Company NameScobie & McIntosh Limited
DirectorsPatricia Anne Alderson and Andrew Barrie Alderson
Company StatusActive
Company NumberSC012259
CategoryPrivate Limited Company
Incorporation Date14 June 1922(101 years, 11 months ago)
Previous NameScobie & McIntosh (Bakery Engineers) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NamePatricia Anne Alderson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1996(74 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 24a Birches Industrial Estate
East Grinstead
RH19 1XZ
Director NameMr Andrew Barrie Alderson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(84 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address3 The Green
Richmond
TW9 1PL
Director NameKenneth Wardlaw Macmillan
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(66 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 April 1994)
RoleCompany Director
Correspondence AddressElterwater
Dirleton
East Lothian
Director NameGeoffrey Peter Alderson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(66 years, 5 months after company formation)
Appointment Duration35 years, 3 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24a The Birches Birches Industrial Estate
East Grinstead
RH19 1XZ
Director NameBruce Lorimer Montgomery
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(66 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address15 Mansefield Court
Livingston Village
West Lothian
EH54 7BJ
Scotland
Director NameBrian Robert Dickson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(66 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address86 Mossgiel Road
Glasgow
Lanarkshire
G43 2DA
Scotland
Secretary NameBruce Lorimer Montgomery
NationalityBritish
StatusResigned
Appointed11 November 1988(66 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address15 Mansefield Court
Livingston Village
West Lothian
EH54 7BJ
Scotland
Director NameJames Brown
NationalityBritish
StatusResigned
Appointed21 December 1988(66 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1991)
RoleBakery Technologist
Correspondence Address81 Moray Park
Dalgety Bay
Dunfermline
Fife
KY11 5UJ
Scotland
Director NameAndrew Hunter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(66 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 December 1995)
RoleEngineer
Correspondence Address26 Craigmount Avenue North
Edinburgh
Midlothian
EH12 8DD
Scotland
Director NameJohn Valentine Kelly
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(66 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 December 1995)
RoleEngineer
Correspondence Address11 Blairdennon Crescent
Falkirk
Stirlingshire
FK1 5PE
Scotland
Director NameAlastair James Ritchie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(71 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 1996)
RoleCompany Director
Correspondence AddressMickry Lodge
56 Gamekeepers Road
Edinburgh
Lothian
EH4 6LS
Scotland
Secretary NameMrs Susan Young
NationalityBritish
StatusResigned
Appointed01 July 1996(74 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 13 October 2010)
RoleSecretary
Correspondence Address11 Rosedale Grove
Rosewell
Midlothian
EH24 9DQ
Scotland
Director NameDaniel Munro
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(76 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address7 Thornyhall
Dalkeith
Midlothian
EH22 2ND
Scotland
Director NameMr Stephen Paul Steadman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(80 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 July 2004)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4 St Georges Close
Heybridge Basin
Maldon
Essex
CM9 4RZ
Director NameMr Peter Richard Overton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(84 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 August 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Tandlewood Park
Royton
Oldham
Lancashire
OL2 5UZ
Director NameMr Duncan Macfarlane
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed10 August 2007(85 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 June 2013)
RoleSales Director
Country of ResidenceScotland
Correspondence Address24 Bailielands
Linlithgow
West Lothian
EH49 7SU
Scotland
Director NameMr William Joseph Adams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(87 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Hardengreen Industrial Estate
Dalhousie Road
Eskbank
Midlothian
EH22 3NX
Scotland
Director NameMr Timothy Peter Alderson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(88 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Hardengreen Industrial Estate
Dalhousie Road
Eskbank
Midlothian
EH22 3NX
Scotland
Secretary NameMr William Joseph Adams
StatusResigned
Appointed13 October 2010(88 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2012)
RoleCompany Director
Correspondence Address30 Hardengreen Industrial Estate
Dalhousie Road
Eskbank
Midlothian
EH22 3NX
Scotland
Director NameMr Mark Richard Julius Stevens
