Advanced company searchLink opens in new window

JOINT VENTURE SCAFFOLDING LTD

Company number SC511179

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)
04 Nov 2022 AD01 Registered office address changed from Righead Court Goil Avenue Righead Industrial Estate Bellshill ML4 3LQ Scotland to C/O Quantuma Advisory Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 4 November 2022
03 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-31
03 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
26 May 2022 TM01 Termination of appointment of Alexander Cowie as a director on 26 May 2022
17 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
23 Nov 2021 PSC05 Change of details for Zlg Leisure Ltd as a person with significant control on 22 November 2021
23 Nov 2021 PSC07 Cessation of Frank Dow as a person with significant control on 22 November 2021
11 Oct 2021 PSC01 Notification of Frank Dow as a person with significant control on 11 October 2021
11 Oct 2021 PSC05 Change of details for Zlg Leisure Ltd as a person with significant control on 11 October 2021
20 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
09 Dec 2020 AA Unaudited abridged accounts made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
04 Mar 2020 AA Unaudited abridged accounts made up to 31 August 2019
23 Oct 2019 MR01 Registration of charge SC5111790003, created on 21 October 2019
20 Aug 2019 PSC02 Notification of Zlg Leisure Ltd as a person with significant control on 20 August 2019
20 Aug 2019 PSC07 Cessation of Euro Mechanical Handling Ltd as a person with significant control on 20 August 2019
20 Aug 2019 TM01 Termination of appointment of David John Irvine as a director on 20 August 2019
10 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with updates
09 Nov 2018 AA Unaudited abridged accounts made up to 31 August 2018
27 Sep 2018 PSC02 Notification of Euro Mechanical Handling Ltd as a person with significant control on 27 September 2018
27 Sep 2018 PSC07 Cessation of Alexander Cowie as a person with significant control on 27 September 2018
27 Sep 2018 PSC07 Cessation of Mark Christopher Johnson as a person with significant control on 27 September 2018
27 Sep 2018 AD01 Registered office address changed from 29 Park Circus Glasgow G3 6AP Scotland to Righead Court Goil Avenue Righead Industrial Estate Bellshill ML4 3LQ on 27 September 2018
26 Sep 2018 MR01 Registration of charge SC5111790002, created on 26 September 2018
27 Jul 2018 PSC01 Notification of Alexander Cowie as a person with significant control on 31 January 2018