Advanced company searchLink opens in new window

SCREEN FACILITIES SCOTLAND LTD

Company number SC433722

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)
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