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(89 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMauldslie Farm House
Arniston Estate
Gorebridge
Midlothian
EH23 4TB
Scotland
Director NameMr Stephen Charles James Curran
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed03 January 2012(89 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Hardengreen Industrial Estate
Dalhousie Road
Eskbank
Midlothian
EH22 3NX
Scotland
Secretary NameMr Andrew Alderson
StatusResigned
Appointed01 August 2012(90 years, 2 months after company formation)
Appointment Duration10 months (resigned 03 June 2013)
RoleCompany Director
Correspondence Address1 Broomhills Steading
45 Frogston Road East
Edinburgh
EH17 8RT
Scotland
Secretary NameMr Christopher John Barlow
StatusResigned
Appointed03 June 2013(91 years after company formation)
Appointment Duration2 years (resigned 30 June 2015)
RoleCompany Director
Correspondence Address1 Broomhills Steading
45 Frogston Road East
Edinburgh
EH17 8RT
Scotland
Director NameMr Anthony Angus Alderson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(94 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGilston Lodge Eskbank Road
Dalkeith
EH22 3BU
Scotland

Contact

Telephone020 86147770
Telephone regionLondon

Location

Registered AddressGilston Lodge
Eskbank Road
Dalkeith
EH22 3BU
Scotland
ConstituencyMidlothian
WardMidlothian East

Financials

Year2013
Turnover£12,680,000
Gross Profit£3,658,000
Net Worth£2,465,000
Cash£684,000
Current Liabilities£3,161,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

4 February 1986Delivered on: 13 February 1986
Satisfied on: 6 June 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by scobie & mcinton (technical services) and another.
Particulars: The balances at credit of any accounts held by the bank in the name of the company.
Fully Satisfied
24 May 1985Delivered on: 3 June 1985
Satisfied on: 16 August 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76 fountainbridge.
Fully Satisfied
20 August 1984Delivered on: 5 September 1984
Satisfied on: 16 August 1988
Persons entitled: Bernard Peter Alderson and Another

Classification: Standard security
Secured details: £40,000.
Particulars: 70 fountainbridge edinburgh.
Fully Satisfied
25 October 1982Delivered on: 3 November 1982
Satisfied on: 16 August 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 72 fountainbridge edinburgh.
Fully Satisfied
24 November 1977Delivered on: 25 November 1977
Satisfied on: 25 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 46, 48 and 50 elswick road and 1 and 3 elswick row, newcastle upon tyne in the county of tyne and wier.
Fully Satisfied
28 May 1973Delivered on: 1 June 1973
Satisfied on: 11 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property 2 hopetoun crescent, edinburgh.
Fully Satisfied
5 August 2011Delivered on: 13 August 2011
Satisfied on: 2 May 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
4 September 1998Delivered on: 16 September 1998
Satisfied on: 25 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 minto street,edinburgh.
Fully Satisfied
6 July 1988Delivered on: 13 July 1988
Satisfied on: 25 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 bankhead medway edinburgh.
Fully Satisfied
2 February 1987Delivered on: 10 February 1987
Satisfied on: 16 August 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84/86 fountainbridge edinburgh.
Fully Satisfied
12 June 1972Delivered on: 14 June 1972
Satisfied on: 31 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 December 2023Director's details changed for Geoffrey Peter Alderson on 1 December 2023 (2 pages)
5 December 2023Director's details changed for Patricia Anne Alderson on 1 December 2023 (2 pages)
10 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
18 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
19 August 2021Confirmation statement made on 18 July 2021 with updates (5 pages)
7 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
26 April 2021Termination of appointment of Anthony Angus Alderson as a director on 31 March 2020 (1 page)
26 April 2021Confirmation statement made on 31 March 2020 with updates (5 pages)
30 December 2020Micro company accounts made up to 30 June 2019 (3 pages)
30 July 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
26 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
18 July 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
13 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
6 September 2018Director's details changed for Mr Andrew Barrie Alderson on 1 April 2017 (2 pages)
5 April 2018Appointment of Mr Anthony Angus Alderson as a director on 1 April 2017 (2 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
8 August 2017Registered office address changed from 1 Broomhills Steading 45 Frogston Road East Edinburgh EH17 8RT to Gilston Lodge Eskbank Road Dalkeith EH22 3BU on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 1 Broomhills Steading 45 Frogston Road East Edinburgh EH17 8RT to Gilston Lodge Eskbank Road Dalkeith EH22 3BU on 8 August 2017 (1 page)
