ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED
Company number SC291456
- Company Overview for ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED (SC291456)
- Filing history for ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED (SC291456)
- People for ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED (SC291456)
- Charges for ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED (SC291456)
- More for ALLSPORTS CONSTRUCTION & MAINTENANCE LIMITED (SC291456)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
12 Aug 2024 | AD01 | Registered office address changed from 36 36 Washington Street 225E Glasgow G3 8AZ Scotland to 36 Washington Street 225E Glasgow G3 8AZ on 12 August 2024 | |
12 Aug 2024 | AD01 | Registered office address changed from 3 Melville Crescent Edinburgh EH3 7HW Scotland to 36 36 Washington Street 225E Glasgow G3 8AZ on 12 August 2024 | |
09 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Apr 2024 | AP01 | Appointment of Paul Andrew Ian Thom as a director on 1 April 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Mar 2022 | AA01 | Current accounting period shortened from 29 June 2021 to 31 December 2020 | |
16 Nov 2021 | PSC04 | Change of details for Mr Gordon Roderick Kirk Thompson as a person with significant control on 19 December 2017 | |
16 Nov 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
02 Sep 2021 | AA01 | Previous accounting period extended from 30 December 2020 to 29 June 2021 | |
03 Aug 2021 | AP01 | Appointment of Mr Robert Walter Stewart as a director on 11 June 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from Unit 27/1 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NZ to 3 Melville Crescent Edinburgh EH3 7HW on 3 March 2021 | |
11 Jan 2021 | TM01 | Termination of appointment of Scott Robert Lindsay as a director on 18 December 2020 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
09 Jun 2020 | TM01 | Termination of appointment of Garry John O'hagan as a director on 27 March 2020 | |
12 May 2020 | MR01 | Registration of charge SC2914560004, created on 1 May 2020 | |
20 Jan 2020 | AP01 | Appointment of Mr Scott Robert Lindsay as a director on 1 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Daniel Jamieson as a director on 1 January 2020 | |
17 Jan 2020 | AP01 | Appointment of Mr Garry John O'hagan as a director on 2 December 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates |