N.S. SCAFFOLDING LIMITED

Company Documents

DateDescription
26/12/1426 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/1415 December 2014 APPLICATION FOR STRIKING-OFF

View Document

07/04/147 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAIN MAYNARD SKOULDING / 23/08/2013

View Document

02/04/132 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/05/114 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED PETER IAIN MAYNARD SKOULDING

View Document

20/12/1020 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN CLARKE / 10/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLAIRE BAXTER / 05/11/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED JAMES IAN CLARKE

View Document

07/04/087 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 S366A DISP HOLDING AGM 14/03/05

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM:
DOVEHILL FARM
180 RIVERFORD ROAD
GLASGOW
LANARKSHIRE G43 2DE

View Document

09/05/039 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 28/04/01; NO CHANGE OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM:
UNIT 9
WEST MAINS INDUSTRIAL ESTATE
GRANGEMOUTH
FK3 8YE

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

04/07/994 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/99

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/03/993 March 1999 ￯﾿ᄑ NC 100/100000
25/02/99

View Document

03/03/993 March 1999 NC INC ALREADY ADJUSTED 25/02/99

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 DEC MORT/CHARGE *****

View Document

29/03/9829 March 1998 REGISTERED OFFICE CHANGED ON 29/03/98 FROM:
J.M. SIMPSON & CO
1206 TOLLCROSS ROAD
GLASGOW
G32 8HH

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 27/04/97

View Document

05/12/975 December 1997 PARTIC OF MORT/CHARGE *****

View Document

13/05/9713 May 1997 NEW SECRETARY APPOINTED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

06/09/966 September 1996 PARTIC OF MORT/CHARGE *****

View Document

13/05/9613 May 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/95

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 NEW SECRETARY APPOINTED

View Document

03/05/943 May 1994 SECRETARY RESIGNED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

28/04/9428 April 1994 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