Background WavePink WaveYellow Wave

SOBEN CONTRACT & COMMERCIAL LTD (Sc397828)

SOBEN CONTRACT & COMMERCIAL LTD (SC397828) is an active UK company. incorporated on 14 April 2011. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. SOBEN CONTRACT & COMMERCIAL LTD has been registered for 14 years.

Company Number
SC397828
Status
active
Type
ltd
Incorporated
14 April 2011
Age
14 years
Address
Atria One, Edinburgh, EH3 8EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOBEN CONTRACT & COMMERCIAL LTD

SOBEN CONTRACT & COMMERCIAL LTD is an active company incorporated on 14 April 2011 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. SOBEN CONTRACT & COMMERCIAL LTD was registered 14 years ago.(SIC: 74902)

Status

active

Active since 14 years ago

Company No

SC397828

LTD Company

Age

14 Years

Incorporated 14 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

SMYTH CONTRACT SERVICES LTD
From: 14 April 2011To: 13 June 2013
Contact
Address

Atria One 144 Morrison Street Edinburgh, EH3 8EX,

Previous Addresses

3a Orbital Court East Kilbride Glasgow G74 5PH Scotland
From: 23 October 2018To: 24 April 2025
C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP
From: 29 April 2015To: 23 October 2018
Southpark North Lodge Southwood Road Monkton Prestwick Ayrshire KA9 1UP Scotland
From: 8 October 2014To: 29 April 2015
12 Brailsford Crescent Kilmarnock Ayrshire KA2 0LH
From: 14 April 2011To: 8 October 2014
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Oct 16
New Owner
Aug 17
Funding Round
Sept 17
New Owner
Apr 19
Loan Secured
Jun 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Loan Secured
Jun 20
Loan Cleared
Jun 20
Loan Secured
Nov 22
Loan Secured
Sept 23
Funding Round
Mar 25
Funding Round
Mar 25
Share Issue
Mar 25
Funding Round
Mar 25
Loan Cleared
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
5
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 March 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
14 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
17 August 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 May 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Resolution
29 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Account Reference Date Company Current Extended
11 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 April 2011
NEWINCIncorporation