SCOBIE (LLARN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document (might not be available)

22/07/2522 July 2025 NewChange of details for Mr Thomas James O'brien as a person with significant control on 2025-06-11

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document (might not be available)

23/07/2423 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document (might not be available)

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document (might not be available)

10/07/2310 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document (might not be available)

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/03/2324 March 2023 Purchase of own shares.

View Document (might not be available)

24/03/2324 March 2023 Cancellation of shares. Statement of capital on 2023-01-01

View Document (might not be available)

20/03/2320 March 2023 Termination of appointment of Heather Obrien as a secretary on 2023-02-20

View Document (might not be available)

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/02/2315 February 2023 Cancellation of shares. Statement of capital on 2023-01-01

View Document (might not be available)

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Cancellation of shares. Statement of capital on 2022-01-01

View Document (might not be available)

28/01/2228 January 2022 Purchase of own shares.

View Document (might not be available)

11/10/2111 October 2021 Total exemption full accounts made up to 2021-05-31

View Document (might not be available)

16/07/2116 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document (might not be available)

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document (might not be available)

07/09/207 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

07/09/207 September 2020 01/07/20 STATEMENT OF CAPITAL GBP 52

View Document (might not be available)

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document (might not be available)

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES O'BRIEN / 01/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document (might not be available)

23/01/2023 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

23/01/2023 January 2020 01/01/20 STATEMENT OF CAPITAL GBP 54

View Document (might not be available)

09/01/209 January 2020 04/09/19 STATEMENT OF CAPITAL GBP 56

View Document (might not be available)

09/01/209 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR HEATHER OBRIEN

View Document (might not be available)

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES OBRIEN

View Document (might not be available)

10/12/1910 December 2019 ADOPT ARTICLES 04/09/2019

View Document (might not be available)

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document (might not be available)

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/10/1829 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document (might not be available)

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document (might not be available)

02/08/182 August 2018 DIRECTOR APPOINTED JULIE ANN LIVESLEY-TURNER

View Document (might not be available)

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/01/1828 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document (might not be available)

07/08/177 August 2017 CESSATION OF HEATHER O'BRIEN AS A PSC

View Document (might not be available)

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES O'BRIEN / 06/04/2016

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document (might not be available)

07/08/177 August 2017 CESSATION OF JAMES EDWARD O'BRIEN AS A PSC

View Document (might not be available)

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES O'BRIEN / 09/01/2017

View Document (might not be available)

07/11/167 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document (might not be available)

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document (might not be available)

01/07/161 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

03/06/163 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 CURREXT FROM 28/02/2016 TO 31/05/2016

View Document (might not be available)

06/01/166 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document (might not be available)

16/09/1516 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document (might not be available)

10/08/1510 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document (might not be available)

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017869200005

View Document (might not be available)

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document (might not be available)

17/07/1417 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document (might not be available)

05/12/135 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document (might not be available)

30/09/1330 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

30/09/1330 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document (might not be available)

05/09/135 September 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document (might not be available)

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document (might not be available)

20/07/1220 July 2012 DIRECTOR APPOINTED MR THOMAS JAMES O'BRIEN

View Document (might not be available)

20/07/1220 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document (might not be available)

19/10/1119 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document (might not be available)

14/07/1114 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document (might not be available)

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 63 NORWOOD AVENUE SHIPLEY WEST YORKSHIRE BD18 2AX

View Document (might not be available)

13/10/1013 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document (might not be available)

13/10/1013 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document (might not be available)

13/10/1013 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document (might not be available)

21/09/1021 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document (might not be available)

11/08/1011 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document (might not be available)

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER OBRIEN / 30/11/2009

View Document (might not be available)

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER OBRIEN / 30/11/2009

View Document (might not be available)

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD OBRIEN / 30/11/2009

View Document (might not be available)

29/07/0929 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document (might not be available)

23/07/0923 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document (might not be available)

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM LOW WELL COTTAGE MOUNTAIN QUEENSBURY BRADFORD BD13 1NB

View Document (might not be available)

01/09/081 September 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document (might not be available)

26/08/0826 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document (might not be available)

21/09/0721 September 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document (might not be available)

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document (might not be available)

05/11/065 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/06

View Document (might not be available)

14/07/0614 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document (might not be available)

25/10/0525 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/05

View Document (might not be available)

15/07/0515 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document (might not be available)

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document (might not be available)

01/09/041 September 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document (might not be available)

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document (might not be available)

20/08/0320 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document (might not be available)

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document (might not be available)

17/07/0217 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document (might not be available)

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document (might not be available)

05/09/015 September 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document (might not be available)

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document (might not be available)

18/07/0018 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

05/07/005 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document (might not be available)

24/08/9924 August 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document (might not be available)

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document (might not be available)

26/07/9826 July 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document (might not be available)

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document (might not be available)

19/09/9719 September 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document (might not be available)

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document (might not be available)

09/07/969 July 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document (might not be available)

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document (might not be available)

27/07/9527 July 1995 RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS

View Document (might not be available)

06/07/946 July 1994 RETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS

View Document (might not be available)

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document (might not be available)

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document (might not be available)

20/08/9320 August 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document (might not be available)

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document (might not be available)

28/07/9228 July 1992 RETURN MADE UP TO 07/07/92; NO CHANGE OF MEMBERS

View Document (might not be available)

26/09/9126 September 1991 RETURN MADE UP TO 07/07/91; NO CHANGE OF MEMBERS

View Document (might not be available)

07/08/917 August 1991 £ IC 100/88 12/07/91 £ SR 12@1=12

View Document (might not be available)

07/08/917 August 1991 22SHS+12 SHS ON 120791 31/12/89

View Document (might not be available)

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document (might not be available)

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document (might not be available)

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: ROCK COTTAGES PIT LANE MOUNTAIN QUEENSBURY BRADFORD BD13 1NB

View Document (might not be available)

01/03/911 March 1991 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document (might not be available)

22/10/9022 October 1990 £ IC 100/78 04/07/90 £ SR 22@1=22

View Document (might not be available)

16/03/9016 March 1990 DIRECTOR RESIGNED

View Document (might not be available)

07/11/897 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

17/10/8917 October 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document (might not be available)

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document (might not be available)

26/08/8826 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document (might not be available)

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document (might not be available)

14/07/8714 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document (might not be available)

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document (might not be available)

27/09/8627 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

29/08/8629 August 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document (might not be available)

06/08/866 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document (might not be available)

27/01/8427 January 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information