Advanced company searchLink opens in new window

ISC CIVILS (SCOTLAND) LIMITED

Company number SC601196

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)
14 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Aug 2024 AD01 Registered office address changed from , 29 Pyotshaw Drive, Cambuslang, G72 8WW, United Kingdom to 29 Pyotshaw Way Cambuslang Glasgow G72 8WW on 2 August 2024
28 May 2024 PSC01 Notification of Agnes Daniel as a person with significant control on 24 May 2024
28 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
28 May 2024 AP01 Appointment of Ms Agnes Daniel as a director on 24 May 2024
20 May 2024 AD01 Registered office address changed from , 9 Pyotshaw Way, Cambuslang, Glasgow, G72 8WW, Scotland to 29 Pyotshaw Way Cambuslang Glasgow G72 8WW on 20 May 2024
19 May 2024 AD01 Registered office address changed from , 1243 Hollowglen Road, Glasgow, G32 0DP, Scotland to 29 Pyotshaw Way Cambuslang Glasgow G72 8WW on 19 May 2024
  • ANNOTATION Part Admin Removed The Registered office address on the AD01 were administratively removed from the public register on 26/11/2024 as the material was not properly delivered
26 Jan 2024 AD01 Registered office address changed from , 42 Hollowglen Road, Glasgow, G32 0DP, Scotland to 29 Pyotshaw Way Cambuslang Glasgow G72 8WW on 26 January 2024
20 Jul 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
19 May 2023 AA Micro company accounts made up to 31 March 2023
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2022 CS01 Confirmation statement made on 13 May 2022 with updates
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 AD01 Registered office address changed from , 203 Amulree Street, Glasgow, G32 7UR, Scotland to 29 Pyotshaw Way Cambuslang Glasgow G72 8WW on 29 July 2022
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Dec 2021 PSC07 Cessation of John Devlin as a person with significant control on 12 May 2021
09 Aug 2021 TM01 Termination of appointment of John Devlin as a director on 29 July 2021
15 Jul 2021 AD01 Registered office address changed from , 1 Anderson Street, Airdrie, ML6 0AA, Scotland to 29 Pyotshaw Way Cambuslang Glasgow G72 8WW on 15 July 2021
13 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
12 May 2021 PSC01 Notification of Iain Mcguinness as a person with significant control on 1 April 2021
30 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-29
29 Mar 2021 AA Micro company accounts made up to 31 March 2020