Advanced company searchLink opens in new window

SCREW-RITE LIMITED

Company number SC631985

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)
30 Jul 2024 AA Micro company accounts made up to 31 May 2024
04 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
17 Mar 2024 PSC04 Change of details for Ms Rebecca Katherine Jane Davidson as a person with significant control on 17 March 2024
17 Mar 2024 CH01 Director's details changed for Ms Rebecca Katherine Jane Davidson on 17 March 2024
07 Nov 2023 AA Micro company accounts made up to 31 May 2023
28 Jul 2023 AD01 Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 28 July 2023
29 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
28 May 2023 AD01 Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 28 May 2023
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
08 Jun 2021 AA Micro company accounts made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
17 Mar 2021 CH01 Director's details changed for Ms Rebecca Katherine Jane Davidson on 17 March 2021
17 Mar 2021 PSC04 Change of details for Ms Rebecca Katherine Jane Davidson as a person with significant control on 1 January 2021
17 Mar 2021 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 17 March 2021
27 Aug 2020 AA Micro company accounts made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
27 Jan 2020 PSC07 Cessation of Daniel Kenneth Whitelaw as a person with significant control on 27 January 2020
27 Jan 2020 PSC01 Notification of Rebecca Katherine Jane Davidson as a person with significant control on 27 January 2020
27 Jan 2020 TM01 Termination of appointment of Daniel Kenneth Whitelaw as a director on 27 January 2020
27 Jan 2020 AP01 Appointment of Ms Rebecca Katherine Jane Davidson as a director on 27 January 2020
28 Nov 2019 CH01 Director's details changed for Mr Daniel Kenneth Whitelaw on 28 November 2019
28 Nov 2019 PSC04 Change of details for Mr Daniel Kenneth Whitelaw as a person with significant control on 28 November 2019
30 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-30
  • GBP 100