A J J SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
17/04/2517 April 2025 | Confirmation statement made on 2025-01-27 with no updates |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
05/01/225 January 2022 | Director's details changed for Mr Andrew Watt on 2021-12-23 |
05/01/225 January 2022 | Appointment of Mr John Thomson Watt as a director on 2021-12-20 |
05/01/225 January 2022 | Change of details for Mr Andrew Watt as a person with significant control on 2021-12-23 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES |
19/05/2019 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN WATT |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
22/10/1822 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATT / 04/12/2017 |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW WATT / 04/12/2017 |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WATT |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WATT |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN THOMSON WATT / 01/02/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON WATT / 05/04/2016 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
13/02/1713 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATT / 10/01/2017 |
10/02/1710 February 2017 | DIRECTOR APPOINTED MR JOHN WATT |
10/02/1710 February 2017 | DIRECTOR APPOINTED MR ANDREW WATT |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON WATT / 24/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON WATT / 20/10/2014 |
02/02/152 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON WATT / 28/03/2014 |
03/02/143 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
12/12/1312 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON WATT / 12/12/2013 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON WATT / 13/02/2013 |
30/01/1330 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/02/1210 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
10/02/1210 February 2012 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
10/02/0910 February 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
10/02/0910 February 2009 | DIRECTOR APPOINTED JOHN THOMSON WATT |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
27/01/0927 January 2009 | APPOINTMENT TERMINATED SECRETARY COSEC LIMITED |
27/01/0927 January 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES MCMEEKIN |
27/01/0927 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/01/0927 January 2009 | APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company