- 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) |
---|---|---|---|
24 Mar 2021 | AD01 | Registered office address changed from , 7 Fairyknowe Gardens, Bothwell, Glasgow, G71 8RW, Scotland to 29 Pyotshaw Way Cambuslang Glasgow G72 8WW on 24 March 2021 | |
04 Sep 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
08 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Nov 2019 | AP01 | Appointment of Mr Iain Mcguinness as a director on 2 November 2019 | |
05 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
13 May 2019 | RESOLUTIONS |
Resolutions
|
|
12 May 2019 | PSC01 | Notification of John Devlin as a person with significant control on 10 May 2019 | |
12 May 2019 | AP01 | Appointment of Mr John Devlin as a director on 10 May 2019 | |
12 May 2019 | PSC07 | Cessation of John Beattie as a person with significant control on 10 May 2019 | |
12 May 2019 | TM01 | Termination of appointment of John Beattie as a director on 10 May 2019 | |
12 May 2019 | TM02 | Termination of appointment of John Beattie as a secretary on 10 May 2019 | |
12 May 2019 | AD01 | Registered office address changed from , Environmental Village Balmuildy Road, Glasgow, Lanarkshire, G23 5HE, Scotland to 29 Pyotshaw Way Cambuslang Glasgow G72 8WW on 12 May 2019 | |
12 May 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
28 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-28
|