Advanced company searchLink opens in new window

SCOBIE PROJECTS LIMITED

Company number 10179921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AA Accounts for a small company made up to 30 June 2023
10 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
17 Aug 2023 AP01 Appointment of Mr Gurjinder Gossal as a director on 1 August 2023
29 Mar 2023 AA Accounts for a small company made up to 30 June 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
04 Nov 2021 PSC02 Notification of Scobie Mcintosh Group Limited as a person with significant control on 19 October 2021
04 Nov 2021 PSC07 Cessation of Andrew Barrie Alderson as a person with significant control on 19 October 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
08 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
24 Feb 2021 AD01 Registered office address changed from Guidebridge Mill South Street Guidebridge Ashton-Under-Lyne OL7 0HU England to 24a Birches Industrial Estate East Grinstead RH19 1XZ on 24 February 2021
22 Jan 2021 CS01 Confirmation statement made on 30 September 2020 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
21 Oct 2020 AA01 Previous accounting period extended from 31 May 2020 to 30 June 2020
03 Jun 2020 AA01 Current accounting period extended from 31 May 2021 to 30 June 2021
25 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
28 Jan 2020 AD01 Registered office address changed from Vending House Plough Road Smallfield Horley RH6 9JW England to Guidebridge Mill South Street Guidebridge Ashton-Under-Lyne OL7 0HU on 28 January 2020
26 Nov 2019 TM02 Termination of appointment of Jane Normann as a secretary on 26 November 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
15 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-13
15 Nov 2019 AD01 Registered office address changed from Gothic House 3, the Green Richmond TW9 1PL United Kingdom to Vending House Plough Road Smallfield Horley RH6 9JW on 15 November 2019
21 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
16 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
11 Sep 2018 AA Accounts for a dormant company made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates