SCOBIE & MCINTOSH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-30 with updates

View Document

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

View Accounts

25/03/2425 March 2024 Notification of Andrew Alderson as a person with significant control on 2024-02-15

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Cessation of Geoffrey Peter Alderson as a person with significant control on 2024-02-15

View Document

25/03/2425 March 2024 Termination of appointment of Geoffrey Peter Alderson as a director on 2024-02-15

View Document

05/12/235 December 2023 Director's details changed for Patricia Anne Alderson on 2023-12-01

View Document

05/12/235 December 2023 Director's details changed for Geoffrey Peter Alderson on 2023-12-01

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

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

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

07/06/217 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALDERSON

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/09/1926 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARRIE ALDERSON / 01/04/2017

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR ANTHONY ANGUS ALDERSON

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 1 BROOMHILLS STEADING 45 FROGSTON ROAD EAST EDINBURGH EH17 8RT

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

14/09/1514 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BARLOW

View Document

17/04/1517 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW ALDERSON

View Document

21/11/1421 November 2014 SECRETARY APPOINTED MR CHRISTOPHER JOHN BARLOW

View Document

02/05/142 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

10/04/1410 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/11/1325 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

25/11/1325 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

11/09/1311 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 30 HARDENGREEN INDUSTRIAL ESTATE DALHOUSIE ROAD ESKBANK MIDLOTHIAN EH22 3NX UNITED KINGDOM

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALDERSON

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURRAN

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK STEVENS

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACFARLANE

View Document

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

View Document

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

View Document

29/10/1229 October 2012 SECRETARY APPOINTED MR ANDREW ALDERSON

View Document

08/06/128 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD JULIUS STEVENS / 02/04/2012

View Document

01/06/121 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR STEPHEN CHARLES JAMES CURRAN

View Document

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

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR MARK RICHARD JULIUS STEVENS

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER OVERTON

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 SECRETARY APPOINTED MR WILLIAM JOSEPH ADAMS

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN YOUNG

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR TIMOTHY PETER ALDERSON

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD OVERTON / 30/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MACFARLANE / 30/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER ALDERSON / 30/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARRIE ALDERSON / 30/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR WILLIAM JOSEPH ADAMS

View Document

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

View Document

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

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM HAYS BUSINESS CENTRE 4/2 HAY AVENUE EDINBURGH EH16 4AQ

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN YOUNG / 30/05/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 PARTIC OF MORT/CHARGE *****

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 COMPANY NAME CHANGED SCOBIE & MCINTOSH LIMITED CERTIFICATE ISSUED ON 11/01/96

View Document

23/06/9523 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

21/06/9321 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9128 July 1991 DIRECTOR RESIGNED

View Document

17/06/9117 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

28/10/9028 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/01/903 January 1990 DEC MORT/CHARGE 0021

View Document

07/12/897 December 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/06/896 June 1989 DEC MORT/CHARGE 6377

View Document

02/06/892 June 1989 DEC MORT/CHARGE 6262

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/08/8816 August 1988 DEC MORT/CHARGE 8202

View Document

16/08/8816 August 1988 DEC MORT/CHARGE 8204

View Document

16/08/8816 August 1988 DEC MORT/CHARGE 8203

View Document

16/08/8816 August 1988 DEC MORT/CHARGE 8201

View Document

03/08/883 August 1988 DIRECTOR RESIGNED

View Document

03/08/883 August 1988 REGISTERED OFFICE CHANGED ON 03/08/88 FROM: 82 FOUNTAINBRIDGE EDINBURGH

View Document

13/07/8813 July 1988 PARTIC OF MORT/CHARGE 7073

View Document

31/12/8731 December 1987 ALTERATION TO MORTGAGE/CHARGE

View Document

15/12/8715 December 1987 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

08/09/878 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8622 December 1986 ALT MEM AND ARTS

View Document

14/11/8614 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

14/11/8614 November 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 DIRECTOR RESIGNED

View Document

13/02/8613 February 1986 MEMORANDUM OF ASSOCIATION

View Document

14/06/2214 June 1922 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