- Company Overview for ISC CIVILS (SCOTLAND) LIMITED (SC601196)
- Filing history for ISC CIVILS (SCOTLAND) LIMITED (SC601196)
- People for ISC CIVILS (SCOTLAND) LIMITED (SC601196)
- More for ISC CIVILS (SCOTLAND) LIMITED (SC601196)
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
|
|
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
|
|
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
|
|
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 |