Advanced company searchLink opens in new window

SCAFFOLDING AND ACCESS SUPPLIES LTD

Company number SC550482

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
17 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
21 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
30 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
17 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
28 May 2019 AA Total exemption full accounts made up to 30 November 2018
14 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
30 May 2018 AA Total exemption full accounts made up to 30 November 2017
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
29 Jan 2018 PSC04 Change of details for Mr Kenneth Arthur Campbell Norris as a person with significant control on 16 January 2018
29 Jan 2018 AP01 Appointment of Mr Henry Haveron as a director on 16 January 2018
29 Jan 2018 AP01 Appointment of Mr Peter Houston Mcmillan as a director on 16 January 2018
23 Nov 2017 PSC07 Cessation of Codir Limited as a person with significant control on 17 November 2016
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 17 November 2016
  • GBP 100
23 Nov 2016 AP01 Appointment of Mr Kenneth Arthur Campbell Norris as a director on 17 November 2016
21 Nov 2016 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 17 November 2016
21 Nov 2016 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 21 November 2016
21 Nov 2016 TM01 Termination of appointment of Cosec Limited as a director on 17 November 2016
21 Nov 2016 TM02 Termination of appointment of Cosec Limited as a secretary on 17 November 2016