SCOBIE AND JUNOR (HOLDINGS) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewCessation of Christine Frances Edna Wicklow as a person with significant control on 2025-03-21

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

05/06/255 June 2025 NewNotification of Gordon Wicklow as a person with significant control on 2025-03-21

View Document

05/06/255 June 2025 NewNotification of Andrew John Wicklow as a person with significant control on 2025-03-21

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

05/12/245 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/05/2326 May 2023 Group of companies' accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Group of companies' accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Director's details changed for Gordon Trevor Wicklow on 2022-01-05

View Document

16/11/2116 November 2021 Change of details for Elizabeth Frances Edna Wicklow as a person with significant control on 2018-06-12

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

27/07/2127 July 2021 Withdrawal of a person with significant control statement on 2021-07-27

View Document

27/07/2127 July 2021 Notification of Elizabeth Frances Edna Wicklow as a person with significant control on 2018-06-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

27/03/2027 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

22/02/1922 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

01/10/181 October 2018 AUDITOR'S RESIGNATION

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

03/04/183 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

10/11/1710 November 2017 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WICKLOW

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

27/03/1727 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 ADOPT ARTICLES 04/04/2016

View Document

09/03/169 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

13/08/1513 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

08/08/148 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

18/03/1418 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WICKLOW / 19/07/2013

View Document

12/08/1312 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

17/08/1217 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

14/04/1214 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/03/1228 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

16/11/1116 November 2011 ARTICLES OF ASSOCIATION

View Document

16/11/1116 November 2011 ALTER ARTICLES 31/10/2011

View Document

18/08/1118 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

17/08/1117 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ SCOTLAND

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

16/08/1016 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

19/01/1019 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

18/08/0818 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WICKLOW / 01/09/2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

24/11/0524 November 2005 DEC MORT/CHARGE *****

View Document

21/07/0521 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 £ IC 30000/28000 05/04/04 £ SR [email protected]=2000

View Document

27/04/0427 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

23/04/0423 April 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 302 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5RZ

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

05/08/035 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/02

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

23/08/0023 August 2000 PARTIC OF MORT/CHARGE *****

View Document

23/08/0023 August 2000 PARTIC OF MORT/CHARGE *****

View Document

23/08/0023 August 2000 PARTIC OF MORT/CHARGE *****

View Document

08/08/008 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL GROUP ACCOUNTS MADE UP TO 26/06/99

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 90 MITCHELL STREET GLASGOW G1 3LY

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 FULL GROUP ACCOUNTS MADE UP TO 27/06/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 DEC MORT/CHARGE *****

View Document

27/04/9827 April 1998 FULL GROUP ACCOUNTS MADE UP TO 28/06/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL GROUP ACCOUNTS MADE UP TO 28/06/96

View Document

30/04/9730 April 1997 DELIVERY EXT'D 3 MTH 28/06/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 01/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/07/9429 July 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 02/07/93

View Document

12/08/9312 August 1993 £ SR [email protected] 30/06/93

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

14/07/9314 July 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/06/93

View Document

06/07/936 July 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/936 July 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/935 July 1993 DEC MORT/CHARGE *****

View Document

04/07/934 July 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/07/932 July 1993 PARTIC OF MORT/CHARGE *****

View Document

30/06/9330 June 1993 PARTIC OF MORT/CHARGE *****

View Document

03/03/933 March 1993 FULL GROUP ACCOUNTS MADE UP TO 03/07/92

View Document

30/10/9230 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9230 October 1992 ALTER MEM AND ARTS 12/10/92

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/09/9120 September 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/90

View Document

07/08/917 August 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 MEMORANDUM OF ASSOCIATION

View Document

05/06/915 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 ALTER MEM AND ARTS 29/04/91

View Document

13/08/9013 August 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/89

View Document

21/08/8921 August 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

13/05/8913 May 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 01/07/88

View Document

15/12/8815 December 1988 REGISTERED OFFICE CHANGED ON 15/12/88 FROM: 20 RENFIELD STREET GLASGOW G2 5AP

View Document

06/04/886 April 1988 FULL GROUP ACCOUNTS MADE UP TO 26/06/87

View Document

06/04/886 April 1988 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 27/06/86

View Document

12/09/8612 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

28/08/8628 August 1986 RETURN MADE UP TO 03/09/85; FULL LIST OF MEMBERS

View Document

27/07/7027 July 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/7027 July 1970 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company