th Jun 1995 Scope Central Trading Limited is no longer carrying the name Spastics Shops.

At present there are 2 directors in the the firm, namely Mark J. and Mark H.. In addition one secretary - Angela A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scope Central Trading Limited Address / Contact

Office Address 2nd Floor, Here East, Press Centre
Office Address2 14 East Bay Lane
Town London
Post code E15 2GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01108300
Date of Incorporation Fri, 13th Apr 1973
Industry Other retail sale not in stores, stalls or markets
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Angela A.

Position: Secretary

Appointed: 26 July 2023

Mark J.

Position: Director

Appointed: 31 October 2022

Mark H.

Position: Director

Appointed: 19 December 2019

Anna B.

Position: Secretary

Appointed: 20 December 2021

Resigned: 26 July 2023

Joy W.

Position: Secretary

Appointed: 26 July 2019

Resigned: 17 December 2021

Peter C.

Position: Secretary

Appointed: 25 January 2019

Resigned: 26 July 2019

Andrew H.

Position: Director

Appointed: 26 November 2016

Resigned: 05 November 2021

Steven M.

Position: Secretary

Appointed: 22 December 2015

Resigned: 25 January 2019

Mark A.

Position: Director

Appointed: 24 July 2015

Resigned: 29 October 2018

Jacqueline P.

Position: Secretary

Appointed: 25 November 2011

Resigned: 18 December 2015

Peter C.

Position: Director

Appointed: 10 October 2011

Resigned: 19 December 2019

Richard H.

Position: Director

Appointed: 02 November 2010

Resigned: 08 May 2015

David P.

Position: Director

Appointed: 03 December 2009

Resigned: 10 October 2014

Victoria B.

Position: Secretary

Appointed: 05 December 2008

Resigned: 25 November 2011

Charles G.

Position: Director

Appointed: 20 March 2008

Resigned: 10 October 2014

John C.

Position: Director

Appointed: 04 December 2006

Resigned: 25 November 2016

Jonathan S.

Position: Director

Appointed: 06 June 2006

Resigned: 30 November 2009

June W.

Position: Director

Appointed: 27 January 2006

Resigned: 04 December 2006

Caroline S.

Position: Director

Appointed: 15 September 2004

Resigned: 26 January 2006

Antony M.

Position: Director

Appointed: 01 March 2003

Resigned: 06 June 2006

Susan B.

Position: Secretary

Appointed: 01 October 2001

Resigned: 05 December 2008

Leslie U.

Position: Director

Appointed: 22 April 2000

Resigned: 11 September 2004

James H.

Position: Director

Appointed: 01 April 1998

Resigned: 03 November 2001

Christina S.

Position: Secretary

Appointed: 07 July 1997

Resigned: 30 September 2001

Sisec Limited

Position: Corporate Secretary

Appointed: 01 January 1997

Resigned: 07 July 1997

Henry H.

Position: Director

Appointed: 21 October 1993

Resigned: 06 March 1998

Richard B.

Position: Director

Appointed: 10 October 1992

Resigned: 28 February 2003

Royston L.

Position: Secretary

Appointed: 10 October 1992

Resigned: 01 January 1997

Anthony H.

Position: Director

Appointed: 10 October 1992

Resigned: 08 November 1997

Andrew B.

Position: Director

Appointed: 10 October 1992

Resigned: 01 April 1998

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats identified, there is Scope from London, England. This PSC is classified as "a private company limited by guarantee without share capital" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Peter C. This PSC and has 25-50% voting rights. Moving on, there is Mark A., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Scope

2nd Floor, Here East Press Centre 14 East Bay Lane, London, E15 2GW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered Companies House
Registration number 0520866
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Peter C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Mark A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

John C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Spastics Shops June 12, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Small company accounts made up to Fri, 31st Mar 2023
filed on: 11th, January 2024
Free Download (22 pages)

Company search

Advertisements