CAITHNESS SCAFFOLDING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

03/06/253 June 2025 Secretary's details changed for Ms Audrey Macleod on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Mr Dennis Robert Macleod on 2025-06-03

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/08/248 August 2024 Director's details changed for Mr Dennis Robert Macleod on 2024-08-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/06/2323 June 2023 Registered office address changed from C/O Mr D R Macleod 11 Bridge of Westfield Westfield Thurso Caithness KW14 7QN to 7C Ormlie Industrial Estate Thurso Caithness KW14 7QU on 2023-06-23

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/04/2328 April 2023 Termination of appointment of Terence Macleod as a director on 2022-12-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

18/05/1918 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1773510002

View Document

03/10/183 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

28/09/1728 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS ROBERT MACLEOD

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SIMPSON

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/07/1328 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MCGOOKIN / 15/01/2013

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR NIGEL MCGOOKIN

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MACLEOD / 18/07/2012

View Document

30/07/1230 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMPSON / 18/07/2012

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / AUDREY MACLEOD / 18/07/2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ROBERT MACLEOD / 18/07/2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 1 CASTLE STREET KIRKWALL ORKNEY KW15 1HD

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/08/1127 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MACLEOD / 01/07/2009

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / AUDREY MACLEOD / 01/07/2009

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/02/0327 February 2003 PARTIC OF MORT/CHARGE *****

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 3 EAST ROAD KIRKWALL ISLE OF ORKNEY KW15 1HZ

View Document

17/08/0117 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 S386 DISP APP AUDS 07/08/97

View Document

27/08/9727 August 1997 S366A DISP HOLDING AGM 07/08/97

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/97

View Document

27/08/9727 August 1997 £ NC 1000/100000 07/08/97

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

27/08/9727 August 1997 ALTER MEM AND ARTS 07/08/97

View Document

14/08/9714 August 1997 COMPANY NAME CHANGED AILSASPORT LIMITED CERTIFICATE ISSUED ON 15/08/97

View Document

18/07/9718 July 1997 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