Advanced company searchLink opens in new window

SCOTTISH CONTRACTORS GROUP LIMITED

Company number SC452529

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2023 DS01 Application to strike the company off the register
22 Dec 2023 AP01 Appointment of Mrs Suzannah Marie Nichol as a director on 10 December 2023
18 Dec 2023 TM01 Termination of appointment of Hamish Russell Macgregor as a director on 30 November 2023
07 Dec 2023 AD01 Registered office address changed from PO Box EH3 8BP 58 C/O Anderson Strathern, 58 Morrison Street Edinburgh EH3 8BP United Kingdom to 58 C/O Anderson Strathern, Morrison Street Edinburgh EH3 8BP on 7 December 2023
04 Dec 2023 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to PO Box EH3 8BP 58 C/O Anderson Strathern, 58 Morrison Street Edinburgh EH3 8BP on 4 December 2023
12 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
18 Feb 2022 AA Micro company accounts made up to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
15 Jul 2020 AA Micro company accounts made up to 30 June 2020
15 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
10 Jul 2019 AA Micro company accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
08 May 2019 AA Micro company accounts made up to 30 June 2018
19 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
17 Jul 2018 TM01 Termination of appointment of Kenneth Gillespie as a director on 16 July 2018
04 Jun 2018 AA Micro company accounts made up to 30 June 2017
17 Jul 2017 PSC08 Notification of a person with significant control statement
26 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
01 Mar 2017 AA Micro company accounts made up to 30 June 2016
09 Jan 2017 AD01 Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 1 Rutland Court Edinburgh EH3 8EY on 9 January 2017
20 Jun 2016 AR01 Annual return made up to 17 June 2016 no member list