Background WavePink WaveYellow Wave

SCAPE HOMES SD LIMITED (SC507506)

SCAPE HOMES SD LIMITED (SC507506) is an active UK company. incorporated on 3 June 2015. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. SCAPE HOMES SD LIMITED has been registered for 10 years. Current directors include DUNCAN, Jennie Anne, DUNCAN, Stuart Beange, FORBES, Robert Gordon and 1 others.

Company Number
SC507506
Status
active
Type
ltd
Incorporated
3 June 2015
Age
10 years
Address
11/2 Castle Gogar Rigg, Edinburgh, EH12 9GP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNCAN, Jennie Anne, DUNCAN, Stuart Beange, FORBES, Robert Gordon, JACK, Andrew Thomas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCAPE HOMES SD LIMITED

SCAPE HOMES SD LIMITED is an active company incorporated on 3 June 2015 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. SCAPE HOMES SD LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

SC507506

LTD Company

Age

10 Years

Incorporated 3 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

11/2 Castle Gogar Rigg Edinburgh, EH12 9GP,

Previous Addresses

Seaview Steading Greenden Balmedie Aberdeenshire AB23 8YP United Kingdom
From: 3 June 2015To: 19 October 2021
Timeline

2 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

DUNCAN, Stuart Beange

Active
Castle Gogar Rigg, EdinburghEH12 9GP
Secretary
Appointed 03 Jun 2015

DUNCAN, Jennie Anne

Active
Castle Gogar Rigg, EdinburghEH12 9GP
Born January 1958
Director
Appointed 05 Jan 2016

DUNCAN, Stuart Beange

Active
Castle Gogar Rigg, EdinburghEH12 9GP
Born July 1949
Director
Appointed 03 Jun 2015

FORBES, Robert Gordon

Active
Castle Gogar Rigg, EdinburghEH12 9GP
Born June 1959
Director
Appointed 03 Jun 2015

JACK, Andrew Thomas

Active
Castle Gogar Rigg, EdinburghEH12 9GP
Born August 1968
Director
Appointed 03 Jun 2015

Persons with significant control

3

StonehavenAB39 2EB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
HertfordSG14 3NX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Castle Gogar Rigg, EdinburghEH12 9GP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 June 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Incorporation Company
3 June 2015
NEWINCIncorporation