Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOPUS GROUP (HOLDINGS) LIMITED
Company Information for

SCOPUS GROUP (HOLDINGS) LIMITED

ANNAN HOUSE, PALMERSTON ROAD, ABERDEEN, AB11 5QP,
Company Registration Number
SC440332
Private Limited Company
Active

Company Overview

About Scopus Group (holdings) Ltd
SCOPUS GROUP (HOLDINGS) LIMITED was founded on 2013-01-15 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Scopus Group (holdings) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCOPUS GROUP (HOLDINGS) LIMITED
 
Legal Registered Office
ANNAN HOUSE
PALMERSTON ROAD
ABERDEEN
AB11 5QP
Other companies in AB21
 
Previous Names
DMWS 1006 LIMITED10/04/2013
Filing Information
Company Number SC440332
Company ID Number SC440332
Date formed 2013-01-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:53:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOPUS GROUP (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOPUS GROUP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
VICTOR JIBUIKE
Company Secretary 2017-10-27
ROBERT CHRISTOPHER ASHTON
Director 2017-10-27
ALAN STEWART GORDON
Director 2017-10-27
THOMAS FRANCIS HONAN
Director 2017-10-27
JAMES ARNOLD LENTON
Director 2017-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES STIRLING
Director 2017-10-27 2018-04-30
JENNIFER ANN WARBURTON
Company Secretary 2016-07-22 2017-10-27
COLIN ROSS FLEMING
Director 2014-12-12 2017-10-27
CRAIG SHANAGHEY
Director 2016-10-03 2017-10-27
GRAEME BRUCE SLEIGH
Director 2014-12-12 2017-10-27
ALAN JAMES JOHNSTONE
Director 2014-12-12 2016-09-05
CHRISTOPHER LASKEY FIDLER
Company Secretary 2014-12-12 2016-07-22
MARK WILLIAM FRASER
Company Secretary 2013-06-24 2014-12-12
THOMAS HOLMES BRYCE
Director 2013-01-18 2014-12-12
JOHN EASON FORREST
Director 2013-03-05 2014-12-12
MARK WILLIAM FRASER
Director 2013-06-24 2014-12-12
ANDREW JAMES INGLIS
Director 2013-01-18 2014-12-12
KIRSTY MCDONALD
Director 2013-03-05 2014-12-12
DM COMPANY SERVICES LIMITED
Company Secretary 2013-01-15 2013-01-18
EWAN CALDWELL GILCHRIST
Director 2013-01-15 2013-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHRISTOPHER ASHTON PI ENERGY & EMISSIONS LIMITED Director 2017-10-27 CURRENT 2000-08-04 Dissolved 2017-11-28
ALAN STEWART GORDON PI ENERGY & EMISSIONS LIMITED Director 2017-10-27 CURRENT 2000-08-04 Dissolved 2017-11-28
ALAN STEWART GORDON SCOPUS ENGINEERING HOLDINGS LTD Director 2017-10-27 CURRENT 2002-03-18 Active
ALAN STEWART GORDON WORLEY SERVICES UK LIMITED Director 2017-10-27 CURRENT 2017-07-27 Active
ALAN STEWART GORDON PERFORMANCE IMPROVEMENTS (P I) LIMITED Director 2017-10-27 CURRENT 1997-03-20 Active - Proposal to Strike off
ALAN STEWART GORDON INGEN-IDEAS LIMITED Director 2017-10-27 CURRENT 2000-03-09 Active
ALAN STEWART GORDON PERFORMANCE IMPROVEMENTS (PI) GROUP LIMITED Director 2017-10-27 CURRENT 2000-08-08 Active - Proposal to Strike off
ALAN STEWART GORDON PI GAS TURBINES LIMITED Director 2017-10-27 CURRENT 2000-08-08 Active - Proposal to Strike off
ALAN STEWART GORDON INGEN HOLDINGS LIMITED Director 2017-10-27 CURRENT 2005-11-04 Active - Proposal to Strike off
ALAN STEWART GORDON SPECIALIST EQUIPMENT SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1976-07-23 Active
ALAN STEWART GORDON PRIMAT RECRUITMENT LIMITED Director 2017-10-27 CURRENT 1980-12-16 Active
ALAN STEWART GORDON WORLEY UK HOLDINGS LTD Director 2017-10-20 CURRENT 2017-10-20 Active
ALAN STEWART GORDON WORLEY EAMES HOLDINGS LIMITED Director 2017-03-07 CURRENT 2004-08-10 Active
ALAN STEWART GORDON KDPC LIMITED Director 2017-02-24 CURRENT 2001-10-03 Liquidation
