SCAFFOLDING SCOTLAND HIRE & SALES LIMITED

100 Burnbank Street, Coatbridge, ML5 2AY, Scotland
StatusACTIVE
Company No.SC429917
CategoryPrivate Limited Company
Incorporated07 Aug 2012
Age11 years, 11 months, 5 days
JurisdictionScotland

SUMMARY

SCAFFOLDING SCOTLAND HIRE & SALES LIMITED is an active private limited company with number SC429917. It was incorporated 11 years, 11 months, 5 days ago, on 07 August 2012. The company address is 100 Burnbank Street, Coatbridge, ML5 2AY, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 31 Aug 2020

Category: Accounts

Type: AAMD

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-20

Old address: 99 Clark Street Airdrie ML6 6DU Scotland

New address: 100 Burnbank Street Coatbridge ML5 2AY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Theresa Ann Shaw

Notification date: 2019-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John David Shaw

Cessation date: 2019-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Theresa Ann Shaw

Appointment date: 2018-08-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2018

Action Date: 05 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Theresa Ann Shaw

Appointment date: 2018-08-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mhairi Clare Shaw

Termination date: 2018-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mhairi Clare Shaw

Termination date: 2018-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mhairi Clare Shaw

Cessation date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-26

Old address: 20 Souterhouse Path Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AF

New address: 99 Clark Street Airdrie ML6 6DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-07

Officer name: Miss Mhairi Clare Shaw

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-07

Officer name: Miss Mhairi Clare Shaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-16

Officer name: Miss Mhairi Clare Shaw

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-16

Officer name: Miss Mhairi Clare Shaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-22

Old address: 9 Quarry Street Coatbridge ML5 3PU Scotland

Documents

View document PDF

Incorporation company

Date: 07 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPETITES GOURMET LTD

7 YELVERTON ROAD,BOURNEMOUTH,BH1 1DA

Number:06585953
Status:ACTIVE
Category:Private Limited Company

CALLEJA MILES LIMITED

THE MEWS HOUNDS ROAD,BRISTOL,BS37 6EE

Number:04949115
Status:ACTIVE
Category:Private Limited Company

D MCCORMACK BUILDERS LTD

14 ROSEBERRY COURT ROSEBERRY COURT,MIDDLESBROUGH,TS9 5QT

Number:03657102
Status:ACTIVE
Category:Private Limited Company

FIFTYONE3 LIMITED

LANYON HOUSE,NEWPORT,NP20 2DW

Number:07725137
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

L DYNAMICS LTD

CAVENDISH HOUSE,NORTH FERRIBY,HU14 3LA

Number:07986124
Status:ACTIVE
Category:Private Limited Company

PHG INDEPENDENT LIMITED

JESSOP HOUSE,CHELTENHAM,GL50 3SH

Number:05547211
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source