- Company Overview for SCF STONE CLADDING FACADES LTD (SC563348)
- Filing history for SCF STONE CLADDING FACADES LTD (SC563348)
- People for SCF STONE CLADDING FACADES LTD (SC563348)
- Charges for SCF STONE CLADDING FACADES LTD (SC563348)
- More for SCF STONE CLADDING FACADES LTD (SC563348)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
09 Aug 2022 | PSC04 | Change of details for Mr Michael Murray Malcolm as a person with significant control on 2 August 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Mr Michael Murray Malcolm on 2 August 2022 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
05 Aug 2021 | SH08 | Change of share class name or designation | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
03 Aug 2021 | MA | Memorandum and Articles of Association | |
03 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
27 Jan 2021 | AA01 | Current accounting period extended from 30 September 2020 to 31 January 2021 | |
05 Jun 2020 | MR04 | Satisfaction of charge SC5633480001 in full | |
01 Jun 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
27 Apr 2020 | MR01 | Registration of charge SC5633480003, created on 22 April 2020 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 May 2019 | MR04 | Satisfaction of charge SC5633480002 in full | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
18 Mar 2019 | MR01 | Registration of charge SC5633480001, created on 14 March 2019 | |
18 Mar 2019 | MR01 | Registration of charge SC5633480002, created on 14 March 2019 | |
26 Feb 2019 | PSC04 | Change of details for Mr Michael Murray Malcolm as a person with significant control on 26 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Michael Murray Malcolm on 26 February 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from Parkview House Ogilvie Munro 6 Woodside Place Glasgow Glasgow G3 7QF Scotland to Suite 11, Dunnswood House 1 Dunnswood Road Cumbernauld Glasgow G67 3EN on 26 February 2019 |