ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scobie McIntosh Group Limited

Scobie McIntosh Group Limited is an active company incorporated on 27 March 2020 with the registered office located in Crawley, West Sussex. Scobie McIntosh Group Limited was registered 5 years ago.
Status
Active
Active since 2 years 10 months ago
Company No
12537495
Private limited company
Age
5 years
Incorporated 27 March 2020
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 21 November 2025 (1 month ago)
Next confirmation dated 21 November 2026
Due by 5 December 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Unit C1
Fleming Way
Crawley
RH10 9NN
England
Address changed on 31 May 2024 (1 year 7 months ago)
Previous address was
Telephone
0333 0151270
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1978
Director • British • Lives in Scotland • Born in Jan 1971
Mr Gurjinder Singh Gossal
PSC • British • Lives in England • Born in Oct 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anchor Marine Plastics Limited
Gurjinder Singh Gossal and Mark Richard Julius Stevens are mutual people.
Active
Seaswift Products Limited
Gurjinder Singh Gossal and Mark Richard Julius Stevens are mutual people.
Active
Scobie Maintenance Limited
Gurjinder Singh Gossal and Mark Richard Julius Stevens are mutual people.
Active
Scobie Equipment Limited
Gurjinder Singh Gossal and Mark Richard Julius Stevens are mutual people.
Active
Scobie Vending Services Limited
Gurjinder Singh Gossal and Mark Richard Julius Stevens are mutual people.
Active
Scobie Bakery Services Limited
Gurjinder Singh Gossal and Mark Richard Julius Stevens are mutual people.
Active
Scobie Catering Services Limited
Gurjinder Singh Gossal and Mark Richard Julius Stevens are mutual people.
Active
Scobie Coffee Services Limited
Gurjinder Singh Gossal and Mark Richard Julius Stevens are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£515K
Decreased by £210K (-29%)
Turnover
£16.69M
Decreased by £1.28M (-7%)
Employees
125
Decreased by 3 (-2%)
Total Assets
£5.64M
Increased by £1.07M (+24%)
Total Liabilities
-£3.97M
Increased by £550K (+16%)
Net Assets
£1.67M
Increased by £524K (+46%)
Debt Ratio (%)
70%
Decreased by 4.51% (-6%)
Latest Activity
Confirmation Submitted
1 Month Ago on 26 Nov 2025
Gurjinder Singh Gossal (PSC) Appointed
1 Month Ago on 21 Nov 2025
Andrew Barrie Alderson (PSC) Resigned
1 Month Ago on 21 Nov 2025
Andrew Barrie Alderson Resigned
1 Month Ago on 21 Nov 2025
Confirmation Submitted
2 Months Ago on 17 Oct 2025
Group Accounts Submitted
9 Months Ago on 18 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 28 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Oct 2024
Inspection Address Changed
1 Year 7 Months Ago on 31 May 2024
Registered Address Changed
1 Year 7 Months Ago on 31 May 2024
Get Credit Report
Discover Scobie McIntosh Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 November 2025 with updates
Submitted on 26 Nov 2025
Notification of Gurjinder Singh Gossal as a person with significant control on 21 November 2025
Submitted on 26 Nov 2025
Cessation of Andrew Barrie Alderson as a person with significant control on 21 November 2025
Submitted on 25 Nov 2025
Termination of appointment of Andrew Barrie Alderson as a director on 21 November 2025
Submitted on 25 Nov 2025
Confirmation statement made on 30 September 2025 with no updates
Submitted on 17 Oct 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 18 Mar 2025
Confirmation statement made on 28 October 2024 with updates
Submitted on 28 Oct 2024
Confirmation statement made on 30 September 2024 with updates
Submitted on 4 Oct 2024
Register inspection address has been changed to Unit C1 Fleming Way Crawley RH10 9NN
Submitted on 31 May 2024
Registered office address changed from 24a Birches Industrial Estate East Grinstead RH19 1XZ England to Unit C1 Fleming Way Crawley RH10 9NN on 31 May 2024
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year