B & P SCAFFOLDING LIMITED

Company Documents

DateDescription
01/09/231 September 2023 Registered office address changed from 1 Christie Road Currie EH14 5AD Scotland to 2 Bothwell Street Glasgow G2 6LU on 2023-09-01

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 1 1 CHRISTIE ROAD CURRIE EH14 5AD SCOTLAND

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAXTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 7 LAMONT PLACE EDINBURGH EH12 7AG SCOTLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DAVID PAXTON / 01/05/2015

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID PAXTON / 01/05/2015

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 33 EAST CRAIGS WYND EDINBURGH EH12 8HJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 16/12/14 STATEMENT OF CAPITAL GBP 4

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/04/1419 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 22 GRANTON MILL PLACE EDINBURGH EH4 4UP

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALKER PAXTON / 23/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID PAXTON / 23/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 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