K.C. SCOBIE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Notification of a person with significant control statement |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with updates |
23/04/2523 April 2025 | Cessation of Adela Jane Scobie as a person with significant control on 2025-04-04 |
06/03/256 March 2025 | Total exemption full accounts made up to 2024-10-31 |
21/02/2521 February 2025 | Appointment of Mr Charles Keith Scobie as a director on 2025-01-18 |
21/02/2521 February 2025 | Termination of appointment of Kenneth Charles Scobie as a director on 2025-01-18 |
21/02/2521 February 2025 | Cessation of Kenneth Charles Scobie as a person with significant control on 2025-01-18 |
21/02/2521 February 2025 | Appointment of Mrs Adela Jane Scobie as a director on 2025-01-18 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-10-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
10/01/2210 January 2022 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 45 EALING ROAD WEMBLEY HA0 4BA |
17/04/1917 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
04/08/174 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/01/158 January 2015 | Annual return made up to 23 October 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/04/1411 April 2014 | SUB-DIVISION 21/03/14 |
03/04/143 April 2014 | PREVSHO FROM 31/03/2014 TO 31/10/2013 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
06/11/136 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/12/1227 December 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/11/111 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/11/103 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/11/099 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES SCOBIE / 22/10/2009 |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/11/0723 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/11/067 November 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/10/0330 October 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
26/04/0326 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
20/11/0220 November 2002 | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
27/10/0127 October 2001 | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
07/02/017 February 2001 | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
17/01/0117 January 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/01/0117 January 2001 | ALTER MEM AND ARTS 01/01/00 |
04/05/004 May 2000 | £ NC 100/6000 01/01/00 |
19/01/0019 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
10/11/9910 November 1999 | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS |
05/02/995 February 1999 | RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS |
28/01/9928 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
23/07/9823 July 1998 | NEW SECRETARY APPOINTED |
23/07/9823 July 1998 | DIRECTOR RESIGNED |
23/07/9823 July 1998 | SECRETARY RESIGNED |
18/11/9718 November 1997 | RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS |
12/11/9712 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
06/11/966 November 1996 | RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS |
06/11/966 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
05/12/955 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
28/11/9528 November 1995 | RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS |
16/05/9516 May 1995 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
15/11/9415 November 1994 | RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS |
02/08/942 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
24/01/9424 January 1994 | RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS |
05/01/945 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
15/10/9315 October 1993 | REGISTERED OFFICE CHANGED ON 15/10/93 FROM: PATH HILL HOUSE PATH HILL GORING HEATH OXFORDSHIRE RG8 7RE |
13/11/9213 November 1992 | REGISTERED OFFICE CHANGED ON 13/11/92 |
13/11/9213 November 1992 | RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS |
03/11/923 November 1992 | S369(4) SHT NOTICE MEET 26/10/92 |
11/06/9211 June 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
11/06/9211 June 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/928 May 1992 | ALTER MEM AND ARTS 28/04/92 |
06/05/926 May 1992 | COMPANY NAME CHANGED FILBUK 276 LIMITED CERTIFICATE ISSUED ON 07/05/92 |
01/05/921 May 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
01/05/921 May 1992 | REGISTERED OFFICE CHANGED ON 01/05/92 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1XZ |
23/10/9123 October 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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