SCAFFSCOT SYSTEMS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

31/10/2431 October 2024 Previous accounting period extended from 2024-01-31 to 2024-04-30

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

07/04/237 April 2023 Micro company accounts made up to 2022-01-31

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

05/08/215 August 2021 Appointment of Mr Cameron Shaw as a director on 2021-07-26

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

05/08/215 August 2021 Notification of Cameron Shaw as a person with significant control on 2021-07-26

View Document

05/08/215 August 2021 Cessation of John David Shaw as a person with significant control on 2021-07-26

View Document

05/08/215 August 2021 Termination of appointment of John David Shaw as a director on 2021-07-26

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4675260001

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 20 SOUTERHOUSE PATH DUNDYVAN INDUSTRIAL ESTATE COATBRIDGE LANARKSHIRE ML5 4AF

View Document

18/02/1618 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/03/1512 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4675260001

View Document

15/01/1415 January 2014 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