Advanced company searchLink opens in new window

SOBEN CONTRACT & COMMERCIAL LTD

Company number SC397828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
23 Oct 2018 AD01 Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP to 3a Orbital Court East Kilbride Glasgow G74 5PH on 23 October 2018
07 May 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 6
31 Aug 2017 CS01 Confirmation statement made on 14 April 2017 with updates
30 Aug 2017 PSC01 Notification of Archibald Scott Smyth as a person with significant control on 14 April 2017
29 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Oct 2016 AP01 Appointment of Paul Henry Moultrie as a director on 1 September 2016
23 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
29 Apr 2015 CH01 Director's details changed for Mrs Michelle Claire Smyth on 1 April 2015
29 Apr 2015 CH01 Director's details changed for Mr Archibald Scott Smyth on 1 April 2015
29 Apr 2015 AD01 Registered office address changed from Southpark North Lodge Southwood Road Monkton Prestwick Ayrshire KA9 1UP Scotland to C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP on 29 April 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Oct 2014 AD01 Registered office address changed from 12 Brailsford Crescent Kilmarnock Ayrshire KA2 0LH to Southpark North Lodge Southwood Road Monkton Prestwick Ayrshire KA9 1UP on 8 October 2014
24 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
10 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Jun 2013 CERTNM Company name changed smyth contract services LTD\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
07 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
11 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
29 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders