SCOBIE & MCINTOSH (BAKERY ENGINEERS) LIMITED

Company Documents

DateDescription
18/10/1318 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1328 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 APPLICATION FOR STRIKING-OFF

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALDERSON

View Document

29/10/1229 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM ADAMS

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH ADAMS / 04/10/2011

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 COMPANY NAME CHANGED SCOBIE & MCINTOSH LIMITED CERTIFICATE ISSUED ON 21/12/09

View Document

21/12/0921 December 2009 CHANGE OF NAME 08/12/2009

View Document

05/11/095 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED ANDREW BARRIE ALDERSON

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 1 BELL SQUARE BRUCEFIELD INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 9BY UNITED KINGDOM

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM ADAMS

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0814 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM BRUCEFIELD INDUSTRY PARK 2-3 MAXWELL SQUARE LIVINGSTON WEST LOTHIAN EH54 9BL

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: HENDERSON BOYD JACKSON W.S EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/10/0311 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU

View Document

30/10/0230 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/01/0210 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

04/11/004 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

28/10/0028 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9BY

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 16 HOPE STREET EDINBURGH EH2 4DD

View Document

23/10/9723 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 EXEMPTION FROM APPOINTING AUDITORS 23/04/96

View Document

26/02/9626 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/02/9621 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 REGISTERED OFFICE CHANGED ON 08/02/96 FROM: LEVEL 2, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

08/02/968 February 1996 NEW SECRETARY APPOINTED

View Document

08/02/968 February 1996

View Document

08/02/968 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996

View Document

06/02/966 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/966 February 1996 ALTER MEM AND ARTS 29/01/96

View Document

10/01/9610 January 1996 COMPANY NAME CHANGED RANDOTTE (NO. 387) LIMITED CERTIFICATE ISSUED ON 11/01/96

View Document

06/10/956 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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