LINDSAY SCAFFOLDING CONTRACTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
24/03/2524 March 2025 | Total exemption full accounts made up to 2023-12-31 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-12-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/11/1925 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC3737350001 |
04/04/194 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/08/1625 August 2016 | SECRETARY APPOINTED MR SCOTT THOMSON |
03/03/163 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 28 28 CRAIGENTINNY AVENUE NORTH EDINBURGH MIDLOTHIAN EH6 7LJ UNITED KINGDOM |
23/02/1623 February 2016 | PREVSHO FROM 28/02/2016 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/08/153 August 2015 | APPOINTMENT TERMINATED, DIRECTOR VALERIE LINDSAY |
03/08/153 August 2015 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 27 LAURISTON STREET EDINBURGH EH3 9DQ |
11/03/1511 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
29/03/1329 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/09/1127 September 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
26/09/1126 September 2011 | DIRECTOR APPOINTED MR GRANT JAMES LINDSAY |
19/08/1119 August 2011 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM LINDSAY SCAFFOLDING CONTRACTS LIMITED 3 WEST SHORE ROAD EDINBURGH MIDLOTHIAN EH5 1QB SCOTLAND |
11/05/1111 May 2011 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ SCOTLAND |
11/05/1111 May 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR APPOINTED VALERIE MARGARET LINDSAY |
19/03/1019 March 2010 | APPOINTMENT TERMINATED, DIRECTOR GRANT LINDSAY |
01/03/101 March 2010 | DIRECTOR APPOINTED GRANT JAMES LINDSAY |
01/03/101 March 2010 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH |
01/03/101 March 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER |
01/03/101 March 2010 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER |
25/02/1025 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LINDSAY SCAFFOLDING CONTRACTS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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