- Company Overview for SCREEN FACILITIES SCOTLAND LTD (SC433722)
- Filing history for SCREEN FACILITIES SCOTLAND LTD (SC433722)
- People for SCREEN FACILITIES SCOTLAND LTD (SC433722)
- More for SCREEN FACILITIES SCOTLAND LTD (SC433722)
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) |
---|---|---|---|
17 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2023 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
23 Feb 2023 | AD01 | Registered office address changed from 39 Tollpark Place (C/O Supply 2 Location Scotland) Cumbernauld G68 0LN Scotland to Ground Floor 1a, Buchanan Tower 183 Cumbernauld Road Stepps North Lanarkshire G33 6HZ on 23 February 2023 | |
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2022 | AD01 | Registered office address changed from C/O Media Dog Camera Hire, Units 5 & 6 Century Business Park 126 Cornwall Street South Glasgow G41 1AF Scotland to 39 Tollpark Place (C/O Supply 2 Location Scotland) Cumbernauld G68 0LN on 10 February 2022 | |
19 Jan 2022 | AD01 | Registered office address changed from Units 5 & 6, Century Business Park 126 Cornwall Street South Glasgow G41 1AF Scotland to C/O Media Dog Camera Hire, Units 5 & 6 Century Business Park 126 Cornwall Street South Glasgow G41 1AF on 19 January 2022 | |
19 Jan 2022 | AD01 | Registered office address changed from 11 Fairley Street C/O Progressive Broadcast Hire Glasgow G51 2SN Scotland to Units 5 & 6, Century Business Park 126 Cornwall Street South Glasgow G41 1AF on 19 January 2022 | |
22 Nov 2021 | TM01 | Termination of appointment of Clare Cooney as a director on 17 November 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jan 2021 | CH01 | Director's details changed for Ms Clare Cooney on 1 January 2021 | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Dec 2020 | CH01 | Director's details changed for Mr Matthew Cowan on 1 December 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Eileen Margaret Byrne as a director on 1 December 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
02 Oct 2020 | TM01 | Termination of appointment of Joanna Dewar Gibb as a director on 29 January 2020 |