- Company Overview for JOINT VENTURE SCAFFOLDING LTD (SC511179)
- Filing history for JOINT VENTURE SCAFFOLDING LTD (SC511179)
- People for JOINT VENTURE SCAFFOLDING LTD (SC511179)
- Charges for JOINT VENTURE SCAFFOLDING LTD (SC511179)
- Insolvency for JOINT VENTURE SCAFFOLDING LTD (SC511179)
- More for JOINT VENTURE SCAFFOLDING LTD (SC511179)
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 2022 | AD01 | Registered office address changed from Righead Court Goil Avenue Righead Industrial Estate Bellshill ML4 3LQ Scotland to C/O Quantuma Advisory Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 4 November 2022 | |
03 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
26 May 2022 | TM01 | Termination of appointment of Alexander Cowie as a director on 26 May 2022 | |
17 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
23 Nov 2021 | PSC05 | Change of details for Zlg Leisure Ltd as a person with significant control on 22 November 2021 | |
23 Nov 2021 | PSC07 | Cessation of Frank Dow as a person with significant control on 22 November 2021 | |
11 Oct 2021 | PSC01 | Notification of Frank Dow as a person with significant control on 11 October 2021 | |
11 Oct 2021 | PSC05 | Change of details for Zlg Leisure Ltd as a person with significant control on 11 October 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
09 Dec 2020 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
04 Mar 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
23 Oct 2019 | MR01 | Registration of charge SC5111790003, created on 21 October 2019 | |
20 Aug 2019 | PSC02 | Notification of Zlg Leisure Ltd as a person with significant control on 20 August 2019 | |
20 Aug 2019 | PSC07 | Cessation of Euro Mechanical Handling Ltd as a person with significant control on 20 August 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of David John Irvine as a director on 20 August 2019 | |
10 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
09 Nov 2018 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
27 Sep 2018 | PSC02 | Notification of Euro Mechanical Handling Ltd as a person with significant control on 27 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Alexander Cowie as a person with significant control on 27 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Mark Christopher Johnson as a person with significant control on 27 September 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from 29 Park Circus Glasgow G3 6AP Scotland to Righead Court Goil Avenue Righead Industrial Estate Bellshill ML4 3LQ on 27 September 2018 | |
26 Sep 2018 | MR01 | Registration of charge SC5111790002, created on 26 September 2018 | |
27 Jul 2018 | PSC01 | Notification of Alexander Cowie as a person with significant control on 31 January 2018 |