Advanced company searchLink opens in new window

SPECIALIST BUILDING & ASBESTOS SERVICES LIMITED

Company number SC334851

Filter by category

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)
19 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
11 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
08 Aug 2017 AD01 Registered office address changed from C/O Jcwallace & Co 1875 Great Western Road Glasgow G13 2YD to 2 Canyon Road Netherton Industrial Estate Wishaw ML2 0EG on 8 August 2017
08 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
30 Nov 2016 AP01 Appointment of Mrs Clare Stevenson as a director on 2 November 2016
22 Nov 2016 AP03 Appointment of Clare Stevenson as a secretary on 2 November 2016
22 Nov 2016 TM02 Termination of appointment of Jane Brodie Gardner as a secretary on 2 November 2016
22 Nov 2016 TM01 Termination of appointment of Jane Brodie Gardner as a director on 2 November 2016
22 Nov 2016 TM01 Termination of appointment of William Gardner as a director on 2 November 2016
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014