ALAN STEWART GORDON WORLEY UK FINANCE SUB PLC Director 2017-01-09 CURRENT 2008-02-21 Active
ALAN STEWART GORDON WORLEY UK PTY LIMITED Director 2017-01-09 CURRENT 2010-11-16 Active
ALAN STEWART GORDON INTECSEA (UK) LIMITED Director 2017-01-09 CURRENT 1991-12-03 Active
ALAN STEWART GORDON WORLEY UK FINANCE SUB NO. 2 LTD Director 2017-01-09 CURRENT 2016-12-08 Active
ALAN STEWART GORDON PFD (UK) LIMITED Director 2016-02-23 CURRENT 2000-03-01 Liquidation
ALAN STEWART GORDON K-WAC LIMITED Director 2014-05-09 CURRENT 2008-09-30 Liquidation
ALAN STEWART GORDON WORLEY EUROPE LTD Director 2014-05-01 CURRENT 2001-12-05 Active
ALAN STEWART GORDON WORLEY-KGNT KAZAKHSTAN ENGINEERING LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
ALAN STEWART GORDON FWPJV LIMITED Director 2014-01-26 CURRENT 2010-11-18 Active
ALAN STEWART GORDON KPJV LIMITED Director 2013-09-30 CURRENT 2010-11-19 Active
THOMAS FRANCIS HONAN PI ENERGY & EMISSIONS LIMITED Director 2017-10-27 CURRENT 2000-08-04 Dissolved 2017-11-28
THOMAS FRANCIS HONAN SCOPUS ENGINEERING HOLDINGS LTD Director 2017-10-27 CURRENT 2002-03-18 Active
THOMAS FRANCIS HONAN WORLEY SERVICES UK LIMITED Director 2017-10-27 CURRENT 2017-07-27 Active
THOMAS FRANCIS HONAN PERFORMANCE IMPROVEMENTS (P I) LIMITED Director 2017-10-27 CURRENT 1997-03-20 Active - Proposal to Strike off
THOMAS FRANCIS HONAN INGEN-IDEAS LIMITED Director 2017-10-27 CURRENT 2000-03-09 Active
THOMAS FRANCIS HONAN PERFORMANCE IMPROVEMENTS (PI) GROUP LIMITED Director 2017-10-27 CURRENT 2000-08-08 Active - Proposal to Strike off
THOMAS FRANCIS HONAN PI GAS TURBINES LIMITED Director 2017-10-27 CURRENT 2000-08-08 Active - Proposal to Strike off
THOMAS FRANCIS HONAN INGEN HOLDINGS LIMITED Director 2017-10-27 CURRENT 2005-11-04 Active - Proposal to Strike off
THOMAS FRANCIS HONAN SPECIALIST EQUIPMENT SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1976-07-23 Active
THOMAS FRANCIS HONAN PRIMAT RECRUITMENT LIMITED Director 2017-10-27 CURRENT 1980-12-16 Active
JAMES ARNOLD LENTON PI ENERGY & EMISSIONS LIMITED Director 2017-10-27 CURRENT 2000-08-04 Dissolved 2017-11-28
JAMES ARNOLD LENTON SCOPUS ENGINEERING LIMITED Director 2017-10-27 CURRENT 1991-02-01 Active
JAMES ARNOLD LENTON SCOPUS ENGINEERING HOLDINGS LTD Director 2017-10-27 CURRENT 2002-03-18 Active
JAMES ARNOLD LENTON PERFORMANCE IMPROVEMENTS (P I) LIMITED Director 2017-10-27 CURRENT 1997-03-20 Active - Proposal to Strike off
JAMES ARNOLD LENTON INGEN-IDEAS LIMITED Director 2017-10-27 CURRENT 2000-03-09 Active
JAMES ARNOLD LENTON PERFORMANCE IMPROVEMENTS (PI) GROUP LIMITED Director 2017-10-27 CURRENT 2000-08-08 Active - Proposal to Strike off
JAMES ARNOLD LENTON PI GAS TURBINES LIMITED Director 2017-10-27 CURRENT 2000-08-08 Active - Proposal to Strike off
JAMES ARNOLD LENTON SPECIALIST EQUIPMENT SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1976-07-23 Active
JAMES ARNOLD LENTON PRIMAT RECRUITMENT LIMITED Director 2017-10-27 CURRENT 1980-12-16 Active
JAMES ARNOLD LENTON WORLEY SERVICES UK LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-05Termination of appointment of Victor Jibuike on 2023-06-01
2023-06-05Appointment of Miss Latoya Scott as company secretary on 2023-06-01
2023-05-18APPOINTMENT TERMINATED, DIRECTOR DANIEL GARY MCATEER
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-19CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-06-01AP01DIRECTOR APPOINTED MR. CHRISTOPHER GORDON STANLEY WYNTERBEE-ROBEY
2022-06-01CH01Director's details changed for Mr. Christopher Gordon Stanley Wynterbee-Robey on 2022-06-01
