SCOTBUILD (SCOTLAND) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Certificate of change of name

View Document

26/11/2426 November 2024 Resolutions

View Document

26/11/2426 November 2024 Memorandum and Articles of Association

View Document

21/11/2421 November 2024 Resolutions

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Appointment of Mr Roderick James Macgregor as a director on 2024-10-29

View Document

06/11/246 November 2024 Termination of appointment of Donnie John Calder as a director on 2024-10-29

View Document

06/11/246 November 2024 Cessation of Lauren Catherine Calder as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Cessation of Donnie John Calder as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Notification of Geg Capital Limited as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Mr Daniel John Leslie Cormack as a director on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Ms Jia Kelly Mackenzie as a director on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Mr Gordon James Farmer as a director on 2024-10-29

View Document

06/11/246 November 2024 Registered office address changed from The Craig Cromlet Drive Invergordon Ross-Shire IV18 0BA Scotland to 13 Henderson Road Inverness IV1 1SN on 2024-11-06

View Document

04/11/244 November 2024 Memorandum and Articles of Association

View Document

29/10/2429 October 2024 Notification of Lauren Catherine Calder as a person with significant control on 2020-10-27

View Document

29/10/2429 October 2024 Change of details for Mr Donnie John Calder as a person with significant control on 2020-10-27

View Document

29/10/2429 October 2024 Change of details for Mr Donnie John Calder as a person with significant control on 2020-10-27

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/11/1726 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 139 HIGH STREET INVERGORDON ROSS-SHIRE IV18 0AJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/11/146 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/11/1320 November 2013 ADOPT ARTICLES 18/11/2013

View Document

18/11/1318 November 2013 CURRSHO FROM 31/10/2014 TO 31/05/2014

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR DONNIE JOHN CALDER

View Document

15/11/1315 November 2013 COMPANY NAME CHANGED SLLP 69 LIMITED CERTIFICATE ISSUED ON 15/11/13

View Document

15/10/1315 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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