Download leads from Nexok and grow your business. Find out more

Scaffolding Scotland Hire & Sales Limited

Documents

Total Documents51
Total Pages175

Filing History

24 April 2020Confirmation statement made on 18 February 2020 with no updates
29 November 2019Micro company accounts made up to 31 August 2019
30 May 2019Micro company accounts made up to 31 August 2018
18 February 2019Cessation of John David Shaw as a person with significant control on 12 February 2019
18 February 2019Notification of Theresa Ann Shaw as a person with significant control on 12 February 2019
18 February 2019Confirmation statement made on 18 February 2019 with updates
17 August 2018Confirmation statement made on 7 August 2018 with updates
16 August 2018Appointment of Mrs Theresa Ann Shaw as a director on 16 August 2018
15 August 2018Appointment of Mrs Theresa Ann Shaw as a secretary on 5 August 2018
2 August 2018Cessation of Mhairi Clare Shaw as a person with significant control on 26 July 2018
2 August 2018Termination of appointment of Mhairi Clare Shaw as a director on 26 July 2018
2 August 2018Termination of appointment of Mhairi Clare Shaw as a secretary on 26 July 2018
3 June 2018Micro company accounts made up to 31 August 2017
18 August 2017Confirmation statement made on 7 August 2017 with no updates
18 August 2017Confirmation statement made on 7 August 2017 with no updates
1 March 2017Total exemption small company accounts made up to 31 August 2016
1 March 2017Total exemption small company accounts made up to 31 August 2016
29 October 2016Compulsory strike-off action has been discontinued
29 October 2016Compulsory strike-off action has been discontinued
28 October 2016Confirmation statement made on 7 August 2016 with updates
28 October 2016Confirmation statement made on 7 August 2016 with updates
25 October 2016First Gazette notice for compulsory strike-off
25 October 2016First Gazette notice for compulsory strike-off
26 August 2016Registered office address changed from 20 Souterhouse Path Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AF to 99 Clark Street Airdrie ML6 6DU on 26 August 2016
26 August 2016Registered office address changed from 20 Souterhouse Path Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AF to 99 Clark Street Airdrie ML6 6DU on 26 August 2016
5 May 2016Total exemption small company accounts made up to 31 August 2015
5 May 2016Total exemption small company accounts made up to 31 August 2015
9 September 2015Director's details changed for Miss Mhairi Clare Shaw on 7 August 2015
9 September 2015Secretary's details changed for Miss Mhairi Clare Shaw on 7 August 2015
9 September 2015Director's details changed for Miss Mhairi Clare Shaw on 7 August 2015
9 September 2015Secretary's details changed for Miss Mhairi Clare Shaw on 7 August 2015
9 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
9 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
27 May 2015Total exemption small company accounts made up to 31 August 2014
27 May 2015Total exemption small company accounts made up to 31 August 2014
18 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
18 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
18 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
7 May 2014Total exemption small company accounts made up to 31 August 2013
7 May 2014Total exemption small company accounts made up to 31 August 2013
16 April 2014Secretary's details changed for Miss Mhairi Clare Shaw on 16 April 2014
16 April 2014Secretary's details changed for Miss Mhairi Clare Shaw on 16 April 2014
16 April 2014Director's details changed for Miss Mhairi Clare Shaw on 16 April 2014
16 April 2014Director's details changed for Miss Mhairi Clare Shaw on 16 April 2014
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
22 August 2013Registered office address changed from 9 Quarry Street Coatbridge ML5 3PU Scotland on 22 August 2013
22 August 2013Registered office address changed from 9 Quarry Street Coatbridge ML5 3PU Scotland on 22 August 2013
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
7 August 2012Incorporation
7 August 2012Incorporation
Sign up now to grow your client base. Plans & Pricing