Company NameScobie & Junor (Ireland) Limited
DirectorsAndrew John Wicklow and Gordon Trevor Wicklow
Company StatusActive
Company NumberSC048720
CategoryPrivate Limited Company
Incorporation Date18 May 1971(52 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew John Wicklow
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(45 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTelford Cottage 1 Mosspark Road
Milngavie
Glasgow
G62 8NJ
Scotland
Director NameGordon Trevor Wicklow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(45 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(46 years, 5 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameEric Cameron
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(17 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 December 2001)
RoleSpice Merchant
Correspondence Address33 Laral Park
Monkstown
Newtownabbey
County Antrim
BT37 0LH
Northern Ireland
Director NameMr William Trevor Lewis Wicklow
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(17 years, 11 months after company formation)
Appointment Duration28 years, 3 months (resigned 11 August 2017)
RoleSpice Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressMullach Ard
Bridge Of Weir
Renfrewshire
PA11 3BE
Scotland
Secretary NameGabriel Steele
NationalityBritish
StatusResigned
Appointed03 May 1989(17 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address31 Sutherland Avenue
Glasgow
Lanarkshire
G41 4HG
Scotland
Director NameAlistair Norman Cameron
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1989(18 years, 4 months after company formation)
Appointment Duration32 years, 5 months (resigned 28 February 2022)
RoleSpice Merchant
Correspondence Address16 Generals Walk
Donaghadee
County Down
BT21 0HT
Northern Ireland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(28 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 2004)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed31 July 2006(35 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Telephone028 90841025
Telephone regionNorthern Ireland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£498,875
Cash£52,582
Current Liabilities£1,547,499

Accounts

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

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

31 July 2015Delivered on: 4 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.. Please note that the pledge referred to above requires to be registered as it is a charge over incorporeal property. Please note it does not constitute a ‘pledge’ for the purposes of S859A(7)(b) of the companies act 2006.
Outstanding
2 May 2012Delivered on: 15 May 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 March 2012Delivered on: 14 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 June 1993Delivered on: 30 June 1993
Satisfied on: 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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
14 August 1975Delivered on: 25 August 1975
Satisfied on: 5 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

