- 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) |
---|---|---|---|
18 Sep 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
14 Apr 2014 | 1.3(Scot) | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Feb 2014 | CH03 | Secretary's details changed for Theresa Ann Shaw on 5 February 2014 | |
05 Feb 2014 | CH01 | Director's details changed for Mr John David Shaw on 5 February 2014 | |
05 Feb 2014 | CH03 | Secretary's details changed for Theresa Ann Shaw on 5 February 2014 | |
05 Feb 2014 | AD01 | Registered office address changed from 16 Palace Craig Street Rosehall Industrial Estate Coatbridge North Lanarkshire ML5 4RY on 5 February 2014 | |
20 Jun 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-06-20
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Feb 2013 | 1.1(Scot) | Notice of report of meeting approving voluntary arrangement | |
18 Jul 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
24 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
24 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
26 Jan 2009 | 363a | Return made up to 24/05/08; full list of members | |
09 Oct 2008 | 288c | Director's change of particulars / john shaw / 13/06/2008 | |
09 Oct 2008 | 288c | Secretary's change of particulars / theresa shaw / 13/06/2008 | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from 9 quarry street coatbridge lanarkshire ML5 3PU |