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

I-Scaff Limited

Documents

Total Documents45
Total Pages182

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off
14 March 2017Final Gazette dissolved via voluntary strike-off
27 December 2016First Gazette notice for voluntary strike-off
27 December 2016First Gazette notice for voluntary strike-off
20 December 2016Application to strike the company off the register
20 December 2016Application to strike the company off the register
14 July 2016Confirmation statement made on 14 July 2016 with updates
14 July 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 200
14 July 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 200
14 July 2016Confirmation statement made on 14 July 2016 with updates
1 June 2016Appointment of Mr David Thomas Campbell as a director on 23 May 2016
1 June 2016Appointment of Mr David Thomas Campbell as a director on 23 May 2016
1 June 2016Appointment of Mr Grant Anthony Taylor as a director on 23 May 2016
1 June 2016Termination of appointment of Jennifer Brown as a director on 23 May 2016
1 June 2016Termination of appointment of Jennifer Brown as a director on 23 May 2016
1 June 2016Appointment of Mr Grant Anthony Taylor as a director on 23 May 2016
27 May 2016Total exemption small company accounts made up to 31 March 2016
27 May 2016Total exemption small company accounts made up to 31 March 2016
4 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
4 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
15 February 2016Appointment of Mrs Jennifer Brown as a director on 15 February 2016
15 February 2016Appointment of Mrs Jennifer Brown as a director on 15 February 2016
8 February 2016Director's details changed for Mr Ross Thomas Brown on 8 February 2016
8 February 2016Director's details changed for Mr Ross Thomas Brown on 8 February 2016
29 December 2015Accounts for a dormant company made up to 31 March 2015
29 December 2015Accounts for a dormant company made up to 31 March 2015
2 July 2015Director's details changed for Mr Ross Thomas Brown on 2 July 2015
2 July 2015Secretary's details changed for Ross Brown on 2 July 2015
2 July 2015Director's details changed for Mr Ross Thomas Brown on 2 July 2015
2 July 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
2 July 2015Registered office address changed from 63 Kenmore Terrace Kirkcaldy Fife KY2 6EN to 10 Juniper Hill Glenrothes Fife KY7 5th on 2 July 2015
2 July 2015Secretary's details changed for Ross Brown on 2 July 2015
2 July 2015Registered office address changed from 63 Kenmore Terrace Kirkcaldy Fife KY2 6EN to 10 Juniper Hill Glenrothes Fife KY7 5th on 2 July 2015
2 July 2015Director's details changed for Mr Ross Thomas Brown on 2 July 2015
2 July 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
2 July 2015Secretary's details changed for Ross Brown on 2 July 2015
2 July 2015Registered office address changed from 63 Kenmore Terrace Kirkcaldy Fife KY2 6EN to 10 Juniper Hill Glenrothes Fife KY7 5th on 2 July 2015
18 December 2014Micro company accounts made up to 31 March 2014
18 December 2014Micro company accounts made up to 31 March 2014
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
26 March 2013Incorporation
26 March 2013Incorporation
Sign up now to grow your client base. Plans & Pricing