SCF STONE CLADDING FACADES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 04/06/254 June 2025 | Notification of Scf Group Ltd as a person with significant control on 2025-05-14 |
| 15/05/2515 May 2025 | Cessation of Mark Richard Turton as a person with significant control on 2025-05-14 |
| 15/05/2515 May 2025 | Cessation of Michael Murray Malcolm as a person with significant control on 2025-05-14 |
| 07/05/257 May 2025 | Confirmation statement made on 2025-03-21 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 05/08/215 August 2021 | Change of share class name or designation |
| 04/08/214 August 2021 | Total exemption full accounts made up to 2021-01-31 |
| 03/08/213 August 2021 | Resolutions |
| 03/08/213 August 2021 | Memorandum and Articles of Association |
| 03/08/213 August 2021 | Resolutions |
| 03/08/213 August 2021 | Resolutions |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
| 18/03/1918 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5633480001 |
| 18/03/1918 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5633480002 |
| 26/02/1926 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL MURRAY MALCOLM / 26/02/2019 |
| 26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM PARKVIEW HOUSE OGILVIE MUNRO 6 WOODSIDE PLACE GLASGOW GLASGOW G3 7QF SCOTLAND |
| 26/02/1926 February 2019 | Registered office address changed from , Parkview House Ogilvie Munro 6 Woodside Place, Glasgow, Glasgow, G3 7QF, Scotland to Suite 11, Dunnswood House 1 Dunnswood Road Cumbernauld Glasgow G67 3EN on 2019-02-26 |
| 26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MURRAY MALCOLM / 26/02/2019 |
| 07/01/197 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL MURRAY MALCOLM / 04/01/2019 |
| 07/01/197 January 2019 | DIRECTOR APPOINTED MR MARK RICHARD TURTON |
| 07/01/197 January 2019 | 04/01/19 STATEMENT OF CAPITAL GBP 222 |
| 07/01/197 January 2019 | DIRECTOR APPOINTED MISS KATE O'BOYLE |
| 07/01/197 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD TURTON |
| 25/10/1825 October 2018 | 30/09/18 TOTAL EXEMPTION FULL |
| 23/10/1823 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
| 23/10/1823 October 2018 | CURRSHO FROM 30/04/2018 TO 30/09/2017 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 11/07/1811 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCCOLL |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 09/05/179 May 2017 | DIRECTOR APPOINTED MR MATTHEW BRENDAN MCCOLL |
| 13/04/1713 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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