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DAWN MASON
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-05-21AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS HONAN
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART GORDON
2019-12-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-12-18PSC02Notification of Worley Services Uk Ltd as a person with significant control on 2017-10-26
2019-12-18PSC07CESSATION OF AFW UK OIL & GAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2019-03-26AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-07AP01DIRECTOR APPOINTED NICOLA DAWN MASON
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-07-19AP01DIRECTOR APPOINTED SHAUN POLL
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER ASHTON
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES STIRLING
2018-01-29AA01Change of accounting reference date
2017-11-09SH10Particulars of variation of rights attached to shares
2017-11-09SH08Change of share class name or designation
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 147040.8
2017-11-09SH02Sub-division of shares on 2017-11-01
2017-11-09RES13SUB-DIVISION APPROVED 01/11/2017
2017-11-09RES01ADOPT ARTICLES 01/11/2017
2017-11-09RES12Resolution of varying share rights or name
2017-11-02AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER ASHTON
2017-11-01AP03Appointment of Mr Victor Jibuike as company secretary on 2017-10-27
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SLEIGH
2017-11-01AP01DIRECTOR APPOINTED MR MATTHEW JAMES STIRLING
2017-11-01TM02Termination of appointment of Jennifer Ann Warburton on 2017-10-27
2017-11-01AP01DIRECTOR APPOINTED MR JAMES ARNOLD LENTON
2017-11-01AP01DIRECTOR APPOINTED MR THOMAS FRANCIS HONAN
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FLEMING
2017-11-01AP01DIRECTOR APPOINTED MR ALAN STEWART GORDON
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SHANAGHEY
2017-10-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFW UK OIL & GAS LIMITED
2017-10-30PSC07CESSATION OF AMEC FOSTER WHEELER GROUP LIMITED AS A PSC
2017-10-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMEC FOSTER WHEELER GROUP LIMITED
2017-10-30PSC07CESSATION OF AMEC INVESTMENTS EUROPE LIMITED AS A PSC
2017-10-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFW UK OIL & GAS LIMITED
2017-10-30PSC07CESSATION OF AMEC FOSTER WHEELER GROUP LIMITED AS A PSC
2017-10-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMEC FOSTER WHEELER GROUP LIMITED
2017-10-30PSC07CESSATION OF AMEC INVESTMENTS EUROPE LIMITED AS A PSC
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-01RES01ADOPT ARTICLES 15/08/2017
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-12AP01DIRECTOR APPOINTED MR CRAIG SHANAGHEY
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSTONE
2016-08-02AP03SECRETARY APPOINTED MRS JENNIFER ANN WARBURTON
2016-08-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FIDLER
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 147040.8
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4403320004
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-12DISS40DISS40 (DISS40(SOAD))
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-05GAZ1FIRST GAZETTE
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM CITY GATE ALTENS FARM ROAD NIGG ABERDEEN AB12 3LB
2015-10-09RP04SECOND FILING FOR FORM AP01
2015-10-09ANNOTATIONClarification
2015-08-13AR0129/07/15 FULL LIST
2015-08-10RP04SECOND FILING FOR FORM SH01
2015-08-10ANNOTATIONClarification
