Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOBIE & MCINTOSH LIMITED
Company Information for

SCOBIE & MCINTOSH LIMITED

GILSTON LODGE, ESKBANK ROAD, DALKEITH, EH22 3BU,
Company Registration Number
SC012259
Private Limited Company
Active

Company Overview

About Scobie & Mcintosh Ltd
SCOBIE & MCINTOSH LIMITED was founded on 1922-06-14 and has its registered office in Dalkeith. The organisation's status is listed as "Active". Scobie & Mcintosh Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SCOBIE & MCINTOSH LIMITED
 
Legal Registered Office
GILSTON LODGE
ESKBANK ROAD
DALKEITH
EH22 3BU
Other companies in EH17
 
Previous Names
SCOBIE & MCINTOSH (BAKERY ENGINEERS) LIMITED21/12/2009
Filing Information
Company Number SC012259
Company ID Number SC012259
Date formed 1922-06-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB380094752  
Last Datalog update: 2024-04-07 04:07:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCOBIE & MCINTOSH LIMITED
The following companies were found which have the same name as SCOBIE & MCINTOSH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOBIE & MCINTOSH (BAKERY ENGINEERS) LIMITED UNIT 30 HARDENGREEN INDUSTRIAL ESTATE DALHOUSIE ROAD ESKBANK MIDLOTHIAN EH22 3NX Dissolved Company formed on the 1995-10-06

