SCAFFTECH SCOTLAND LIMITED

Company Documents

DateDescription
20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Registered office address changed from 86 Clark Street Paisley PA3 1RB Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street Glasgow G2 2BX on 2024-06-20

View Document

18/06/2418 June 2024 Resolutions

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

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

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 88 CLARK STREET PAISLEY RENFREWSHIRE PA3 1RB

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCES THOMAS LENIHAN / 14/01/2016

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAMILTON

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR FRANCES THOMAS LENIHAN

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MULHOLLAND

View Document

21/04/1521 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/03/1430 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 15 PARKHOLM QUADRANT GLASGOW G53 7ZH SCOTLAND

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR BRIAN HAMILTON

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 88 CLARK STREET PAISLEY RENFREWSHIRE PA3 1RB SCOTLAND

View Document

14/03/1314 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS LENIHAN

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 15 PARKHOLM QUADRANT GLASGOW SCOTLAND G53 7ZH SCOTLAND

View Document

23/02/1223 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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