A S SCAFFOLDING LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

02/07/212 July 2021 Registration of charge SC1696080002, created on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

11/01/1811 January 2018 31/03/17 STATEMENT OF CAPITAL GBP 50.00

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMILLIE

View Document

03/01/183 January 2018 CESSATION OF ANDREW SMILLIE AS A PSC

View Document

20/12/1720 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1696080001

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMILLIE / 06/11/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISA MARTIN / 06/11/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / EUPHEMIA SMILLIE / 06/11/2016

View Document

09/06/169 June 2016 12/05/16 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1612 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

10/11/1510 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

10/11/1410 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

08/11/138 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

08/11/128 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY JM SIMPSON & CO ACCOUNTANTS

View Document

09/01/129 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

25/11/1125 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

19/11/1019 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUPHEMIA SMILLIE / 05/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMILLIE / 05/11/2009

View Document

09/11/099 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELISA MARTIN / 05/11/2009

View Document

09/11/099 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JM SIMPSON & CO ACCOUNTANTS / 05/11/2009

View Document

03/02/093 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

30/04/0530 April 2005 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

20/03/0520 March 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

11/01/0111 January 2001 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

16/11/9816 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 REGISTERED OFFICE CHANGED ON 08/11/96 FROM: 1206 TOLLCROSS ROAD GLASGOW G32 8HH

View Document

08/11/968 November 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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