B & P SCAFFOLDING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
08/08/238 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-20 with updates |
07/11/227 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
13/07/2113 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/05/181 May 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 04/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
15/12/1715 December 2017 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 1 1 CHRISTIE ROAD CURRIE EH14 5AD SCOTLAND |
01/09/171 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/08/1710 August 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAXTON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 7 LAMONT PLACE EDINBURGH EH12 7AG SCOTLAND |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
17/03/1617 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DAVID PAXTON / 01/05/2015 |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID PAXTON / 01/05/2015 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 33 EAST CRAIGS WYND EDINBURGH EH12 8HJ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
25/02/1525 February 2015 | 16/12/14 STATEMENT OF CAPITAL GBP 4 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/04/1419 April 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
31/03/1131 March 2011 | REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 22 GRANTON MILL PLACE EDINBURGH EH4 4UP |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALKER PAXTON / 23/03/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID PAXTON / 23/03/2010 |
29/03/1029 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/07/051 July 2005 | NEW DIRECTOR APPOINTED |
28/06/0528 June 2005 | DIRECTOR RESIGNED |
16/03/0516 March 2005 | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | DIRECTOR RESIGNED |
12/01/0512 January 2005 | NEW DIRECTOR APPOINTED |
11/10/0411 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/10/0411 October 2004 | NEW DIRECTOR APPOINTED |
08/03/048 March 2004 | SECRETARY RESIGNED |
08/03/048 March 2004 | DIRECTOR RESIGNED |
04/03/044 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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