PITKERRO SCAFFOLDING LTD.

Company Documents

DateDescription
30/11/1230 November 2012 STRUCK OFF AND DISSOLVED

View Document

10/08/1210 August 2012 FIRST GAZETTE

View Document

28/01/1228 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1130 December 2011 FIRST GAZETTE

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REILLY

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR DAVID MURRAY

View Document

16/09/1116 September 2011 COMPANY NAME CHANGED INDEPENDENT ACCESS SCAFFOLD LIMITED CERTIFICATE ISSUED ON 16/09/11

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM S R HOUSE 18 TOM JOHNSTON ROAD WEST PITKERRO, DUNDEE TAYSIDE, DD4 8XD

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN BYER

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY NORMAN BYER

View Document

11/03/1111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BYER / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REILLY / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 PARTIC OF MORT/CHARGE *****

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/08/069 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS; AMEND

View Document

09/06/059 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 40 NORTH ELLEN STREET DUNDEE

View Document

05/06/035 June 2003 PARTIC OF MORT/CHARGE *****

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 £ IC 100000/24999 23/10/01 £ SR 75001@1=75001

View Document

24/10/0124 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 DEC MORT/CHARGE *****

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/01/99; CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 £ NC 10000/100000 15/09

View Document

24/09/9824 September 1998 NC INC ALREADY ADJUSTED 15/09/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED

View Document

26/02/9826 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

11/06/9611 June 1996 PARTIC OF MORT/CHARGE *****

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: 3 ISLA STREET DUNDEE DD3 7HT

View Document

16/05/9616 May 1996 PARTIC OF MORT/CHARGE *****

View Document

28/02/9628 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996

View Document

03/01/963 January 1996 PARTIC OF MORT/CHARGE *****

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

18/10/9518 October 1995 EXEMPTION FROM APPOINTING AUDITORS 09/10/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: 40/42 BRANTWOOD AVENUE DUNDEE DD3 6EW

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 DIRECTOR RESIGNED

View Document

06/02/946 February 1994 SECRETARY RESIGNED

View Document

31/01/9431 January 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