- Company Overview for SCLG25 LIMITED (SC337035)
- Filing history for SCLG25 LIMITED (SC337035)
- People for SCLG25 LIMITED (SC337035)
- More for SCLG25 LIMITED (SC337035)
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) |
---|---|---|---|
05 Feb 2025 | TM01 | Termination of appointment of John Carrick Arthur Stewart as a director on 26 June 2024 | |
05 Feb 2025 | AP01 | Appointment of Mr Laurie Andrew Clark as a director on 26 June 2024 | |
22 Nov 2024 | CH03 | Secretary's details changed for Mr Laurie Andrew Clark on 17 October 2024 | |
22 Nov 2024 | AD01 | Registered office address changed from 99 Carstairs Street Glasgow G40 4JD Scotland to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 22 November 2024 | |
21 Nov 2024 | CERTNM |
Company name changed spotmix (scotland) LIMITED\certificate issued on 21/11/24
|
|
23 May 2024 | PSC02 | Notification of Concrete Scotland Limited as a person with significant control on 20 February 2024 | |
23 May 2024 | PSC07 | Cessation of Anglo Scottish Concrete Holdings Limited as a person with significant control on 20 February 2024 | |
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Mar 2023 | AP03 | Appointment of Mr Laurie Andrew Clark as a secretary on 22 March 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
10 Dec 2019 | PSC05 | Change of details for Anglo Scottish Concrete Holdings Limited as a person with significant control on 15 November 2019 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Aug 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Laurie Andrew Clark as a director on 17 May 2019 | |
04 Jun 2019 | AP01 | Appointment of Mr John Carrick Arthur Stewart as a director on 17 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of John Carrick Arthur Stewart as a director on 16 May 2019 | |
17 May 2019 | AP01 | Appointment of Mr Laurie Andrew Clark as a director on 16 May 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates |