- Company Overview for CITY ACCESS SCAFFOLDING LTD (SC487340)
- Filing history for CITY ACCESS SCAFFOLDING LTD (SC487340)
- People for CITY ACCESS SCAFFOLDING LTD (SC487340)
- Charges for CITY ACCESS SCAFFOLDING LTD (SC487340)
- More for CITY ACCESS SCAFFOLDING LTD (SC487340)
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) |
---|---|---|---|
03 Mar 2021 | CH01 | Director's details changed for Mr Jonathan Allan on 1 January 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Mark Jones Skinner on 1 January 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
24 Nov 2020 | PSC04 | Change of details for Mr Jonathan Allan as a person with significant control on 24 September 2019 | |
24 Nov 2020 | PSC04 | Change of details for Mr Jonathan Allan as a person with significant control on 24 September 2019 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Mark Jones Skinner on 24 September 2019 | |
24 Nov 2020 | CH01 | Director's details changed for Mrs Kirsty Cecilia Allan on 24 September 2019 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Jonathan Allan on 24 September 2019 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Mark Jones Skinner on 24 September 2019 | |
24 Nov 2020 | PSC04 | Change of details for Mr Jonathan Allan as a person with significant control on 24 September 2019 | |
10 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Sep 2019 | PSC01 | Notification of Jonathan Allan as a person with significant control on 6 April 2016 | |
27 Sep 2019 | PSC01 | Notification of Kirsty Allan as a person with significant control on 6 April 2016 | |
27 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 27 September 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Oct 2018 | MR01 | Registration of charge SC4873400003, created on 8 October 2018 | |
30 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
31 Aug 2018 | MR01 | Registration of charge SC4873400002, created on 27 August 2018 | |
19 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Jan 2018 | AD01 | Registered office address changed from Unit 7/a2 Dalhousie Business Park Carrington Road Bonnyrigg Midlothian EH19 3HY Scotland to 16 Lady Brae Gorebridge Midlothian EH23 4HT on 11 January 2018 | |
30 Oct 2017 | MR01 | Registration of charge SC4873400001, created on 25 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
10 Jul 2017 | AD01 | Registered office address changed from 25 Sandyford Place Glasgow G3 7NG Scotland to Unit 7/a2 Dalhousie Business Park Carrington Road Bonnyrigg Midlothian EH19 3HY on 10 July 2017 |