K.C. SCOBIE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Notification of a person with significant control statement

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

23/04/2523 April 2025 Cessation of Adela Jane Scobie as a person with significant control on 2025-04-04

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

21/02/2521 February 2025 Appointment of Mr Charles Keith Scobie as a director on 2025-01-18

View Document

21/02/2521 February 2025 Termination of appointment of Kenneth Charles Scobie as a director on 2025-01-18

View Document

21/02/2521 February 2025 Cessation of Kenneth Charles Scobie as a person with significant control on 2025-01-18

View Document

21/02/2521 February 2025 Appointment of Mrs Adela Jane Scobie as a director on 2025-01-18

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 45 EALING ROAD WEMBLEY HA0 4BA

View Document

17/04/1917 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/01/158 January 2015 Annual return made up to 23 October 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/04/1411 April 2014 SUB-DIVISION 21/03/14

View Document

03/04/143 April 2014 PREVSHO FROM 31/03/2014 TO 31/10/2013

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/12/1227 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES SCOBIE / 22/10/2009

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0117 January 2001 ALTER MEM AND ARTS 01/01/00

View Document

04/05/004 May 2000 £ NC 100/6000 01/01/00

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/11/966 November 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93 FROM: PATH HILL HOUSE PATH HILL GORING HEATH OXFORDSHIRE RG8 7RE

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 S369(4) SHT NOTICE MEET 26/10/92

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 ALTER MEM AND ARTS 28/04/92

View Document

06/05/926 May 1992 COMPANY NAME CHANGED FILBUK 276 LIMITED CERTIFICATE ISSUED ON 07/05/92

View Document

01/05/921 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/05/921 May 1992 REGISTERED OFFICE CHANGED ON 01/05/92 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1XZ

View Document

23/10/9123 October 1991 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