SCLA24 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewChange of details for a person with significant control

View Document

30/04/2530 April 2025 Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland to Meikleriggs Lochlibo Road Burnhouse Beith Ayrshire KA15 1LH on 2025-04-30

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

22/11/2422 November 2024 Registered office address changed from Meikleriggs Lochlibo Road Burnhouse Beith Ayrshire KA15 1LH Scotland to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 2024-11-22

View Document

21/11/2421 November 2024 Certificate of change of name

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

23/05/2423 May 2024 Cessation of Anglo Scottish Concrete Holdings Limited as a person with significant control on 2024-02-20

View Document

23/05/2423 May 2024 Notification of Concrete Scotland Limited as a person with significant control on 2024-02-20

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/06/212 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR KAREN CLARK

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR LAURIE ANDREW CLARK

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR LAURIE CLARK

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MRS KAREN ALEXANDRA CLARK

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURIE ANDREW CLARK / 15/11/2019

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED / 15/11/2019

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 99 CARSTAIRS STREET GLASGOW G40 4JQ SCOTLAND

View Document

28/11/1928 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM THE OLD MILL QUARRY BEITH BEITH AYRSHIRE KA15 1HY

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 99 CARSTAIRS STREET GLASGOW G40 4JQ UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/01/1316 January 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

04/01/134 January 2013 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