Advanced company searchLink opens in new window

N.S. SCAFFOLDING LIMITED

Company number SC150546

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)
10 Aug 1999 288a New secretary appointed
10 Aug 1999 288a New director appointed
10 Aug 1999 288a New director appointed
04 Jul 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
04 Jul 1999 88(3) Particulars of contract relating to shares
04 Jul 1999 88(2)R Ad 23/04/99--------- £ si 99900@1
22 Jun 1999 363s Return made up to 28/04/99; full list of members
22 Jun 1999 288b Secretary resigned
22 Jun 1999 288b Secretary resigned
11 Mar 1999 AA
03 Mar 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
03 Mar 1999 123 £ nc 100/100000 25/02/99
27 Aug 1998 288a New secretary appointed
22 May 1998 363s Return made up to 28/04/98; no change of members
  • 363(288) ‐ Secretary resigned
22 Apr 1998 419a(Scot) Dec mort/charge *
29 Mar 1998 287 Registered office changed on 29/03/98 from: J.M. Simpson & co 1206 tollcross road glasgow G32 8HH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/03/98 from: J.M. Simpson & co 1206 tollcross road glasgow G32 8HH
25 Feb 1998 AA Full accounts made up to 27 April 1997
05 Dec 1997 410(Scot) Partic of mort/charge *
13 May 1997 288a New secretary appointed
13 May 1997 363s Return made up to 28/04/97; full list of members
24 Apr 1997 AA Full accounts made up to 27 April 1996
24 Apr 1997 88(2)R Ad 21/04/97--------- £ si 98@1=98 £ ic 2/100
06 Sep 1996 410(Scot) Partic of mort/charge *
13 May 1996 363s Return made up to 28/04/96; full list of members
28 Feb 1996 AA