Advanced company searchLink opens in new window

PORTWAY SCAFFOLD SCOTLAND LIMITED

Company number SC624198

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-22
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