SCARMAC LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

11/10/2411 October 2024 Notification of Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2024-02-29

View Document

28/08/2428 August 2024 Director's details changed for Mr David Honeyman on 2024-08-22

View Document

10/04/2410 April 2024 Satisfaction of charge 2 in full

View Document

10/04/2410 April 2024 Satisfaction of charge 1 in full

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

14/10/2214 October 2022 Accounts for a small company made up to 2022-02-28

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2021-02-28

View Document

20/10/2120 October 2021 Change of details for Sdg Caledonia Newco Limited as a person with significant control on 2021-09-16

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

03/11/143 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

18/12/1318 December 2013 CORPORATE DIRECTOR APPOINTED ESPLANADE DIRECTOR LIMITED

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCBRIDE

View Document

06/11/136 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

27/11/1227 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

16/04/1216 April 2012 AUD STAT 519

View Document

12/01/1212 January 2012 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

20/10/1120 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MCBRIDE / 19/11/2010

View Document

21/10/1021 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MCBRIDE / 13/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CESIDIO MARTIN DI CIACCA / 13/10/2009

View Document

05/11/095 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESPLANADE SECRETARIAL SERVICES LIMITED / 13/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REGINALD BOLT / 13/10/2009

View Document

08/10/098 October 2009 CHANGE PERSON AS DIRECTOR

View Document

08/10/098 October 2009 CHANGE PERSON AS DIRECTOR

View Document

08/10/098 October 2009 CHANGE PERSON AS DIRECTOR

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY TEESLAND SECRETARIAL SERVICES LIMITED

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATE, SECRETARY VALAD SECRETARIAL SERVICES LIMITED LOGGED FORM

View Document

19/03/0819 March 2008 SECRETARY APPOINTED ESPLANADE SECRETARIAL SERVICES LIMITED

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED STEPHEN PAUL MCBRIDE

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

25/09/0325 September 2003 COMPANY NAME CHANGED TEESMAC LIMITED CERTIFICATE ISSUED ON 25/09/03

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

13/11/0213 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 � NC 100/102 19/06/01

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 ADOPT ARTICLES 01/02/01

View Document

06/11/006 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 28/02/02

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 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