Company Officers of SCOBIE & MCINTOSH LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BARRIE ALDERSON
Director 2006-09-01
ANTHONY ANGUS ALDERSON
Director 2017-04-01
GEOFFREY PETER ALDERSON
Director 1988-11-11
PATRICIA ANNE ALDERSON
Director 1996-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN BARLOW
Company Secretary 2013-06-03 2015-06-30
TIMOTHY PETER ALDERSON
Director 2010-10-13 2013-06-06
STEPHEN CHARLES JAMES CURRAN
Director 2012-01-03 2013-06-06
DUNCAN MACFARLANE
Director 2007-08-10 2013-06-06
MARK RICHARD JULIUS STEVENS
Director 2011-09-28 2013-06-06
ANDREW ALDERSON
Company Secretary 2012-08-01 2013-06-03
WILLIAM JOSEPH ADAMS
Company Secretary 2010-10-13 2012-08-01
WILLIAM JOSEPH ADAMS
Director 2010-01-01 2012-08-01
PETER RICHARD OVERTON
Director 2006-09-01 2011-08-31
SUSAN YOUNG
Company Secretary 1996-07-01 2010-10-13
STEPHEN PAUL STEADMAN
Director 2002-07-31 2004-07-31
DANIEL MUNRO
Director 1998-09-01 2002-05-31
BRUCE LORIMER MONTGOMERY
Company Secretary 1988-11-11 1996-06-30
BRUCE LORIMER MONTGOMERY
Director 1988-11-11 1996-06-30
ALASTAIR JAMES RITCHIE
Director 1994-04-26 1996-01-29
ANDREW HUNTER
Director 1988-12-21 1995-12-31
JOHN VALENTINE KELLY
Director 1988-12-21 1995-12-31
KENNETH WARDLAW MACMILLAN
Director 1988-11-11 1994-04-26
BRIAN ROBERT DICKSON
Director 1988-11-11 1992-07-31
JAMES BROWN
Director 1988-12-21 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BARRIE ALDERSON SCOBIE EQUIPMENT LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
ANDREW BARRIE ALDERSON SCOBIE PROJECTS LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
ANDREW BARRIE ALDERSON GENERAL VS HOLDINGS LTD Director 2014-05-15 CURRENT 2011-01-10 Liquidation
ANDREW BARRIE ALDERSON GENERAL VENDING SERVICES LIMITED Director 2014-05-15 CURRENT 1995-05-25 Liquidation
ANDREW BARRIE ALDERSON NEW NORM SOLUTIONS LIMITED Director 2014-05-15 CURRENT 2011-04-04 Liquidation
ANDREW BARRIE ALDERSON SKI AIGUILLE LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
ANDREW BARRIE ALDERSON GENERAL VS HOLDINGS GROUP LIMITED Director 2013-03-12 CURRENT 2013-03-12 Liquidation
ANDREW BARRIE ALDERSON GENERAL FOODSERVICE LIMITED Director 2013-01-15 CURRENT 2013-01-15 Liquidation
ANDREW BARRIE ALDERSON SCOBIE & MCINTOSH (BAKERY ENGINEERS) LIMITED Director 2009-01-19 CURRENT 1995-10-06 Dissolved 2013-10-18
ANDREW BARRIE ALDERSON ORYX PROJECTS LIMITED Director 2000-08-16 CURRENT 2000-06-09 Active - Proposal to Strike off
ANTHONY ANGUS ALDERSON RED SIXTY ONE LIMITED Director 2014-09-12 CURRENT 2002-08-07 Active
ANTHONY ANGUS ALDERSON FESTIVAL FRINGE TRADING LIMITED Director 2013-11-22 CURRENT 1991-03-27 Active
ANTHONY ANGUS ALDERSON BLIND SUMMIT EDUCATION Director 2013-07-15 CURRENT 2011-10-28 Active
ANTHONY ANGUS ALDERSON EDINBURGH FESTIVAL FRINGE SOCIETY LIMITED Director 2006-08-19 CURRENT 1969-05-22 Active
PATRICIA ANNE ALDERSON LONGCROFT PROJECT SERVICES LIMITED Director 1990-02-07 CURRENT 1989-11-14 Dissolved 2017-05-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PETER ALDERSON
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-25Notification of Andrew Alderson as a person with significant control on 2024-02-15
2024-03-25CESSATION OF GEOFFREY PETER ALDERSON AS A PERSON OF SIGNIFICANT CONTROL
2023-12-05Director's details changed for Geoffrey Peter Alderson on 2023-12-01
2023-12-05Director's details changed for Patricia Anne Alderson on 2023-12-01
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-06-07AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ANGUS ALDERSON
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2019-09-26AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-06CH01Director's details changed for Mr Andrew Barrie Alderson on 2017-04-01
2018-04-05AP01DIRECTOR APPOINTED MR ANTHONY ANGUS ALDERSON
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/17 FROM 1 Broomhills Steading 45 Frogston Road East Edinburgh EH17 8RT
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 143868
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-22AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-30TM02Termination of appointment of Christopher John Barlow on 2015-06-30
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 16701
2015-04-17AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-21TM02Termination of appointment of Andrew Alderson on 2013-06-03
2014-11-21AP03Appointment of Mr Christopher John Barlow as company secretary on 2013-06-03
2014-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2014-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 17317
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/13 FROM 30 Hardengreen Industrial Estate Dalhousie Road Eskbank Midlothian EH22 3NX United Kingdom
2013-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-07-02AR0130/05/13 FULL LIST
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVENS
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACFARLANE
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURRAN
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALDERSON
2012-10-29AP03SECRETARY APPOINTED MR ANDREW ALDERSON
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADAMS
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM ADAMS
2012-06-08AR0130/05/12 FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD JULIUS STEVENS / 02/04/2012
2012-06-01MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06AP01DIRECTOR APPOINTED MR STEPHEN CHARLES JAMES CURRAN
2011-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH ADAMS / 04/10/2011
2011-09-28AP01DIRECTOR APPOINTED MR MARK RICHARD JULIUS STEVENS
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER OVERTON
2011-08-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-06-02AR0130/05/11 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-15AP01DIRECTOR APPOINTED MR TIMOTHY PETER ALDERSON
2010-10-15AP03SECRETARY APPOINTED MR WILLIAM JOSEPH ADAMS
2010-10-15TM02APPOINTMENT TERMINATED, SECRETARY SUSAN YOUNG
2010-06-10AR0130/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD OVERTON / 30/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MACFARLANE / 30/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER ALDERSON / 30/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARRIE ALDERSON / 30/05/2010
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH ADAMS
2009-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-21CERTNMCOMPANY NAME CHANGED SCOBIE & MCINTOSH (BAKERY ENGINEERS) LIMITED CERTIFICATE ISSUED ON 21/12/09
2009-12-21RES15CHANGE OF NAME 08/12/2009
2009-06-03363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-03-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM HAYS BUSINESS CENTRE 4/2 HAY AVENUE EDINBURGH EH16 4AQ
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-06-03288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN YOUNG / 30/05/2008
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-07288aNEW DIRECTOR APPOINTED
2007-07-12363sRETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-06-26363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-12363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-09-09288bDIRECTOR RESIGNED
2004-06-18363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-08-15363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1007012 Active Licenced property: DUNKIRK STREET DUNKIRK MILLS HALIFAX GB HX1 3TB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOBIE & MCINTOSH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
We do not yet have the details of SCOBIE & MCINTOSH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOBIE & MCINTOSH LIMITED

