- Company Overview for SCAFFOLDING SCOTLAND LIMITED (SC208079)
- Filing history for SCAFFOLDING SCOTLAND LIMITED (SC208079)
- People for SCAFFOLDING SCOTLAND LIMITED (SC208079)
- Charges for SCAFFOLDING SCOTLAND LIMITED (SC208079)
- Insolvency for SCAFFOLDING SCOTLAND LIMITED (SC208079)
- More for SCAFFOLDING SCOTLAND LIMITED (SC208079)
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) |
---|---|---|---|
27 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
14 Jun 2019 | CVA4(Scot) | Termination or full implementation of CVA | |
03 Jun 2019 | CO4.2(Scot) | Court order notice of winding up | |
03 Jun 2019 | 4.2(Scot) | Notice of winding up order | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2019 | AD01 | Registered office address changed from 99 Clark Street Airdrie ML6 6DU Scotland to C/O William Duncan 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 21 February 2019 | |
21 Feb 2019 | 4.9(Scot) | Appointment of a provisional liquidator | |
12 Feb 2019 | MR05 | All of the property or undertaking has been released from charge 1 | |
21 Dec 2018 | 1.4(Scot) | Notice of completion of voluntary arrangement | |
10 Dec 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
16 Apr 2018 | 1.3(Scot) | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2018 | |
31 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with no updates | |
30 Jun 2017 | PSC01 | Notification of Theresa Shaw as a person with significant control on 23 May 2017 | |
30 Jun 2017 | PSC01 | Notification of John David Shaw as a person with significant control on 23 May 2017 | |
06 Apr 2017 | 1.3(Scot) | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Oct 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-10-28
|
|
26 Aug 2016 | AD01 | Registered office address changed from 20 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AF to 99 Clark Street Airdrie ML6 6DU on 26 August 2016 | |
29 Mar 2016 | 1.3(Scot) | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2016 | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
20 Apr 2015 | 1.3(Scot) | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |