SCOTBUILD (SCOTLAND) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Certificate of change of name |
26/11/2426 November 2024 | Resolutions |
26/11/2426 November 2024 | Memorandum and Articles of Association |
21/11/2421 November 2024 | Resolutions |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
06/11/246 November 2024 | Appointment of Mr Roderick James Macgregor as a director on 2024-10-29 |
06/11/246 November 2024 | Termination of appointment of Donnie John Calder as a director on 2024-10-29 |
06/11/246 November 2024 | Cessation of Lauren Catherine Calder as a person with significant control on 2024-10-29 |
06/11/246 November 2024 | Cessation of Donnie John Calder as a person with significant control on 2024-10-29 |
06/11/246 November 2024 | Notification of Geg Capital Limited as a person with significant control on 2024-10-29 |
06/11/246 November 2024 | Appointment of Mr Daniel John Leslie Cormack as a director on 2024-10-29 |
06/11/246 November 2024 | Appointment of Ms Jia Kelly Mackenzie as a director on 2024-10-29 |
06/11/246 November 2024 | Appointment of Mr Gordon James Farmer as a director on 2024-10-29 |
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 |
04/11/244 November 2024 | Memorandum and Articles of Association |
29/10/2429 October 2024 | Notification of Lauren Catherine Calder as a person with significant control on 2020-10-27 |
29/10/2429 October 2024 | Change of details for Mr Donnie John Calder as a person with significant control on 2020-10-27 |
29/10/2429 October 2024 | Change of details for Mr Donnie John Calder as a person with significant control on 2020-10-27 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
17/10/2117 October 2021 | Confirmation statement made on 2021-10-15 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/11/1820 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/11/1726 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 139 HIGH STREET INVERGORDON ROSS-SHIRE IV18 0AJ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/10/1515 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/11/146 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
05/11/145 November 2014 | APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED |
05/11/145 November 2014 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/11/1320 November 2013 | ADOPT ARTICLES 18/11/2013 |
18/11/1318 November 2013 | CURRSHO FROM 31/10/2014 TO 31/05/2014 |
18/11/1318 November 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE |
18/11/1318 November 2013 | DIRECTOR APPOINTED MR DONNIE JOHN CALDER |
15/11/1315 November 2013 | COMPANY NAME CHANGED SLLP 69 LIMITED CERTIFICATE ISSUED ON 15/11/13 |
15/10/1315 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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