SCLD23 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Termination of appointment of John Duncan as a director on 2024-11-26 |
09/12/249 December 2024 | Appointment of Mr Laurie Andrew Clark as a director on 2024-11-26 |
21/11/2421 November 2024 | Director's details changed for Mr John Duncan on 2024-10-17 |
21/11/2421 November 2024 | Secretary's details changed for Mr Laurie Andrew Clark on 2024-10-17 |
21/11/2421 November 2024 | Registered office address changed from 99 Carstairs Street Glasgow G40 4JD Scotland to Abercorn House 79 Renfrew Road Paisley PA3 4DA on 2024-11-21 |
20/11/2420 November 2024 | Certificate of change of name |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
18/12/2318 December 2023 | Termination of appointment of Shaun Peter Mcskimming as a director on 2023-08-01 |
18/12/2318 December 2023 | Appointment of Mr John Duncan as a director on 2023-08-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Appointment of Mr Laurie Andrew Clark as a secretary on 2023-03-22 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-12 with 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 |
13/01/2113 January 2021 | CESSATION OF ANGLO SCOTTISH CONCRETE HOLDINGS LIMITED AS A PSC |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
13/01/2113 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURIE ANDREW CLARK |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
28/11/1928 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | PREVEXT FROM 31/12/2018 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, DIRECTOR LAURIE CLARK |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, 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 12/01/17, 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 AYRSHIRE KA15 1HY |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/03/167 March 2016 | Annual return made up to 12 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 |
10/02/1510 February 2015 | Annual return made up to 12 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 |
17/02/1417 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/10/1317 October 2013 | APPOINTMENT TERMINATED, SECRETARY MORAG HUGHES |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/02/1315 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/02/126 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/02/119 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/02/1019 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MCSKIMMING / 12/01/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURIE ANDREW CLARK / 01/01/2010 |
19/02/1019 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MORAG HUGHES / 01/01/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/02/0911 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MCSKIMMING / 01/10/2008 |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/10/0829 October 2008 | PREVSHO FROM 31/01/2008 TO 31/12/2007 |
26/02/0826 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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