NEXTGEN SCAFFOLDING LTD
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Total exemption full accounts made up to 2024-10-31 |
28/05/2528 May 2025 | Change of details for Mr Paul Norman Brown as a person with significant control on 2025-05-28 |
23/05/2523 May 2025 | Director's details changed for Mr Paul Norman Brown on 2025-05-23 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with updates |
18/05/2518 May 2025 | Registered office address changed from C/O Horizon Ca 20*23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-18 |
13/01/2513 January 2025 | Change of details for Mr Paul Norman Brown as a person with significant control on 2025-01-10 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with updates |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
03/12/243 December 2024 | Appointment of Mr Paul Norman Brown as a director on 2024-11-30 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with updates |
02/12/242 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
02/12/242 December 2024 | Cessation of Jennifer Violet Sutherland as a person with significant control on 2024-11-30 |
02/12/242 December 2024 | Notification of Paul Norman Brown as a person with significant control on 2024-11-30 |
02/12/242 December 2024 | Termination of appointment of Jennifer Violet Sutherland as a director on 2024-11-30 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
26/04/2426 April 2024 | Registered office address changed from 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20*23 Woodside Place Glasgow G3 7QL on 2024-04-26 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/08/2330 August 2023 | Termination of appointment of Paul Norman Brown as a director on 2023-08-02 |
02/08/232 August 2023 | Director's details changed for Ms Jennifer Violet Sutherland on 2023-08-02 |
02/08/232 August 2023 | Change of details for Ms Jennifer Violet Sutherland as a person with significant control on 2023-08-02 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
21/06/2321 June 2023 | Appointment of Mr Paul Norman Brown as a director on 2023-06-21 |
06/06/236 June 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 Somerset Place Glasgow G3 7JT on 2023-06-06 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
11/08/2011 August 2020 | DIRECTOR APPOINTED MRS JENNIFER VIOLET SUTHERLAND |
11/08/2011 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISDAIR BRIAN MCLELLAN |
11/08/2011 August 2020 | CESSATION OF PAUL NORMAN BROWN AS A PSC |
07/08/207 August 2020 | DIRECTOR APPOINTED MR PAUL NORMAN BROWN |
07/08/207 August 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN |
07/08/207 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NORMAN BROWN |
07/08/207 August 2020 | CESSATION OF PAUL NORMAN BROWN AS A PSC |
26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
26/01/2026 January 2020 | DIRECTOR APPOINTED MR PAUL NORMAN BROWN |
26/01/2026 January 2020 | DIRECTOR APPOINTED MR ALISDAIR BRIAN MCLELLAN |
26/01/2026 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NORMAN BROWN |
26/01/2026 January 2020 | CESSATION OF CODIR LIMITED AS A PSC |
21/01/2021 January 2020 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
21/01/2021 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
21/01/2021 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
21/01/2021 January 2020 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
More Company Information
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