SCLA24 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Change of details for a person with significant control |
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 |
31/03/2531 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-04 with updates |
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 |
21/11/2421 November 2024 | Certificate of change of name |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
23/05/2423 May 2024 | Cessation of Anglo Scottish Concrete Holdings Limited as a person with significant control on 2024-02-20 |
23/05/2423 May 2024 | Notification of Concrete Scotland Limited as a person with significant control on 2024-02-20 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/06/212 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | APPOINTMENT TERMINATED, DIRECTOR KAREN CLARK |
16/03/2116 March 2021 | DIRECTOR APPOINTED MR LAURIE ANDREW CLARK |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR LAURIE CLARK |
31/03/2031 March 2020 | DIRECTOR APPOINTED MRS KAREN ALEXANDRA CLARK |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
06/12/196 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURIE ANDREW CLARK / 15/11/2019 |
06/12/196 December 2019 | PSC'S CHANGE OF PARTICULARS / ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED / 15/11/2019 |
06/12/196 December 2019 | REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 99 CARSTAIRS STREET GLASGOW G40 4JQ SCOTLAND |
28/11/1928 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | PREVEXT FROM 31/12/2018 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | REGISTERED OFFICE CHANGED ON 13/12/2016 FROM THE OLD MILL QUARRY BEITH BEITH AYRSHIRE KA15 1HY |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/02/1413 February 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 99 CARSTAIRS STREET GLASGOW G40 4JQ UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/01/1316 January 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
04/01/134 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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