CompanyTrack
S

SCOOP ANALYTICS LIMITED

Dissolved Paisley

Data processing, hosting and related activities

0 employees
Data processing, hosting and related activities
S

SCOOP ANALYTICS LIMITED

Data processing, hosting and related activities

Founded 6 Feb 2015 Dissolved Paisley, United Kingdom 0 employees
Data processing, hosting and related activities
Accounts Submitted 27 Oct 2025
Confirmation Statement Submitted 14 Feb 2025
Net assets £31.00 £38.00 2023 year on year
Total assets £31.00 £38.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4 Watts Wynd Hawkhead Paisley Please Select Your County PA2 7FU United Kingdom

Credit Report

Discover SCOOP ANALYTICS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

N/A

Net Assets

£31.00

Decreased by £38.00 (-55%)

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 3 resigned
Status
Andrew James McminnDirectorBritishUnited Kingdom356 Feb 2015Active

Shareholders

Shareholders (6)

Philip Mcparlane
26.8%
5357 Feb 2019
Joemon M Jose
6.3%
1257 Feb 2019
Simon Hardy
6.0%
1207 Feb 2019

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Andrew James Mcminn

British

Active
Notified 9 Feb 2018
Residence United Kingdom
DOB March 1990
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

G U Holdings Limited

United Kingdom

Active
Notified 9 Feb 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Philip James Mcparlane

British

Active
Notified 9 Feb 2018
Residence United Kingdom
DOB June 1989
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

G U HOLDINGS LIMITED united kingdom
SCOOP ANALYTICS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025GazetteGazette Notice VoluntaryView(1 page)
27 Oct 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
27 Oct 2025AccountsAnnual accounts made up to 2025-02-28View(3 pages)
14 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-05 with no updatesView(3 pages)
14 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
4 Nov 2025 Gazette

Gazette Notice Voluntary

27 Oct 2025 Dissolution

Dissolution Application Strike Off Company

27 Oct 2025 Accounts

Annual accounts made up to 2025-02-28

14 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-05 with no updates

14 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Notice Voluntary

3 months ago on 4 Nov 2025

Dissolution Application Strike Off Company

3 months ago on 27 Oct 2025

Annual accounts made up to 2025-02-28

3 months ago on 27 Oct 2025

Confirmation statement made on 2025-02-05 with no updates

1 years ago on 14 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 14 Feb 2025