- Company Overview for SCAFFOLD SERVICES (SCOT.) LTD (SC555296)
- Filing history for SCAFFOLD SERVICES (SCOT.) LTD (SC555296)
- People for SCAFFOLD SERVICES (SCOT.) LTD (SC555296)
- More for SCAFFOLD SERVICES (SCOT.) LTD (SC555296)
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 |