Advanced company searchLink opens in new window

SCF STONE CLADDING FACADES LTD

Company number SC563348

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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