Advanced company searchLink opens in new window

A & S FORKLIFT SERVICES LIMITED

Company number SC153913

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)
09 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
22 Sep 2023 AA Accounts for a small company made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
12 Jul 2022 AA Accounts for a small company made up to 31 December 2021
10 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
08 Sep 2021 AA Full accounts made up to 31 December 2020
07 May 2021 466(Scot) Alterations to floating charge SC1539130003
05 May 2021 MR01 Registration of charge SC1539130003, created on 4 May 2021
29 Apr 2021 466(Scot) Alterations to floating charge SC1539130002
29 Apr 2021 466(Scot) Alterations to floating charge SC1539130001
26 Apr 2021 MR01 Registration of charge SC1539130002, created on 14 April 2021
16 Apr 2021 MR01 Registration of charge SC1539130001, created on 16 April 2021
08 Jan 2021 AA Full accounts made up to 31 December 2019
30 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
09 Apr 2020 PSC02 Notification of Mhs Group (Holdings) Ltd as a person with significant control on 1 July 2019
09 Mar 2020 PSC07 Cessation of Michael Stewart as a person with significant control on 1 July 2019
09 Mar 2020 PSC07 Cessation of Stuart John Allan as a person with significant control on 1 July 2019
07 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with updates
12 Jul 2019 AP01 Appointment of Mr Stephen James Scott as a director on 28 June 2019
12 Jul 2019 AP01 Appointment of Mr John William Craig as a director on 28 June 2019
12 Jul 2019 AP01 Appointment of Mr Keith Robertson as a director on 28 June 2019
12 Jul 2019 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 28 June 2019
12 Jul 2019 TM01 Termination of appointment of Stuart John Allan as a director on 28 June 2019
12 Jul 2019 TM01 Termination of appointment of Michael Stewart as a director on 28 June 2019
12 Jul 2019 AD01 Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to Minto Drive Altens Industrial Estate Aberdeen AB12 3LW on 12 July 2019