SCOTBAKE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-14 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-14 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Purchase of own shares.

View Document

27/03/2427 March 2024 Cancellation of shares. Statement of capital on 2024-01-31

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-14 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/02/2324 February 2023 Purchase of own shares.

View Document

24/02/2324 February 2023 Cancellation of shares. Statement of capital on 2023-01-31

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Termination of appointment of David Jonathan Skeoch as a director on 2022-01-31

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/02/218 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES SMITH / 14/09/2020

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES SMITH / 14/09/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES SMITH / 14/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / CHRISTINA CLARK GALLOWAY SMITH / 09/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CLARK GALLOWAY SMITH / 09/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CLARK GALLOWAY SMITH / 09/12/2019

View Document

03/12/193 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / CHRISTINA CLARK GALLOWAY SMITH / 14/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

26/06/1826 June 2018 CHANGE OF NAME 19/06/2018

View Document

26/06/1826 June 2018 COMPANY NAME CHANGED MARIXIN LIMITED CERTIFICATE ISSUED ON 26/06/18

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0780710008

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

03/02/163 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

15/09/1515 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES SMITH / 04/09/2015

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED EVELYN GALLOWAY THOMSON

View Document

02/02/152 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES SMITH

View Document

15/09/1415 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR DAVID JONATHAN SKEOCH

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

01/02/131 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

14/05/1214 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 1298

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/09/1114 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

04/03/114 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/09/1016 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 05/02/2010

View Document

13/04/1013 April 2010 05/02/10 STATEMENT OF CAPITAL GBP 1050

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/09/09; NO CHANGE OF MEMBERS

View Document

17/06/0917 June 2009 PREVEXT FROM 30/11/2008 TO 30/04/2009

View Document

24/10/0824 October 2008 RETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED DEREK CHARLES SMITH

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 159 HIGH STREET ELGIN MORAYSHIRE

View Document

12/06/0812 June 2008 SECRETARY'S CHANGE OF PARTICULARS / EVELYN THOMSON / 05/06/2008

View Document

11/10/0711 October 2007 DEC MORT/CHARGE *****

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

15/05/0315 May 2003 DEC MORT/CHARGE *****

View Document

11/04/0311 April 2003 PARTIC OF MORT/CHARGE *****

View Document

27/03/0327 March 2003 DEC MORT/CHARGE *****

View Document

26/03/0326 March 2003 PARTIC OF MORT/CHARGE *****

View Document

24/09/0224 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

21/09/0121 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

25/09/9725 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 PARTIC OF MORT/CHARGE *****

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

25/09/9625 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

12/09/9512 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

27/09/9427 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

31/08/9131 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

18/06/9018 June 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

13/01/8913 January 1989 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/873 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

05/11/875 November 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 RETURN MADE UP TO 22/05/85; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

04/11/824 November 1982 MEMORANDUM OF ASSOCIATION

View Document

25/03/8225 March 1982 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