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

City Access Scaffolding Ltd

Documents

Total Documents48
Total Pages227

Filing History

25 February 2021Total exemption full accounts made up to 30 September 2020
24 November 2020Director's details changed for Mrs Kirsty Cecilia Allan on 24 September 2019
24 November 2020Director's details changed for Mr Mark Jones Skinner on 24 September 2019
24 November 2020Change of details for Mr Jonathan Allan as a person with significant control on 24 September 2019
24 November 2020Confirmation statement made on 23 September 2020 with no updates
24 November 2020Director's details changed for Mr Mark Jones Skinner on 24 September 2019
24 November 2020Director's details changed for Mr Jonathan Allan on 24 September 2019
24 November 2020Change of details for Mr Jonathan Allan as a person with significant control on 24 September 2019
24 November 2020Change of details for Mr Jonathan Allan as a person with significant control on 24 September 2019
10 March 2020Total exemption full accounts made up to 30 September 2019
27 September 2019Withdrawal of a person with significant control statement on 27 September 2019
27 September 2019Confirmation statement made on 23 September 2019 with no updates
27 September 2019Notification of Jonathan Allan as a person with significant control on 6 April 2016
27 September 2019Notification of Kirsty Allan as a person with significant control on 6 April 2016
26 June 2019Total exemption full accounts made up to 30 September 2018
25 October 2018Registration of charge SC4873400003, created on 8 October 2018
30 September 2018Confirmation statement made on 23 September 2018 with no updates
31 August 2018Registration of charge SC4873400002, created on 27 August 2018
19 February 2018Total exemption full accounts made up to 30 September 2017
11 January 2018Registered office address changed from Unit 7/a2 Dalhousie Business Park Carrington Road Bonnyrigg Midlothian EH19 3HY Scotland to 16 Lady Brae Gorebridge Midlothian EH23 4HT on 11 January 2018
30 October 2017Registration of charge SC4873400001, created on 25 October 2017
30 October 2017Registration of charge SC4873400001, created on 25 October 2017
4 October 2017Confirmation statement made on 23 September 2017 with no updates
4 October 2017Confirmation statement made on 23 September 2017 with no updates
10 July 2017Registered office address changed from 25 Sandyford Place Glasgow G3 7NG Scotland to Unit 7/a2 Dalhousie Business Park Carrington Road Bonnyrigg Midlothian EH19 3HY on 10 July 2017
10 July 2017Registered office address changed from 25 Sandyford Place Glasgow G3 7NG Scotland to Unit 7/a2 Dalhousie Business Park Carrington Road Bonnyrigg Midlothian EH19 3HY on 10 July 2017
16 June 2017Registered office address changed from 14 Saint Davids Grove Dalkeith Midlothian EH22 3FG to 25 Sandyford Place Glasgow G3 7NG on 16 June 2017
16 June 2017Registered office address changed from 14 Saint Davids Grove Dalkeith Midlothian EH22 3FG to 25 Sandyford Place Glasgow G3 7NG on 16 June 2017
4 May 2017Total exemption small company accounts made up to 30 September 2016
4 May 2017Total exemption small company accounts made up to 30 September 2016
16 December 2016Termination of appointment of Mandy Buchanan as a director on 16 December 2016
16 December 2016Termination of appointment of Mandy Buchanan as a director on 16 December 2016
6 October 2016Confirmation statement made on 23 September 2016 with updates
6 October 2016Confirmation statement made on 23 September 2016 with updates
30 June 2016Appointment of Mr Mark Jones Skinner as a director on 4 April 2016
30 June 2016Appointment of Mr Mark Jones Skinner as a director on 4 April 2016
13 March 2016Total exemption small company accounts made up to 30 September 2015
13 March 2016Total exemption small company accounts made up to 30 September 2015
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
7 August 2015Appointment of Jonathan Allan as a director on 15 June 2015
7 August 2015Appointment of Jonathan Allan as a director on 15 June 2015
3 August 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 100.00
3 August 2015Appointment of Mandy Buchanan as a director on 29 January 2015
3 August 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 100.00
3 August 2015Appointment of Mandy Buchanan as a director on 29 January 2015
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing