Advanced company searchLink opens in new window

INDUSTRIAL SERVICES (SCOTLAND) LTD

Company number SC415029

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Sep 2023 PSC01 Notification of Deborah Linda Nicoletti as a person with significant control on 27 September 2023
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
26 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Dec 2021 CERTNM Company name changed a & jp nicoletti LTD\certificate issued on 08/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
27 Sep 2021 TM01 Termination of appointment of Anna Airlie Nicoletti as a director on 31 March 2021
27 Sep 2021 PSC07 Cessation of Anna Airlie Nicoletti as a person with significant control on 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
24 Oct 2020 AD01 Registered office address changed from 3 Baird Gardens Blantyre G72 0WT to Garbethill House the Yard Cumbernauld Glasgow G67 3JW on 24 October 2020
12 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Mar 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 10
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014