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)
04 Nov 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
30 Oct 2019 AP01 Appointment of Mr Darryl Hewat as a director on 20 October 2019
23 Oct 2019 AP01 Appointment of Mr Matthew Cowan as a director on 15 October 2019
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Jan 2019 TM02 Termination of appointment of Joanna Dewar Gibb as a secretary on 16 January 2019
16 Jan 2019 TM01 Termination of appointment of Joanna Dewar Gibb as a director on 16 January 2019
16 Jan 2019 AD01 Registered office address changed from Unit 6 st Luke's Business Estate St Luke's Place Glasgow G5 0TS Scotland to 11 Fairley Street C/O Progressive Broadcast Hire Glasgow G51 2SN on 16 January 2019
08 Nov 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
05 Nov 2018 AP01 Appointment of Mr Ian Pearce as a director on 30 September 2018
11 Oct 2018 TM01 Termination of appointment of Sharon Fullarton as a director on 30 September 2018
11 Oct 2018 TM01 Termination of appointment of Caroline Leslie Gorman as a director on 30 September 2018
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 May 2017 AP01 Appointment of Ms Clare Cooney as a director on 1 January 2017
08 May 2017 AP01 Appointment of Miss Sharon Fullarton as a director on 1 January 2017
28 Apr 2017 AD01 Registered office address changed from C/O Visual Impact Scotland 70-74 Brand Street Glasgow G51 1DG Scotland to Unit 6 st Luke's Business Estate St Luke's Place Glasgow G5 0TS on 28 April 2017
28 Apr 2017 CH01 Director's details changed for Caroline Leslie Gorman on 4 January 2017
08 Dec 2016 AD01 Registered office address changed from 64-68 Brand Street Glasgow G51 1DG to C/O Visual Impact Scotland 70-74 Brand Street Glasgow G51 1DG on 8 December 2016
08 Dec 2016 CS01 Confirmation statement made on 1 October 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Oct 2015 AR01 Annual return made up to 1 October 2015 no member list
05 Oct 2015 CH01 Director's details changed for Joanna Patricia Smith on 1 September 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 TM01 Termination of appointment of Kerry Keenan as a director on 1 September 2015