Advanced company searchLink opens in new window

SCAFFOLD SERVICES (SCOT.) LTD

Company number SC555296

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 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
27 Jun 2023 CH01 Director's details changed for Mr Alan Gemmell on 27 June 2023
27 Jun 2023 PSC04 Change of details for Mr Alan Gemmell as a person with significant control on 27 June 2023
27 Jun 2023 AD01 Registered office address changed from 3.1 Wallace House Maxwell Place Stirling FK8 1JU United Kingdom to 3E Wallace House Maxwell Place Stirling FK8 1JU on 27 June 2023
01 May 2023 AA Total exemption full accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
27 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
22 Oct 2020 AD01 Registered office address changed from Wallace House Maxwell Place Stirling FK8 1JU United Kingdom to 3.1 Wallace House Maxwell Place Stirling FK8 1JU on 22 October 2020
22 Oct 2020 PSC04 Change of details for Mr Alan Gemmell as a person with significant control on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Mr Alan Gemmell on 22 October 2020
16 Sep 2020 PSC04 Change of details for Mr Alan Gemmell as a person with significant control on 16 September 2020
16 Sep 2020 CH01 Director's details changed for Mr Alan Gemmell on 16 September 2020
16 Sep 2020 AD01 Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland to Wallace House Maxwell Place Stirling FK8 1JU on 16 September 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
22 Jan 2020 PSC04 Change of details for Mr Alan Gemmell as a person with significant control on 12 December 2019
14 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
28 Jun 2018 PSC04 Change of details for Mr Alan Gemmell as a person with significant control on 28 June 2018
28 Jun 2018 CH01 Director's details changed for Mr Alan Gemmell on 28 June 2018
17 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
17 Apr 2018 AD01 Registered office address changed from Glasgow Bookkeepers Ltd Mentieth House 29 Park Circus Glasgow G3 6AP Scotland to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 17 April 2018