J & I SCAFFOLDING LIMITED

Company Documents

DateDescription
09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM BEGBIES TRAYNOR FINLAY HOUSE, 10-14 WEST NILE STREET GLASGOW G1 2PP

View Document

08/07/208 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/07/208 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/203 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM UNIT 38 MAYFIELD INDUSTRIAL ESTATE, MAYFIELD DALKEITH MIDLOTHIAN EH22 4AD

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/09/152 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/09/144 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DRUMMOND SHADE / 30/08/2012

View Document

02/09/132 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/09/1211 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES SPENCER SHADE / 20/08/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCER SHADE / 20/08/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DRUMMOND SHADE / 20/08/2011

View Document

06/09/116 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DRUMMOND SHADE / 02/10/2009

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCER SHADE / 02/10/2009

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 21/08/08; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: C/O HAINES WATTS Q COURT, 3 QUALITY STREET EDINBURGH LOTHIAN, EH4 5BP

View Document

08/10/048 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/09/0410 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 PARTIC OF MORT/CHARGE *****

View Document

18/09/0318 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/11/0010 November 2000 PARTIC OF MORT/CHARGE *****

View Document

30/08/0030 August 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/09/984 September 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/09/9620 September 1996 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 30/09/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 PARTIC OF MORT/CHARGE *****

View Document

24/01/9624 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

23/08/9523 August 1995 SECRETARY RESIGNED

View Document

21/08/9521 August 1995 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