Advanced company searchLink opens in new window

SCAFFOLDING SCOTLAND LIMITED

Company number SC208079

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)
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
  • GBP 2
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
  • GBP 2
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