16 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 152,040
(6 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 152,040
(6 pages)
14 September 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
14 September 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
30 June 2015Termination of appointment of Christopher John Barlow as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Christopher John Barlow as a secretary on 30 June 2015 (1 page)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 16,701
(6 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 16,701
(6 pages)
21 November 2014Appointment of Mr Christopher John Barlow as a secretary on 3 June 2013 (2 pages)
21 November 2014Termination of appointment of Andrew Alderson as a secretary on 3 June 2013 (1 page)
21 November 2014Appointment of Mr Christopher John Barlow as a secretary on 3 June 2013 (2 pages)
21 November 2014Termination of appointment of Andrew Alderson as a secretary on 3 June 2013 (1 page)
21 November 2014Termination of appointment of Andrew Alderson as a secretary on 3 June 2013 (1 page)
21 November 2014Appointment of Mr Christopher John Barlow as a secretary on 3 June 2013 (2 pages)
2 May 2014Satisfaction of charge 14 in full (1 page)
2 May 2014Satisfaction of charge 14 in full (1 page)
10 April 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
10 April 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 17,317
(6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 17,317
(6 pages)
25 November 2013Satisfaction of charge 13 in full (1 page)
25 November 2013Satisfaction of charge 12 in full (1 page)
25 November 2013Satisfaction of charge 3 in full (1 page)
25 November 2013Satisfaction of charge 12 in full (1 page)
25 November 2013Satisfaction of charge 3 in full (1 page)
25 November 2013Satisfaction of charge 13 in full (1 page)
11 September 2013Satisfaction of charge 2 in full (1 page)
11 September 2013Satisfaction of charge 2 in full (1 page)
9 September 2013Registered office address changed from 30 Hardengreen Industrial Estate Dalhousie Road Eskbank Midlothian EH22 3NX United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 30 Hardengreen Industrial Estate Dalhousie Road Eskbank Midlothian EH22 3NX United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 30 Hardengreen Industrial Estate Dalhousie Road Eskbank Midlothian EH22 3NX United Kingdom on 9 September 2013 (1 page)
19 July 2013Accounts for a medium company made up to 31 December 2012 (26 pages)
19 July 2013Accounts for a medium company made up to 31 December 2012 (26 pages)
2 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (9 pages)
2 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (9 pages)
13 June 2013Termination of appointment of Duncan Macfarlane as a director (1 page)
13 June 2013Termination of appointment of Stephen Curran as a director (1 page)
13 June 2013Termination of appointment of Mark Stevens as a director (1 page)
13 June 2013Termination of appointment of Duncan Macfarlane as a director (1 page)
13 June 2013Termination of appointment of Timothy Alderson as a director (1 page)
13 June 2013Termination of appointment of Mark Stevens as a director (1 page)
13 June 2013Termination of appointment of Stephen Curran as a director (1 page)
13 June 2013Termination of appointment of Timothy Alderson as a director (1 page)
29 October 2012Appointment of Mr Andrew Alderson as a secretary (1 page)
29 October 2012Termination of appointment of William Adams as a director (1 page)
29 October 2012Termination of appointment of William Adams as a director (1 page)
29 October 2012Termination of appointment of William Adams as a secretary (1 page)
29 October 2012Appointment of Mr Andrew Alderson as a secretary (1 page)
29 October 2012Termination of appointment of William Adams as a secretary (1 page)
8 June 2012Director's details changed for Mr Mark Richard Julius Stevens on 2 April 2012 (2 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (10 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (10 pages)
8 June 2012Director's details changed for Mr Mark Richard Julius Stevens on 2 April 2012 (2 pages)
8 June 2012Director's details changed for Mr Mark Richard Julius Stevens on 2 April 2012 (2 pages)
1 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 March 2012Full accounts made up to 31 December 2011 (29 pages)
28 March 2012Full accounts made up to 31 December 2011 (29 pages)
6 January 2012Appointment of Mr Stephen Charles James Curran as a director (2 pages)
6 January 2012Appointment of Mr Stephen Charles James Curran as a director (2 pages)
10 October 2011Secretary's details changed for Mr William Joseph Adams on 4 October 2011 (1 page)
10 October 2011Secretary's details changed for Mr William Joseph Adams on 4 October 2011 (1 page)
10 October 2011Secretary's details changed for Mr William Joseph Adams on 4 October 2011 (1 page)
28 September 2011Termination of appointment of Peter Overton as a director (1 page)
28 September 2011Termination of appointment of Peter Overton as a director (1 page)
28 September 2011Appointment of Mr Mark Richard Julius Stevens as a director (2 pages)
28 September 2011Appointment of Mr Mark Richard Julius Stevens as a director (2 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (10 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (10 pages)
30 March 2011Full accounts made up to 31 December 2010 (29 pages)
30 March 2011Full accounts made up to 31 December 2010 (29 pages)
15 October 2010Termination of appointment of Susan Young as a secretary (1 page)
15 October 2010Appointment of Mr Timothy Peter Alderson as a director (2 pages)
15 October 2010Appointment of Mr Timothy Peter Alderson as a director (2 pages)
15 October 2010Termination of appointment of Susan Young as a secretary (1 page)
15 October 2010Appointment of Mr William Joseph Adams as a secretary (2 pages)
15 October 2010Appointment of Mr William Joseph Adams as a secretary (2 pages)
10 June 2010Director's details changed for Geoffrey Peter Alderson on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Duncan Macfarlane on 30 May 2010 (2 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
10 June 2010Director's details changed for Peter Richard Overton on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Geoffrey Peter Alderson on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Andrew Barrie Alderson on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Andrew Barrie Alderson on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Duncan Macfarlane on 30 May 2010 (2 pages)
10 June 2010Director's details changed for Peter Richard Overton on 30 May 2010 (2 pages)
30 March 2010Full accounts made up to 31 December 2009 (25 pages)
30 March 2010Full accounts made up to 31 December 2009 (25 pages)
7 January 2010Appointment of Mr William Joseph Adams as a director (2 pages)
7 January 2010Appointment of Mr William Joseph Adams as a director (2 pages)
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
(1 page)
21 December 2009Company name changed scobie & mcintosh (bakery engineers) LIMITED\certificate issued on 21/12/09
  • CONNOT ‐
(3 pages)
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
(1 page)
21 December 2009Company name changed scobie & mcintosh (bakery engineers) LIMITED\certificate issued on 21/12/09
  • CONNOT ‐
(3 pages)
3 June 2009Return made up to 30/05/09; full list of members (6 pages)
3 June 2009Return made up to 30/05/09; full list of members (6 pages)
30 March 2009Full accounts made up to 31 December 2008 (19 pages)
30 March 2009Full accounts made up to 31 December 2008 (19 pages)
13 November 2008Registered office changed on 13/11/2008 from hays business centre 4/2 hay avenue edinburgh EH16 4AQ (1 page)
13 November 2008Registered office changed on 13/11/2008 from hays business centre 4/2 hay avenue edinburgh EH16 4AQ (1 page)
21 October 2008Full accounts made up to 31 December 2007 (19 pages)
21 October 2008Full accounts made up to 31 December 2007 (19 pages)
3 June 2008Return made up to 30/05/08; full list of members (6 pages)
3 June 2008Secretary's change of particulars / susan young / 30/05/2008 (2 pages)
3 June 2008Secretary's change of particulars / susan young / 30/05/2008 (2 pages)
3 June 2008Return made up to 30/05/08; full list of members (6 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
12 July 2007Return made up to 30/05/07; no change of members (8 pages)
12 July 2007Return made up to 30/05/07; no change of members (8 pages)
1 February 2007Full accounts made up to 31 December 2005 (17 pages)
1 February 2007Full accounts made up to 31 December 2005 (17 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
26 June 2006Return made up to 30/05/06; full list of members (9 pages)
26 June 2006Return made up to 30/05/06; full list of members (9 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 October 2005Return made up to 30/05/05; full list of members (9 pages)
12 October 2005Return made up to 30/05/05; full list of members (9 pages)
5 January 2005Accounts for a medium company made up to 31 December 2003 (22 pages)
5 January 2005Accounts for a medium company made up to 31 December 2003 (22 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
18 June 2004Return made up to 30/05/04; full list of members (9 pages)
18 June 2004Return made up to 30/05/04; full list of members (9 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
15 August 2003Return made up to 30/05/03; full list of members (7 pages)
15 August 2003Return made up to 30/05/03; full list of members (7 pages)
3 December 2002Full accounts made up to 31 December 2001 (16 pages)
3 December 2002Full accounts made up to 31 December 2001 (16 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
