Advanced company searchLink opens in new window

SCS METAL FRAMING SOLUTIONS LIMITED

Company number SC389901

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)
15 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2015 4.17(Scot) Notice of final meeting of creditors
13 May 2015 AD01 Registered office address changed from C/O Charles Brown Killearn Mill Killearn Glasgow G63 9LQ to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 13 May 2015
13 May 2015 CO4.2(Scot) Court order notice of winding up
13 May 2015 4.2(Scot) Notice of winding up order
15 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
06 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Sep 2012 TM01 Termination of appointment of Richard Peebles as a director
16 Sep 2012 TM01 Termination of appointment of James Michael Mackie as a director
29 Feb 2012 CERTNM Company name changed caledonian toadstools LIMITED\certificate issued on 29/02/12
  • CONNOT ‐
29 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-24
07 Feb 2012 AD01 Registered office address changed from Shepherd's Cottage Sheriffside Haddington Edinburgh East Lothian EH41 4PH on 7 February 2012
07 Feb 2012 TM01 Termination of appointment of Neville Ignatius Howard Kilkenny as a director
07 Feb 2012 TM02 Termination of appointment of Neville Ignatius Howard Kilkenny as a secretary
16 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
24 Mar 2011 AD01 Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom on 24 March 2011
24 Mar 2011 AP01 Appointment of Mr Charles Timothy Brown as a director
03 Dec 2010 NEWINC Incorporation