About

Registered Number: 03327394
Date of Incorporation: 04/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Prydis Accounts Ltd, The Parade, Liskeard, Cornwall, PL14 6AF,

 

M. Scoble Construction Ltd was setup in 1997. There is one director listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOBLE, Rachel Joy 04 March 1997 30 March 2013 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 31 December 2018
PSC04 - N/A 14 September 2018
CS01 - N/A 23 March 2018
CH01 - Change of particulars for director 06 March 2018
PSC04 - N/A 28 February 2018
AD01 - Change of registered office address 28 February 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 03 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 23 December 2013
SH03 - Return of purchase of own shares 24 July 2013
CH03 - Change of particulars for secretary 24 May 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 06 March 2008
353 - Register of members 06 March 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 07 March 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 24 January 2002
287 - Change in situation or address of Registered Office 13 September 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 26 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 07 May 1998
288a - Notice of appointment of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
NEWINC - New incorporation documents 04 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.