JOSEPH NADIN SCAFFOLDING LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR MARK HOOPER

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR RICHARD FRIEND ALLAN

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SKIPP

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SKIPP

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDD

View Document

01/10/131 October 2013 SECRETARY APPOINTED MR RICHARD FRIEND ALLAN

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE GEORGE / 08/05/2013

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL AMEY

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR RICHARD JOHN SKIPP

View Document

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 SECRETARY APPOINTED CHRISTOPHER FRANCIS JUDD

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY GORMAN

View Document

19/03/1219 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/06/118 June 2011 SECRETARY APPOINTED JEREMY PHILIP GORMAN

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY LUCY TURNER

View Document

01/03/111 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL NANCYE CARR / 01/12/2010

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 04/01/2010

View Document

10/02/1010 February 2010 ADOPT ARTICLES 04/01/2010

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY FINCH TURNER / 23/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE GEORGE / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL NANCYE CARR / 18/12/2009

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CARR / 11/05/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY JEREMY RHODES

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BINGHAM

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR CAPE CORPORATE DIRECTOR LIMITED

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED RACHEL NANCYE CARR

View Document

20/10/0820 October 2008 SECRETARY APPOINTED LUCY FINCH TURNER

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED VICTORIA ANNE GEORGE

View Document

10/07/0810 July 2008 SECRETARY APPOINTED MR JEREMY RHODES

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED CAPE CORPORATE DIRECTOR LIMITED

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED MR RICHARD KEITH BINGHAM

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GILLESPIE

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN WHITWORTH

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY BENJAMIN WHITWORTH

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WHITWORTH / 15/02/2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 S366A DISP HOLDING AGM 01/10/03

View Document

04/09/034 September 2003 DEC MORT/CHARGE *****

View Document

04/09/034 September 2003 DEC MORT/CHARGE *****

View Document

16/05/0316 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/11/0218 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM:
KIRKTON DRIVE
DYCE
ABERDEEN
AB21 0BG

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 PARTIC OF MORT/CHARGE *****

View Document

03/08/013 August 2001 PARTIC OF MORT/CHARGE *****

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM:
WELLSHEAD PLACE
WELLSHEAD INDUSTRIAL ESTATE
DYCE
ABERDEEN AB2 0GB

View Document

08/07/998 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/06/9926 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 SECRETARY RESIGNED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/10/946 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9310 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 COMPANY NAME CHANGED
GRAMPIAN SOIL SURVEYS LIMITED
CERTIFICATE ISSUED ON 23/04/93

View Document

19/11/9219 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 SECRETARY RESIGNED

View Document

10/04/9210 April 1992 NEW SECRETARY APPOINTED

View Document

10/02/9210 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

04/10/894 October 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 DIRECTOR RESIGNED

View Document

04/10/894 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/894 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

03/08/883 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

02/08/882 August 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/11/8720 November 1987 ALTER MEM AND ARTS 160987

View Document

20/11/8720 November 1987 EXEMPTION FROM APPOINTING AUDITORS 160987

View Document

20/11/8720 November 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/02/8712 February 1987 NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/09/8610 September 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

25/03/7425 March 1974 CERTIFICATE OF INCORPORATION

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