20 June 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
  • 363(288) ‐ Director resigned
(8 pages)
20 June 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
  • 363(288) ‐ Director resigned
(8 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
31 July 2001Return made up to 30/05/01; full list of members (8 pages)
31 July 2001Return made up to 30/05/01; full list of members (8 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
4 September 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 September 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 November 1999Full accounts made up to 31 December 1998 (21 pages)
2 November 1999Full accounts made up to 31 December 1998 (21 pages)
11 August 1999Return made up to 30/05/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
11 August 1999Return made up to 30/05/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
30 October 1998Full accounts made up to 31 December 1997 (17 pages)
30 October 1998Full accounts made up to 31 December 1997 (17 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
16 September 1998Partic of mort/charge * (6 pages)
16 September 1998Partic of mort/charge * (6 pages)
20 July 1998Return made up to 30/05/98; no change of members (4 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Return made up to 30/05/98; no change of members (4 pages)
20 July 1998New secretary appointed (2 pages)
29 October 1997Full group accounts made up to 31 December 1996 (24 pages)
29 October 1997Full group accounts made up to 31 December 1996 (24 pages)
30 May 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 May 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
31 October 1996Full accounts made up to 31 December 1995 (26 pages)
31 October 1996Full accounts made up to 31 December 1995 (26 pages)
4 June 1996Return made up to 30/05/96; full list of members (7 pages)
4 June 1996Return made up to 30/05/96; full list of members (7 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
31 January 1996Full accounts made up to 31 December 1994 (23 pages)
31 January 1996Full accounts made up to 31 December 1994 (23 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
10 January 1996Company name changed scobie & mcintosh LIMITED\certificate issued on 11/01/96 (2 pages)
10 January 1996Company name changed scobie & mcintosh LIMITED\certificate issued on 11/01/96 (2 pages)
3 May 1994Director resigned;new director appointed (2 pages)
3 May 1994Director resigned;new director appointed (2 pages)
21 June 1993Return made up to 30/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 1993Full group accounts made up to 31 December 1992 (22 pages)
21 June 1993Return made up to 30/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 1993Full group accounts made up to 31 December 1992 (22 pages)
3 June 1992Return made up to 30/05/92; no change of members (7 pages)
3 June 1992Full accounts made up to 31 December 1991 (20 pages)
3 June 1992Return made up to 30/05/92; no change of members (7 pages)
3 June 1992Full accounts made up to 31 December 1991 (20 pages)
17 June 1991Full accounts made up to 31 December 1990 (19 pages)
17 June 1991Full accounts made up to 31 December 1990 (19 pages)
16 November 1990Return made up to 07/11/90; full list of members (11 pages)
16 November 1990Return made up to 07/11/90; full list of members (11 pages)
28 October 1990Full accounts made up to 31 December 1989 (18 pages)
28 October 1990Full accounts made up to 31 December 1989 (18 pages)
7 December 1989Full accounts made up to 31 December 1988 (17 pages)
7 December 1989Return made up to 11/10/89; full list of members (12 pages)
7 December 1989Return made up to 11/10/89; full list of members (12 pages)
7 December 1989Full accounts made up to 31 December 1988 (17 pages)
21 November 1988Full accounts made up to 31 December 1987 (15 pages)
21 November 1988Return made up to 11/11/88; full list of members (6 pages)
21 November 1988Return made up to 11/11/88; full list of members (6 pages)
21 November 1988Full accounts made up to 31 December 1987 (15 pages)
4 November 1987Return made up to 28/10/87; full list of members (6 pages)
4 November 1987Return made up to 28/10/87; full list of members (6 pages)
4 November 1987Full group accounts made up to 31 December 1986 (16 pages)
4 November 1987Full group accounts made up to 31 December 1986 (16 pages)
22 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 November 1986Return made up to 08/10/86; full list of members (6 pages)
14 November 1986Return made up to 08/10/86; full list of members (6 pages)
14 November 1986Accounts for a small company made up to 31 December 1985 (23 pages)
14 November 1986Accounts for a small company made up to 31 December 1985 (23 pages)
13 February 1986Memorandum and Articles of Association (13 pages)
13 February 1986Memorandum and Articles of Association (13 pages)
14 June 1922Certificate of incorporation (2 pages)
14 June 1922Certificate of incorporation (2 pages)