SCOBIE & JUNOR (ESTD 1919) LIMITED

SCOBIE & JUNOR (ESTD 1919) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOBIE & JUNOR (ESTD 1919) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC010710
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SCOBIE & JUNOR (ESTD 1919) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SCOBIE & JUNOR (ESTD 1919) LIMITED?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for SCOBIE & JUNOR (ESTD 1919) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    30 pagesAA

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    29 pagesAA

    Registration of charge SC0107100017, created on Mar 19, 2024

    14 pagesMR01

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    28 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    26 pagesAA

    Director's details changed for Gordon Trevor Wicklow on Jan 05, 2022

    2 pagesCH01

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Director's details changed for Gordon Trevor Wicklow on Apr 28, 2021

    2 pagesCH01

    Full accounts made up to Jun 30, 2020

    24 pagesAA

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    22 pagesAA

    Confirmation statement made on Jul 20, 2019 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2018

    23 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jul 20, 2018 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2017

    24 pagesAA

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Oct 27, 2017

    1 pagesTM02

    Appointment of Dentons Secretaries Limited as a secretary on Oct 27, 2017

    2 pagesAP04

    Appointment of David Syme Frew as a director on Jul 01, 2017

    2 pagesAP01

    Appointment of Claire Dunne as a director on Jul 01, 2017

    2 pagesAP01

    Appointment of John Usher as a director on Jul 01, 2017

    2 pagesAP01

    Who are the officers of SCOBIE & JUNOR (ESTD 1919) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    DUNNE, Claire
    Newhall Interchange
    W91 Y693 Naas
    A3 M7 Business Park
    Kildare
    Ireland
    Director
    Newhall Interchange
    W91 Y693 Naas
    A3 M7 Business Park
    Kildare
    Ireland
    IrelandIrish237507870001
    FREW, David Syme
    Singer Road
    G75 0XS East Kilbride
    1
    South Lanarkshire
    United Kingdom
    Director
    Singer Road
    G75 0XS East Kilbride
    1
    South Lanarkshire
    United Kingdom
    United KingdomBritish237507910001
    USHER, John
    Singer Road
    G75 0XS East Kilbride
    1
    South Lanarkshire
    United Kingdom
    Director
    Singer Road
    G75 0XS East Kilbride
    1
    South Lanarkshire
    United Kingdom
    United KingdomBritish237507860001
    WICKLOW, Andrew John
    1 Mosspark Road
    Milnhavie
    G62 8NJ Glasgow
    Telford Cottage
    United Kingdom
    Director
    1 Mosspark Road
    Milnhavie
    G62 8NJ Glasgow
    Telford Cottage
    United Kingdom
    ScotlandBritish47061470005
    WICKLOW, Christine Frances Edna
    Mullach Ard
    PA11 3BE Bridge Of Weir
    Director
    Mullach Ard
    PA11 3BE Bridge Of Weir
    British476090001
    WICKLOW, Gordon Trevor
    G2 1AL Glasgow
    1 George Square
    United Kingdom
    Director
    G2 1AL Glasgow
    1 George Square
    United Kingdom
    United KingdomBritish164747370002
    STEELE, Gabriel
    31 Sutherland Avenue
    G41 4HG Glasgow
    Lanarkshire
    Secretary
    31 Sutherland Avenue
    G41 4HG Glasgow
    Lanarkshire
    British57050001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Nominee Secretary
    George Square
    G2 1AL Glasgow
    1
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    WJM SECRETARIES LIMITED
    302 St Vincent Street
    G2 5RZ Glasgow
    Secretary
    302 St Vincent Street
    G2 5RZ Glasgow
    79915470001
    ALEXANDER, Robert William
    Ochiltree Cottages
    Ochiltree
    EH49 6PQ Linlithgow
    West Lothian
    Director
    Ochiltree Cottages
    Ochiltree
    EH49 6PQ Linlithgow
    West Lothian
    British47061510001
    BRYCE, Iain
    26 North Castle Street
    Cullen
    AB56 2SA Buckie
    Banffshire
    Director
    26 North Castle Street
    Cullen
    AB56 2SA Buckie
    Banffshire
    British476100002
    BRYCE, Patricia Agnes
    26 North Castle Street
    Cullen
    AB56 2SA Buckie
    Banffshire
    Director
    26 North Castle Street
    Cullen
    AB56 2SA Buckie
    Banffshire
    British476080002
    CAMERON, Eric
    33 Laral Park
    Monkstown
    BT37 0LH Newtownabbey
    County Antrim
    Northern Ireland
    Director
    33 Laral Park
    Monkstown
    BT37 0LH Newtownabbey
    County Antrim
    Northern Ireland
    British473580001
    HINE, Royston Graeme
    Summer Trees 48a Allcroft Road
    RG1 5HH Reading
    Berkshire
    Director
    Summer Trees 48a Allcroft Road
    RG1 5HH Reading
    Berkshire
    EnglandBritish476110001
    MCGARRITY, John Kenneth
    2 Cairnryan
    Stewartfield
    G74 4RT East Kilbride
    Director
    2 Cairnryan
    Stewartfield
    G74 4RT East Kilbride
    British48154450002
    WICKLOW, William Trevor Lewis
    Mullach Ard
    PA11 3BE Bridge Of Weir
    Renfrewshire
    Director
    Mullach Ard
    PA11 3BE Bridge Of Weir
    Renfrewshire
    United KingdomBritish473590001

    Who are the persons with significant control of SCOBIE & JUNOR (ESTD 1919) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scobie & Junor (Holdings) Limited
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Apr 06, 2016
    George Square
    G2 1AL Glasgow
    1
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberSc047779
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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