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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 February 2015 | Fully Satisfied |
N/A |