JR SCAFFOLD SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Registration of charge SC1873290003, created on 2025-06-02 |
12/06/2512 June 2025 New | Confirmation statement made on 2025-06-09 with no updates |
20/05/2520 May 2025 | Registration of charge SC1873290002, created on 2025-05-12 |
09/04/259 April 2025 | Director's details changed for Miss Kellyann Conway on 2025-04-09 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Memorandum and Articles of Association |
27/06/2427 June 2024 | Appointment of Mr John Christie Jack as a director on 2023-07-04 |
27/06/2427 June 2024 | Appointment of Miss Kellyann Conway as a director on 2023-07-04 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-09-30 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-09-30 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
15/03/2315 March 2023 | Satisfaction of charge 1 in full |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
29/03/2129 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/09/1927 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HORNE / 09/06/2018 |
11/06/1811 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / ANNEMARIE HORNE / 09/06/2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
11/06/1811 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANNEMARIE HORNE / 09/06/2018 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNMARIE HORNE |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HORNE |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANNEMARIE HORNE / 09/06/2016 |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HORNE / 09/06/2016 |
14/06/1614 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
14/06/1614 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANNEMARIE HORNE / 09/06/2016 |
16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM C/O THE KELVIN PARTNERSHIP 505 GREAT WESTERN ROAD GLASGOW G12 8HN |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
19/06/1519 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/06/1416 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
21/06/1321 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
15/06/1215 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/08/1020 August 2010 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM UNIT 67 ELDERPARK WORKSPACE GLASGOW G51 3TR |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNEMARIE HORNE / 09/06/2010 |
17/06/1017 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/06/099 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
26/07/0726 July 2007 | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
06/09/056 September 2005 | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
06/07/046 July 2004 | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
26/09/0326 September 2003 | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
12/07/0212 July 2002 | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
19/02/0219 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
11/07/0111 July 2001 | RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS |
01/06/011 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
06/11/006 November 2000 | REGISTERED OFFICE CHANGED ON 06/11/00 FROM: STUDIO 34 ABBEY MILL BUSINESS CENTRE, PAISLEY RENFREWSHIRE PA1 1TJ |
26/07/0026 July 2000 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00 |
17/07/0017 July 2000 | RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS |
17/01/0017 January 2000 | PARTIC OF MORT/CHARGE ***** |
16/12/9916 December 1999 | FULL ACCOUNTS MADE UP TO 31/07/99 |
07/12/997 December 1999 | RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS |
01/12/991 December 1999 | STRIKE-OFF ACTION SUSPENDED |
26/11/9926 November 1999 | FIRST GAZETTE |
28/07/9828 July 1998 | NEW DIRECTOR APPOINTED |
28/07/9828 July 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/07/988 July 1998 | DIRECTOR RESIGNED |
08/07/988 July 1998 | SECRETARY RESIGNED |
02/07/982 July 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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