CORSTORPHINE SCAFFOLDING & MAINTENANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

25/02/2525 February 2025 Director's details changed for Mr Charles Fotheringham Hardy on 2025-02-25

View Document

25/02/2525 February 2025 Registered office address changed from 39 Turnhouse Road Edinburgh Lothian EH12 0AE Scotland to 60 Constitution Street Edinburgh Lothian EH6 6RR on 2025-02-25

View Document

25/02/2525 February 2025 Change of details for Corstorphine Building Group Limited as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mrs Donna Sybil Hardy on 2025-02-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Micro company accounts made up to 2023-10-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/05/235 May 2023 Satisfaction of charge SC2541950001 in full

View Document

02/11/222 November 2022 Director's details changed for Mr Charles Hardy on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mrs Donna Sybil Hardy on 2022-11-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Director's details changed for Mrs Donna Sybil Hardy on 2021-05-18

View Document

26/07/2126 July 2021 Director's details changed for Mr Charles Hardy on 2021-05-18

View Document

04/03/214 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR DARRELL HARDY

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MRS DONNA SYBIL HARDY

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED MR CHARLES HARDY

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / CORSTORPHINE BUILDING GROUP LIMITED / 19/12/2019

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / CORSTORPHINE BUILDING GROUP LIMITED / 17/12/2019

View Document

28/02/2028 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL HARDY / 17/12/2019

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 36 RUSSELL ROAD EDINBURGH EH11 2LP

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL HARDY / 04/06/2019

View Document

16/04/1916 April 2019 CHANGE OF NAME 10/04/2019

View Document

16/04/1916 April 2019 COMPANY NAME CHANGED CORSTORPHINE SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 16/04/19

View Document

08/04/198 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

12/04/1812 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORSTORPHINE BUILDING GROUP LIMITED

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/08/1520 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/12/1415 December 2014 PREVEXT FROM 31/08/2014 TO 31/10/2014

View Document

28/08/1428 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2541950001

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES HARDY

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR DARRELL HARDY

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR DONNA HARDY

View Document

29/10/1329 October 2013 COMPANY NAME CHANGED CORSTORPHINE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/10/13

View Document

29/10/1329 October 2013 CHANGE OF NAME 23/10/2013

View Document

27/08/1327 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 119 MONTGOMERY STREET EDINBURGH LOTHIANS EH7 5EX

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MRS DONNA SYBIL HARDY

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR DARRELL HARDY

View Document

01/11/121 November 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/08/1123 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

30/05/1130 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

13/10/1013 October 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL HARDY / 13/08/2010

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY NORMAN HEWITT

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 40 MURRAYFIELD ROAD EDINBURGH MIDLOTHIAN EH12 6ET

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

11/09/0811 September 2008 SECRETARY'S CHANGE OF PARTICULARS / NORMAN HEWITT / 11/09/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 8 WALKER STREET EDINBURGH EH3 7LH

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 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