Advanced company searchLink opens in new window

SCM BOBBIN LIMITED

Company number SC521163

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)
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
13 Jul 2023 AA Full accounts made up to 31 December 2022
10 Jul 2023 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023
10 Jul 2023 PSC05 Change of details for Scm Property Holdings Limited as a person with significant control on 10 July 2023
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
11 Oct 2022 CH01 Director's details changed for Mr Nicholas Francis Apps Clinton on 6 June 2022
23 Aug 2022 AA Accounts for a small company made up to 31 December 2021
13 Jun 2022 TM01 Termination of appointment of Keith Mckenzie as a director on 6 June 2022
09 Jun 2022 AP01 Appointment of Nicholas Francis Apps Clinton as a director on 6 June 2022
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
25 May 2021 AP01 Appointment of Stephen Grant Rhodes as a director on 24 May 2021
25 May 2021 AP01 Appointment of Keith Mckenzie as a director on 24 May 2021
17 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
03 Sep 2020 AA Accounts for a small company made up to 31 December 2019
07 Jul 2020 TM01 Termination of appointment of Donald Macleod as a director on 13 March 2020
18 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
28 Jun 2019 AA Accounts for a small company made up to 31 December 2018
28 Mar 2019 TM01 Termination of appointment of Isobel Macgregor Cruden as a director on 28 March 2019
23 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
20 Sep 2018 AA Accounts for a small company made up to 31 December 2017
13 Jun 2018 PSC05 Change of details for Scm Property Holdings Limited as a person with significant control on 31 May 2018
13 Jun 2018 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 13 June 2018
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
11 Sep 2017 AP01 Appointment of Donald Macleod as a director on 17 July 2017