Company NameScobbie Paton Ltd.
DirectorAlan Scobbie
Company StatusActive
Company NumberSC360918
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameAlan Scobbie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address103 Lochinvar Road
Greenfaulds
Cumbernauld
North Lanarkshire
G67 4AH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameStuart Paton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleButcher
Correspondence Address85 Barbeth Way
Condorrat
Cumbernauld
G67 4HU
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address76 Port Street
Stirling
FK8 2LP
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,424
Cash£3,935
Current Liabilities£55,730

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

23 February 2024Confirmation statement made on 23 February 2024 with updates (4 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
1 July 2013Registered office address changed from 74 Port Street Stirling FK8 2LP Scotland on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 74 Port Street Stirling FK8 2LP Scotland on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 74 Port Street Stirling FK8 2LP Scotland on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 1 July 2013 (1 page)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 August 2012Amended accounts made up to 30 June 2011 (6 pages)
2 August 2012Amended accounts made up to 30 June 2011 (6 pages)
30 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
22 June 2011Termination of appointment of Peter Trainer as a secretary (1 page)
22 June 2011Termination of appointment of Peter Trainer as a secretary (1 page)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Alan Scobbie on 9 June 2010 (2 pages)
12 July 2010Director's details changed for Alan Scobbie on 9 June 2010 (2 pages)
12 July 2010Director's details changed for Alan Scobbie on 9 June 2010 (2 pages)
12 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
2 February 2010Termination of appointment of Stuart Paton as a director (2 pages)
2 February 2010Termination of appointment of Stuart Paton as a director (2 pages)
9 July 2009Ad 09/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2009Appointment terminated director susan mcintosh (1 page)
9 July 2009Director appointed alan scobbie (2 pages)
9 July 2009Ad 09/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2009Director appointed stuart paton (2 pages)
9 July 2009Director appointed stuart paton (2 pages)
9 July 2009Appointment terminated director susan mcintosh (1 page)
9 July 2009Appointment terminated director peter trainer (1 page)
9 July 2009Director appointed alan scobbie (2 pages)
9 July 2009Appointment terminated director peter trainer (1 page)
9 June 2009Incorporation (15 pages)
9 June 2009Incorporation (15 pages)