Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Scape Homes Oh Limited
Scape Homes Oh Limited is a dissolved company incorporated on 19 June 2019 with the registered office located in . Scape Homes Oh Limited was registered 6 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 September 2022
(3 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC633823
Private limited company
Scottish Company
Age
6 years
Incorporated
19 June 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Scape Homes Oh Limited
Contact
Update Details
Address
11/2 Castle Gogar Rigg
Edinburgh
EH12 9GP
Scotland
Same address for the past
4 years
Companies in
Telephone
01358 741150
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Stuart Beange Duncan
Secretary • Director • British • Lives in Scotland • Born in Jul 1949
Andrew Thomas Jack
Director • British • Lives in UK • Born in Jun 1968
Jennie Anne Duncan
Director • British • Lives in Scotland • Born in Jan 1958
Mr Robert Gordon Forbes
Director • British • Lives in UK • Born in Jun 1959
Scape Homes SD Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Scape Homes SD Limited
Stuart Beange Duncan and Jennie Anne Duncan are mutual people.
Active
DX4 Limited
Stuart Beange Duncan and Jennie Anne Duncan are mutual people.
Active
Clydeside Student Homes Limited
Andrew Thomas Jack and Stuart Beange Duncan are mutual people.
Active
ATJ Prop Limited
Andrew Thomas Jack is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
30 Jun 2021
For period
30 Jun
⟶
30 Jun 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 20 Sep 2022
Voluntary Gazette Notice
3 Years Ago on 5 Jul 2022
Application To Strike Off
3 Years Ago on 28 Jun 2022
Registered Address Changed
4 Years Ago on 19 Oct 2021
Mr Stuart Beange Duncan Details Changed
4 Years Ago on 18 Oct 2021
Mr Stuart Beange Duncan Details Changed
4 Years Ago on 18 Oct 2021
Mrs Jennie Anne Duncan Details Changed
4 Years Ago on 18 Oct 2021
Scape Homes Sd Limited (PSC) Details Changed
4 Years Ago on 18 Oct 2021
Mr Robert Gordon Forbes Details Changed
4 Years Ago on 18 Oct 2021
Mr Stuart Beange Duncan Details Changed
4 Years Ago on 18 Oct 2021
Get Alerts
Get Credit Report
Discover Scape Homes Oh Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Sep 2022
First Gazette notice for voluntary strike-off
Submitted on 5 Jul 2022
Application to strike the company off the register
Submitted on 28 Jun 2022
Director's details changed for Mr Andrew Thomas Jack on 18 October 2021
Submitted on 19 Oct 2021
Director's details changed for Mr Stuart Beange Duncan on 18 October 2021
Submitted on 19 Oct 2021
Director's details changed for Mr Robert Gordon Forbes on 18 October 2021
Submitted on 19 Oct 2021
Change of details for Scape Homes Sd Limited as a person with significant control on 18 October 2021
Submitted on 19 Oct 2021
Director's details changed for Mrs Jennie Anne Duncan on 18 October 2021
Submitted on 19 Oct 2021
Secretary's details changed for Mr Stuart Beange Duncan on 18 October 2021
Submitted on 19 Oct 2021
Registered office address changed from Seaview Steading Greenden Balmedie Aberdeen AB23 8YP Scotland to 11/2 Castle Gogar Rigg Edinburgh EH12 9GP on 19 October 2021
Submitted on 19 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs