- Company Overview for PORTWAY SCAFFOLD SCOTLAND LIMITED (SC624198)
- Filing history for PORTWAY SCAFFOLD SCOTLAND LIMITED (SC624198)
- People for PORTWAY SCAFFOLD SCOTLAND LIMITED (SC624198)
- Insolvency for PORTWAY SCAFFOLD SCOTLAND LIMITED (SC624198)
- More for PORTWAY SCAFFOLD SCOTLAND LIMITED (SC624198)
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) |
---|---|---|---|
11 Nov 2024 | AD01 | Registered office address changed from Business Helpline/ Kepstorn Solicitors Limited 7 st James Terrace Lochwinnoch Road Kilmacolm Renfrewshire PA13 4HB to Business Helpline, Business First, Business Centre Burnbrae Road Linwood Paisley PA1 2FB on 11 November 2024 | |
02 Oct 2024 | AD01 | Registered office address changed from Suite 2/6, Avondale House Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ to Business Helpline/ Kepstorn Solicitors Limited 7 st James Terrace Lochwinnoch Road Kilmacolm Renfrewshire PA13 4HB on 2 October 2024 | |
11 Oct 2022 | CH01 | Director's details changed for Mr Iain Mcgowan on 11 October 2022 | |
11 Oct 2022 | PSC04 | Change of details for Mr Iain Mcgowan as a person with significant control on 11 October 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from Top Floor 5 Downiebrae Road Rutherglen Glasgow G73 1PW Scotland to Suite 2/6, Avondale House Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 17 August 2022 | |
27 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Julian Peter Warman Sanders as a director on 11 April 2022 | |
13 Apr 2022 | PSC07 | Cessation of Portway Scaffolding Limited as a person with significant control on 12 April 2022 | |
13 Apr 2022 | TM01 | Termination of appointment of Donald Nicholas Mcgrath as a director on 12 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
17 Jan 2022 | TM01 | Termination of appointment of John Munro Hamilton as a director on 6 January 2022 | |
05 Nov 2021 | AP01 | Appointment of Mr John Munro Hamilton as a director on 4 November 2021 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
04 Feb 2021 | AD01 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland to Top Floor 5 Downiebrae Road Rutherglen Glasgow G73 1PW on 4 February 2021 | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
21 Jun 2019 | CH01 | Director's details changed for Mr James Joseph Hughes on 21 June 2019 | |
21 Jun 2019 | CH01 | Director's details changed for Mr Iain Mcgowan on 21 June 2019 | |
21 Jun 2019 | PSC04 | Change of details for Mr Iain Mcgowan as a person with significant control on 21 June 2019 | |
21 Jun 2019 | PSC04 | Change of details for Mr James Joseph Hughes as a person with significant control on 21 June 2019 | |
21 Jun 2019 | PSC04 | Change of details for Mr Mark Peter Avery as a person with significant control on 21 June 2019 | |
21 Jun 2019 | CH01 | Director's details changed for Mr Mark Peter Avery on 21 June 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Donald Nicholas Mcgrath as a director on 4 April 2019 |