SCAFFRITE LTD

Company Documents

DateDescription
07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

29/04/2429 April 2024 Registered office address changed from 9C Montgomerie Terrace Skelmorlie PA17 5DT Scotland to 32 Kempock Street C/O Murray Henderson Chartered Accountants 32 Kempock Steet, Suite 4 Gourock PA16 1NA on 2024-04-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

08/10/198 October 2019 CESSATION OF CATHERINE SMITH AS A PSC

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE SMITH

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SMITH

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS BURNS SMITH / 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON SMITH

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON JARVIE

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SMITH

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE SMITH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 CESSATION OF SHARON PHILLIPS SMITH AS A PSC

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON PHILLIPS SMITH / 06/09/2017

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/10/1616 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON PHILLIPS SMITH / 05/09/2016

View Document

16/10/1616 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SMITH / 05/09/2016

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 9C MONTGOMERIE TERRACE SKELMORLIE AYRSHIRE PA17 5DT

View Document

17/10/1517 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/04/153 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

01/06/141 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MS SHARON SMITH

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/09/126 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 1000

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR GORDON SMITH

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY SHARON CHRISTIE

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON CHRISTIE

View Document

04/07/114 July 2011 SECRETARY APPOINTED CATHERINE SMITH

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 15A MONTGOMERIE TERRACE SKELMORLIE AYRSHIRE PA17 5DT

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN CHRISTIE

View Document

15/11/1015 November 2010 CHANGE OF NAME 12/11/2010

View Document

15/11/1015 November 2010 COMPANY NAME CHANGED SKELMORLIE SCAFFOLD SERVICES LTD CERTIFICATE ISSUED ON 15/11/10

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED SHARON CHRISTIE

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED CATHERINE SMITH

View Document

06/09/106 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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