SCOBIE & JUNOR (ESTD 1919) LIMITED
Overview
| Company Name | SCOBIE & JUNOR (ESTD 1919) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC010710 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOBIE & JUNOR (ESTD 1919) LIMITED?
- Other processing and preserving of fruit and vegetables (10390) / Manufacturing
- Manufacture of cordage, rope, twine and netting (13940) / Manufacturing
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SCOBIE & JUNOR (ESTD 1919) LIMITED located?
| Registered Office Address | 1 George Square G2 1AL Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOBIE & JUNOR (ESTD 1919) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SCOBIE & JUNOR (ESTD 1919) LIMITED?
| Last Confirmation Statement Made Up To | Jul 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2025 |
| Overdue | No |
What are the latest filings for SCOBIE & JUNOR (ESTD 1919) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 30 pages | AA | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 29 pages | AA | ||
Registration of charge SC0107100017, created on Mar 19, 2024 | 14 pages | MR01 | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 28 pages | AA | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 26 pages | AA | ||
Director's details changed for Gordon Trevor Wicklow on Jan 05, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Gordon Trevor Wicklow on Apr 28, 2021 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2020 | 24 pages | AA | ||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 22 pages | AA | ||
Confirmation statement made on Jul 20, 2019 with updates | 5 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 23 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Jul 20, 2018 with updates | 5 pages | CS01 | ||
Full accounts made up to Jun 30, 2017 | 24 pages | AA | ||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Oct 27, 2017 | 1 pages | TM02 | ||
Appointment of Dentons Secretaries Limited as a secretary on Oct 27, 2017 | 2 pages | AP04 | ||
Appointment of David Syme Frew as a director on Jul 01, 2017 | 2 pages | AP01 | ||
Appointment of Claire Dunne as a director on Jul 01, 2017 | 2 pages | AP01 | ||
Appointment of John Usher as a director on Jul 01, 2017 | 2 pages | AP01 | ||
Who are the officers of SCOBIE & JUNOR (ESTD 1919) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place United Kingdom |
| 98515470015 | ||||||||||
| DUNNE, Claire | Director | Newhall Interchange W91 Y693 Naas A3 M7 Business Park Kildare Ireland | Ireland | Irish | 237507870001 | |||||||||
| FREW, David Syme | Director | Singer Road G75 0XS East Kilbride 1 South Lanarkshire United Kingdom | United Kingdom | British | 237507910001 | |||||||||
| USHER, John | Director | Singer Road G75 0XS East Kilbride 1 South Lanarkshire United Kingdom | United Kingdom | British | 237507860001 | |||||||||
| WICKLOW, Andrew John | Director | 1 Mosspark Road Milnhavie G62 8NJ Glasgow Telford Cottage United Kingdom | Scotland | British | 47061470005 | |||||||||
| WICKLOW, Christine Frances Edna | Director | Mullach Ard PA11 3BE Bridge Of Weir | British | 476090001 | ||||||||||
| WICKLOW, Gordon Trevor | Director | G2 1AL Glasgow 1 George Square United Kingdom | United Kingdom | British | 164747370002 | |||||||||
| STEELE, Gabriel | Secretary | 31 Sutherland Avenue G41 4HG Glasgow Lanarkshire | British | 57050001 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | George Square G2 1AL Glasgow 1 | 900003400001 | |||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
| WJM SECRETARIES LIMITED | Secretary | 302 St Vincent Street G2 5RZ Glasgow | 79915470001 | |||||||||||
| ALEXANDER, Robert William | Director | Ochiltree Cottages Ochiltree EH49 6PQ Linlithgow West Lothian | British | 47061510001 | ||||||||||
| BRYCE, Iain | Director | 26 North Castle Street Cullen AB56 2SA Buckie Banffshire | British | 476100002 | ||||||||||
| BRYCE, Patricia Agnes | Director | 26 North Castle Street Cullen AB56 2SA Buckie Banffshire | British | 476080002 | ||||||||||
| CAMERON, Eric | Director | 33 Laral Park Monkstown BT37 0LH Newtownabbey County Antrim Northern Ireland | British | 473580001 | ||||||||||
| HINE, Royston Graeme | Director | Summer Trees 48a Allcroft Road RG1 5HH Reading Berkshire | England | British | 476110001 | |||||||||
| MCGARRITY, John Kenneth | Director | 2 Cairnryan Stewartfield G74 4RT East Kilbride | British | 48154450002 | ||||||||||
| WICKLOW, William Trevor Lewis | Director | Mullach Ard PA11 3BE Bridge Of Weir Renfrewshire | United Kingdom | British | 473590001 |
Who are the persons with significant control of SCOBIE & JUNOR (ESTD 1919) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scobie & Junor (Holdings) Limited | Apr 06, 2016 | George Square G2 1AL Glasgow 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0