Background WavePink WaveYellow Wave

SCAPE PROCURE SCOTLAND LIMITED (SC584373)

SCAPE PROCURE SCOTLAND LIMITED (SC584373) is an active UK company. incorporated on 22 December 2017. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SCAPE PROCURE SCOTLAND LIMITED has been registered for 8 years. Current directors include COMPTON-JAMES, Caroline, Mrs., ROBINSON, Mark.

Company Number
SC584373
Status
active
Type
ltd
Incorporated
22 December 2017
Age
8 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COMPTON-JAMES, Caroline, Mrs., ROBINSON, Mark
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCAPE PROCURE SCOTLAND LIMITED

SCAPE PROCURE SCOTLAND LIMITED is an active company incorporated on 22 December 2017 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SCAPE PROCURE SCOTLAND LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

SC584373

LTD Company

Age

8 Years

Incorporated 22 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland
From: 22 December 2017To: 13 December 2022
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Mar 18
Director Left
Jan 19
Director Left
May 23
Director Joined
Feb 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHAPPEL, Simon David

Active
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 22 Dec 2017

COMPTON-JAMES, Caroline, Mrs.

Active
Lothian Road, EdinburghEH3 9WJ
Born May 1974
Director
Appointed 01 Feb 2024

ROBINSON, Mark

Active
Lothian Road, EdinburghEH3 9WJ
Born August 1973
Director
Appointed 22 Dec 2017

BRAMBINI, Victoria Jane

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born September 1970
Director
Appointed 22 Dec 2017
Resigned 31 Dec 2018

WEBSTER, Samuel Edward

Resigned
Lothian Road, EdinburghEH3 9WJ
Born June 1979
Director
Appointed 06 Mar 2018
Resigned 05 May 2023

Persons with significant control

1

Tollhouse Hill, NottinghamNG1 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2017
NEWINCIncorporation