2015-08-05SH0112/12/14 STATEMENT OF CAPITAL GBP 145000
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORREST
2015-01-05AA01PREVSHO FROM 30/04/2015 TO 31/12/2014
2014-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2014 FROM SCOPUS HOUSE HOWE MOSS DRIVE KIRKHALL INDUSTRIAL ESTATE DYCE, ABERDEEN AB21 0GL
2014-12-21TM02APPOINTMENT TERMINATED, SECRETARY MARK FRASER
2014-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCDONALD
2014-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW INGLIS
2014-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRASER
2014-12-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRYCE
2014-12-21AP01DIRECTOR APPOINTED MR GRAEME BRUCE SLEIGH
2014-12-21AP03SECRETARY APPOINTED MR CHRISTOPHER LASKEY FIDLER
2014-12-21AP01DIRECTOR APPOINTED MR COLIN ROSS FLEMING
2014-12-21AP01DIRECTOR APPOINTED MR ALAN JAMES JOHNSTONE
2014-12-16MISCSECT 519 AUDITOR'S LETTER
2014-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 145000
2014-08-20AR0129/07/14 FULL LIST
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY MCDONALD / 20/11/2013
2013-12-10RES01ADOPT ARTICLES 02/12/2013
2013-11-26RES01ADOPT ARTICLES 21/11/2013
2013-07-31RP04SECOND FILING WITH MUD 29/07/13 FOR FORM AR01
2013-07-31ANNOTATIONClarification
2013-07-29AR0129/07/13 FULL LIST
2013-07-18AP03SECRETARY APPOINTED MR MARK WILLIAM FRASER
2013-07-17AP01DIRECTOR APPOINTED MR MARK WILLIAM FRASER
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4403320004
2013-04-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-04-10CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-04-10CERTNMCOMPANY NAME CHANGED DMWS 1006 LIMITED CERTIFICATE ISSUED ON 10/04/13
2013-04-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2013-04-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-02AP01DIRECTOR APPOINTED MR JOHN EASON FORREST
2013-03-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2013-03-22AP01DIRECTOR APPOINTED KIRSTY MCDONALD
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2013-03-22SH0105/03/13 STATEMENT OF CAPITAL GBP 145000
2013-03-20RES13FROM ORDINARY TO A ORDINARY OF £0.10 05/03/2013
2013-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-18MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2013-03-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-30AP01DIRECTOR APPOINTED THOMAS HOLMES BRYCE
2013-01-30AP01DIRECTOR APPOINTED ANDREW JAMES INGLIS
2013-01-30TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST
2013-01-30AA01CURREXT FROM 31/01/2014 TO 30/04/2014
2013-01-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to SCOPUS GROUP (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOPUS GROUP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-17 Satisfied GROWTH CAPITAL PARTNERS NOMINEES LIMITED
FLOATING CHARGE 2013-04-12 Satisfied HSBC BANK PLC
FLOATING CHARGE 2013-04-10 Satisfied HSBC BANK PLC
FLOATING CHARGE 2013-03-15 Satisfied GROWTH CAPITAL PARTNERS NOMINEES LIMITED
Intangible Assets
Patents
We have not found any records of SCOPUS GROUP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOPUS GROUP (HOLDINGS) LIMITED
Trademarks
We have not found any records of SCOPUS GROUP (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOPUS GROUP (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as SCOPUS GROUP (HOLDINGS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCOPUS GROUP (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOPUS GROUP (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOPUS GROUP (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.