28 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
26 May 2023Accounts for a small company made up to 30 June 2022 (12 pages)
25 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
28 February 2022Termination of appointment of Alistair Norman Cameron as a director on 28 February 2022 (1 page)
20 January 2022Accounts for a small company made up to 30 June 2021 (12 pages)
5 January 2022Director's details changed for Gordon Trevor Wicklow on 5 January 2022 (2 pages)
27 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
31 March 2021Accounts for a small company made up to 30 June 2020 (12 pages)
4 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
14 April 2020Accounts for a small company made up to 30 June 2019 (11 pages)
31 July 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
22 February 2019Accounts for a small company made up to 30 June 2018 (11 pages)
1 October 2018Auditor's resignation (1 page)
29 August 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
31 August 2017Termination of appointment of William Trevor Lewis Wicklow as a director on 11 August 2017 (1 page)
31 August 2017Termination of appointment of William Trevor Lewis Wicklow as a director on 11 August 2017 (1 page)
18 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (11 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (11 pages)
22 March 2017Appointment of Andrew John Wicklow as a director on 23 January 2017 (3 pages)
22 March 2017Appointment of Andrew John Wicklow as a director on 23 January 2017 (3 pages)
20 March 2017Appointment of Gordon Trevor Wicklow as a director on 23 January 2017 (3 pages)
20 March 2017Appointment of Gordon Trevor Wicklow as a director on 23 January 2017 (3 pages)
5 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
9 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
9 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 105
(5 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 105
(5 pages)
4 August 2015Registration of charge SC0487200005, created on 31 July 2015 (13 pages)
4 August 2015Registration of charge SC0487200005, created on 31 July 2015 (13 pages)
25 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
25 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
8 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 105
(5 pages)
8 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 105
(5 pages)
18 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
18 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
17 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
6 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
6 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 June 2012Alterations to floating charge 4 (5 pages)
1 June 2012Alterations to floating charge 3 (5 pages)
1 June 2012Alterations to floating charge 4 (5 pages)
1 June 2012Alterations to floating charge 3 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
17 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
17 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
28 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
20 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
17 August 2009Return made up to 20/07/09; full list of members (4 pages)
17 August 2009Return made up to 20/07/09; full list of members (4 pages)
31 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
31 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
18 August 2008Return made up to 20/07/08; full list of members (4 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Return made up to 20/07/08; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
23 August 2007Return made up to 20/07/07; full list of members (3 pages)
23 August 2007Return made up to 20/07/07; full list of members (3 pages)
5 June 2007New secretary appointed (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
3 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
11 August 2006Return made up to 20/07/06; full list of members (7 pages)
11 August 2006Return made up to 20/07/06; full list of members (7 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
21 July 2005Return made up to 20/07/05; full list of members (7 pages)
21 July 2005Return made up to 20/07/05; full list of members (7 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
24 August 2004Return made up to 26/07/04; full list of members (7 pages)
24 August 2004Return made up to 26/07/04; full list of members (7 pages)
27 April 2004Accounts for a medium company made up to 30 June 2003 (12 pages)
27 April 2004Accounts for a medium company made up to 30 June 2003 (12 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Registered office changed on 06/04/04 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page)
6 April 2004Secretary resigned (1 page)
5 August 2003Return made up to 26/07/03; full list of members (7 pages)
5 August 2003Return made up to 26/07/03; full list of members (7 pages)
28 April 2003Accounts for a small company made up to 29 June 2002 (7 pages)
28 April 2003Accounts for a small company made up to 29 June 2002 (7 pages)
29 August 2002Return made up to 26/07/02; full list of members (7 pages)
29 August 2002Return made up to 26/07/02; full list of members (7 pages)
30 April 2002Accounts for a small company made up to 29 June 2001 (7 pages)
30 April 2002Accounts for a small company made up to 29 June 2001 (7 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
1 August 2001Return made up to 26/07/01; full list of members (7 pages)
1 August 2001Return made up to 26/07/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 April 2000Accounts for a small company made up to 26 June 1999 (7 pages)
28 April 2000Accounts for a small company made up to 26 June 1999 (7 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 90 mitchell street glasgow G1 3LY (1 page)
9 February 2000Registered office changed on 09/02/00 from: 90 mitchell street glasgow G1 3LY (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Secretary resigned (1 page)
29 July 1999Return made up to 26/07/99; full list of members (6 pages)
29 July 1999Return made up to 26/07/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 27 June 1998 (7 pages)
7 April 1999Accounts for a small company made up to 27 June 1998 (7 pages)
27 July 1998Return made up to 26/07/98; no change of members (4 pages)
27 July 1998Return made up to 26/07/98; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 28 June 1997 (5 pages)
14 April 1998Accounts for a small company made up to 28 June 1997 (5 pages)
29 July 1997Return made up to 26/07/97; no change of members (4 pages)
29 July 1997Return made up to 26/07/97; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 28 June 1996 (5 pages)
7 May 1997Accounts for a small company made up to 28 June 1996 (5 pages)
30 July 1996Return made up to 26/07/96; full list of members (6 pages)
30 July 1996Return made up to 26/07/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
28 July 1995Return made up to 26/07/95; no change of members (4 pages)
28 July 1995Return made up to 26/07/95; no change of members (4 pages)
8 July 1993Memorandum and Articles of Association (16 pages)
8 July 1993Memorandum and Articles of Association (16 pages)
23 May 1991Memorandum and Articles of Association (21 pages)
23 May 1991Memorandum and Articles of Association (21 pages)
18 May 1971Certificate of incorporation (1 page)
18 May 1971Certificate of incorporation (1 page)