- 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) |
---|---|---|---|
16 Jun 2017 | AD01 | Registered office address changed from 14 Saint Davids Grove Dalkeith Midlothian EH22 3FG to 25 Sandyford Place Glasgow G3 7NG on 16 June 2017 | |
04 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Mandy Buchanan as a director on 16 December 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
30 Jun 2016 | AP01 | Appointment of Mr Mark Jones Skinner as a director on 4 April 2016 | |
13 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
07 Aug 2015 | AP01 | Appointment of Jonathan Allan as a director on 15 June 2015 | |
03 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 31 January 2015
|
|
03 Aug 2015 | AP01 | Appointment of Mandy Buchanan as a director on 29 January 2015 | |
23 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-23
|