- 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) |
---|---|---|---|
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 |