About

Registered Number: 05332359
Date of Incorporation: 13/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Vending House Plough Road, Smallfield, Horley, RH6 9JW,

 

Having been setup in 2005, Scobie Maintenance Ltd have registered office in Horley, it has a status of "Active". We don't know the number of employees at the company. The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRIGAN, Elaine Alice 13 January 2005 02 August 2011 1
CORRIGAN, George Albert 13 January 2005 02 August 2011 1
HILLYER, Dennis 13 January 2005 30 April 2018 1
HILLYER, Karen Lynn 13 January 2005 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
NORMANN, Jane Elizabeth 30 April 2018 26 November 2019 1

Filing History

Document Type Date
PSC07 - N/A 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
MR04 - N/A 10 June 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 07 April 2020
PSC02 - N/A 07 April 2020
RESOLUTIONS - N/A 19 March 2020
CS01 - N/A 23 December 2019
TM02 - Termination of appointment of secretary 26 November 2019
AD01 - Change of registered office address 15 November 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 16 October 2019
AA01 - Change of accounting reference date 26 September 2019
TM01 - Termination of appointment of director 17 May 2019
CS01 - N/A 11 December 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 15 June 2018
PSC02 - N/A 08 June 2018
PSC07 - N/A 08 June 2018
PSC07 - N/A 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
AP01 - Appointment of director 05 June 2018
AD01 - Change of registered office address 05 June 2018
AP03 - Appointment of secretary 05 June 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 05 June 2015
MR01 - N/A 26 February 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 20 January 2012
TM01 - Termination of appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 06 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
123 - Notice of increase in nominal capital 18 December 2008
RESOLUTIONS - N/A 11 December 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 01 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 31 January 2006
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.