Company NameScott Hobbs Planning Ltd
DirectorsSheila Hobbs and Paul Robin Scott
Company StatusActive
Company NumberSC338885
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMrs Sheila Hobbs
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleTown Planner
Country of ResidenceScotland
Correspondence Address24a Stafford Street
Edinburgh
EH3 7BD
Scotland
Secretary NamePaul Scott
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address24a Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMr Paul Robin Scott
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RolePlanning Consultant
Country of ResidenceScotland
Correspondence Address24a Stafford Street
Edinburgh
EH3 7BD
Scotland

Contact

Websitewww.scotthobbsplanning.com/
Telephone0131 2267225
Telephone regionEdinburgh

Location

Registered Address24a Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Paul Robin Scott
50.00%
Ordinary
50 at £1Sheila Hobbs
50.00%
Ordinary

Financials

Year2014
Net Worth£258,993
Cash£204,148
Current Liabilities£108,276

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

12 February 2014Delivered on: 15 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Lower ground floor premises 24A stafford street edinburgh. Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
16 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Secretary's details changed for Paul Scott on 25 March 2015 (1 page)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Secretary's details changed for Paul Scott on 25 March 2015 (1 page)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
26 March 2015Director's details changed for Mr Paul Robin Scott on 1 May 2014 (2 pages)
26 March 2015Director's details changed for Mr Paul Robin Scott on 1 May 2014 (2 pages)
26 March 2015Director's details changed for Mr Paul Robin Scott on 1 May 2014 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2014Registered office address changed from 7a Alva Street Edinburgh EH2 4PH on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 7a Alva Street Edinburgh EH2 4PH on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 7a Alva Street Edinburgh EH2 4PH on 1 May 2014 (1 page)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
15 February 2014Registration of charge 3388850002 (11 pages)
15 February 2014Registration of charge 3388850002 (11 pages)
5 February 2014Registration of charge 3388850001 (8 pages)
5 February 2014Registration of charge 3388850001 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 March 2013Director's details changed for Mr Paul Robin Scott on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Paul Robin Scott on 28 March 2013 (2 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Registered office address changed from 6 Lussielaw Road Edinburgh EH9 3BX United Kingdom on 7 June 2012 (1 page)
7 June 2012Director's details changed for Sheila Hobbs on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Sheila Hobbs on 1 June 2012 (2 pages)
7 June 2012Registered office address changed from 6 Lussielaw Road Edinburgh EH9 3BX United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 6 Lussielaw Road Edinburgh EH9 3BX United Kingdom on 7 June 2012 (1 page)
7 June 2012Director's details changed for Sheila Hobbs on 1 June 2012 (2 pages)
1 June 2012Appointment of Mr Paul Robin Scott as a director (2 pages)
1 June 2012Appointment of Mr Paul Robin Scott as a director (2 pages)
5 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Sheila Hobbs on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Sheila Hobbs on 18 April 2011 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 04/03/09; full list of members (10 pages)
1 April 2009Return made up to 04/03/09; full list of members (10 pages)
10 April 2008Secretary's change of particulars / paul hobbs / 07/04/2008 (1 page)
10 April 2008Secretary's change of particulars / paul hobbs / 07/04/2008 (1 page)
4 March 2008Incorporation (17 pages)
4 March 2008Incorporation (17 pages)