Company NameJohn Syme & Co. Ltd.
DirectorsDavid Buchanan Scobbie and Deborah Perrie Fullerton Scobbie
Company StatusActive
Company NumberSC237682
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr David Buchanan Scobbie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Secretary NameMrs Deborah Perrie Fullerton Scobbie
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMrs Deborah Perrie Fullerton Scobbie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Willow Grove
West Myreton
Menstrie
Clacks
FK11 7DQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 768631326
Telephone regionMobile

Location

Registered Address19 Willow Grove
West Myreton
Menstrie
Clacks
FK11 7DQ
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire West

Shareholders

1 at £1David Buchanan Scobbie
50.00%
Ordinary
1 at £1Deborah Perrie Fullerton-scobbie
50.00%
Ordinary

Financials

Year2014
Net Worth£26
Cash£50
Current Liabilities£86,830

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

16 June 2017Delivered on: 20 June 2017
Persons entitled: Factor 21 (North) Limited

Classification: A registered charge
Outstanding
30 July 2013Delivered on: 8 August 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 February 2008Delivered on: 27 February 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 December 2002Delivered on: 23 December 2002
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

18 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
21 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
5 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
19 September 2019Appointment of Mrs Deborah Perrie Fullerton Scobbie as a director on 19 September 2019 (2 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
4 July 2019Satisfaction of charge SC2376820003 in full (4 pages)
27 June 2019Satisfaction of charge 2 in full (4 pages)
27 June 2019Satisfaction of charge 1 in full (4 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
20 June 2017Registration of charge SC2376820004, created on 16 June 2017 (8 pages)
20 June 2017Registration of charge SC2376820004, created on 16 June 2017 (8 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
4 October 2016Secretary's details changed for Deborah Perrie Fullerton Scobbie on 4 October 2016 (1 page)
4 October 2016Director's details changed for David Buchanan Scobbie on 4 October 2016 (2 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
4 October 2016Secretary's details changed for Deborah Perrie Fullerton Scobbie on 4 October 2016 (1 page)
4 October 2016Director's details changed for David Buchanan Scobbie on 4 October 2016 (2 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
3 October 2013Secretary's details changed for Deborah Perrie Fullerton Scobbie on 3 October 2013 (2 pages)
3 October 2013Director's details changed for David Buchanan Scobbie on 3 October 2013 (2 pages)
3 October 2013Director's details changed for David Buchanan Scobbie on 3 October 2013 (2 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Secretary's details changed for Deborah Perrie Fullerton Scobbie on 3 October 2013 (2 pages)
3 October 2013Director's details changed for David Buchanan Scobbie on 3 October 2013 (2 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Secretary's details changed for Deborah Perrie Fullerton Scobbie on 3 October 2013 (2 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
8 August 2013Registration of charge 2376820003 (20 pages)
8 August 2013Registration of charge 2376820003 (20 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for David Buchanan Scobbie on 28 October 2009 (2 pages)
29 October 2009Director's details changed for David Buchanan Scobbie on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
5 November 2008Return made up to 03/10/08; full list of members (3 pages)
5 November 2008Return made up to 03/10/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
17 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 November 2007Return made up to 03/10/07; no change of members (6 pages)
1 November 2007Return made up to 03/10/07; no change of members (6 pages)
8 June 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
8 June 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
2 November 2006Return made up to 03/10/06; full list of members (6 pages)
2 November 2006Return made up to 03/10/06; full list of members (6 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
20 October 2005Return made up to 03/10/05; full list of members (6 pages)
20 October 2005Return made up to 03/10/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
27 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
12 October 2004Return made up to 03/10/04; full list of members (6 pages)
12 October 2004Return made up to 03/10/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
2 April 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
23 March 2004Registered office changed on 23/03/04 from: 102 manor street falkirk FK1 1NU (1 page)
23 March 2004Registered office changed on 23/03/04 from: 102 manor street falkirk FK1 1NU (1 page)
23 December 2003Director's particulars changed (1 page)
23 December 2003Secretary's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
23 December 2003Secretary's particulars changed (1 page)
6 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 2002Partic of mort/charge * (6 pages)
23 December 2002Partic of mort/charge * (6 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (16 pages)
3 October 2002Incorporation (16 pages)