Intangible Assets
Patents
We have not found any records of SCOBIE & MCINTOSH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOBIE & MCINTOSH LIMITED
Trademarks
We have not found any records of SCOBIE & MCINTOSH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOBIE & MCINTOSH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SCOBIE & MCINTOSH LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where SCOBIE & MCINTOSH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SCOBIE & MCINTOSH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084386000Machinery for the industrial preparation of fruits, nuts or vegetables (excl. cooking and other heating appliances, refrigerating or freezing equipment and machinery for the sorting or grading of fruit and vegetables)
2018-11-0084386000Machinery for the industrial preparation of fruits, nuts or vegetables (excl. cooking and other heating appliances, refrigerating or freezing equipment and machinery for the sorting or grading of fruit and vegetables)
2018-09-0084381010Bakery machinery (excl. ovens and dough rollers)
2018-09-0084381010Bakery machinery (excl. ovens and dough rollers)
2018-08-0084381010Bakery machinery (excl. ovens and dough rollers)
2018-08-0084381010Bakery machinery (excl. ovens and dough rollers)
2018-06-0084172090Bakery ovens, incl. biscuit ovens, non-electric (excl. tunnel ovens)
2018-06-0084172090Bakery ovens, incl. biscuit ovens, non-electric (excl. tunnel ovens)
2018-05-0084381010Bakery machinery (excl. ovens and dough rollers)
2018-05-0084381010Bakery machinery (excl. ovens and dough rollers)
2016-07-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2016-07-0085149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2016-04-0039173200Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, without fittings
2016-03-0090328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2016-02-0076152000Sanitary ware and parts thereof, of aluminium (excl. cans, boxes and similar containers of heading 7612, and fittings)
2016-02-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-01-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-10-0084
2015-05-0176152000Sanitary ware and parts thereof, of aluminium (excl. cans, boxes and similar containers of heading 7612, and fittings)
2015-05-0076152000Sanitary ware and parts thereof, of aluminium (excl. cans, boxes and similar containers of heading 7612, and fittings)
2014-11-0176152000Sanitary ware and parts thereof, of aluminium (excl. cans, boxes and similar containers of heading 7612, and fittings)
2013-12-0176151010Table, kitchen or other household articles and parts thereof, and pot scourers and scouring or polishing pads, gloves and the like, of cast aluminium (excl. cans, boxes and similar containers of heading 7612, articles of the nature of a work implement, spoons, ladles, forks and other articles of heading 8211 to 8215, ornamental articles, fittings and sanitary ware)
2013-12-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-08-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2013-06-0184381010Bakery machinery (excl. ovens and dough rollers)
2013-03-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-01-0184248900Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s.
2012-11-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2012-10-0184381010Bakery machinery (excl. ovens and dough rollers)
2012-07-0184381010Bakery machinery (excl. ovens and dough rollers)
2012-05-0184381010Bakery machinery (excl. ovens and dough rollers)
2012-03-0173102990Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of < 50 l and of a wall thickness of >= 0,5 mm, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment, and cans which are to be closed by soldering or crimping)
2011-11-0184381010Bakery machinery (excl. ovens and dough rollers)
2011-10-0184381010Bakery machinery (excl. ovens and dough rollers)
2011-08-0184381010Bakery machinery (excl. ovens and dough rollers)
2011-07-0184381010Bakery machinery (excl. ovens and dough rollers)
2011-06-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-05-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2011-05-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-04-0184381010Bakery machinery (excl. ovens and dough rollers)
2011-03-0184381010Bakery machinery (excl. ovens and dough rollers)
2011-02-0176151990
2011-02-0184381010Bakery machinery (excl. ovens and dough rollers)
2011-01-0184381010Bakery machinery (excl. ovens and dough rollers)
2010-12-0184381010Bakery machinery (excl. ovens and dough rollers)
2010-10-0184381010Bakery machinery (excl. ovens and dough rollers)
2010-07-0184381010Bakery machinery (excl. ovens and dough rollers)
2010-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-06-0184381010Bakery machinery (excl. ovens and dough rollers)
2010-05-0190311000Machines for balancing mechanical parts
2010-05-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2010-03-0184381010Bakery machinery (excl. ovens and dough rollers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOBIE & MCINTOSH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOBIE & MCINTOSH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH22 3BU