J.D. SCAFFOLDING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/10/247 October 2024 Termination of appointment of John Dick as a director on 2024-10-07

View Document

07/10/247 October 2024 Appointment of Ms Donna Marie Dick as a director on 2024-10-07

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-06 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-06 with updates

View Document

06/09/236 September 2023 Change of details for Mr John Dick as a person with significant control on 2023-09-06

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA DICK

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR JOHN PHILIP DICK

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

14/05/1914 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

08/03/188 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 ALTER ARTICLES 25/08/2017

View Document

07/09/177 September 2017 ARTICLES OF ASSOCIATION

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/08/1524 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/08/1320 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/08/128 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/08/1112 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DICK / 06/08/2010

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MRS ANNA DICK

View Document

31/08/1031 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY DONNA DICK

View Document

21/09/0921 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/08/0829 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: UNIT 4, THE EQUICENTRE 239 BLAIRTUMMOCK ROAD, QUEENSLIE GLASGOW G33 4ED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

05/05/035 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: ROSEMOUNT WORKSPACE UNIT M5 143 CHARLES STREET GLASGOW G21 2QA

View Document

05/11/025 November 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM: ROSEMOUNT WORKSPACE, UNIT M5 143 CHARLES STREET GLASGOW G21 2QA

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

13/08/0113 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

23/09/0023 September 2000 REGISTERED OFFICE CHANGED ON 23/09/00 FROM: ROSEMOUNT WORKSPACE 145 CHARLES STREET CHARLES STREET GLASGOW G21 2QA

View Document

23/09/0023 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/11/00

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 194 HAYMARKET STREET GLASGOW LANARKSHIRE G32 6QZ

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 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