THE HUMAN TOUCH SCAFFOLDING COMPANY LTD.
Company number SC291416
- Company Overview for THE HUMAN TOUCH SCAFFOLDING COMPANY LTD. (SC291416)
- Filing history for THE HUMAN TOUCH SCAFFOLDING COMPANY LTD. (SC291416)
- People for THE HUMAN TOUCH SCAFFOLDING COMPANY LTD. (SC291416)
- More for THE HUMAN TOUCH SCAFFOLDING COMPANY LTD. (SC291416)
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) |
---|---|---|---|
26 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
20 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
25 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
08 Apr 2022 | AP03 | Appointment of Mrs Maria Angela Obrien as a secretary on 1 April 2022 | |
08 Apr 2022 | TM02 | Termination of appointment of Holly Angelina Obrien as a secretary on 31 March 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
21 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
20 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
16 Jun 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
10 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
13 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
30 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
13 Dec 2016 | AD01 | Registered office address changed from 20 Glenorchard Road Balmore, Torrance Glasgow Eastdunbartonshire G64 4AJ Scotland to 150 Clydeholm Road Glasgow G14 0QQ on 13 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
31 Aug 2016 | AD01 | Registered office address changed from The Hub 66 Murray Street Paisley Renfrewshire PA3 1QW to 20 Glenorchard Road Balmore, Torrance Glasgow Eastdunbartonshire G64 4AJ on 31 August 2016 | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
01 Sep 2014 | AD01 | Registered office address changed from 65 Back Sneddon Street Paisley Glasgow Renfrewshire PA3 2DD to The Hub 66 Murray Street Paisley Renfrewshire PA3 1QW on 1 September 2014 |