SCOTSTAFF LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

13/08/1813 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW G11 6AA

View Document

13/02/1813 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

28/09/1728 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5232830001

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEWTON / 03/03/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DOVILE NEWTON / 03/03/2017

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

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

View Accounts

08/11/168 November 2016 DIRECTOR APPOINTED DOVILE NEWTON

View Document

08/11/168 November 2016 30/12/15 STATEMENT OF CAPITAL GBP 200

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 353 GLASGOW HARBOUR TERRACES 3/3 353 GLASGOW HARBOUR TERRACES GLASGOW GLASGOW G11 6DJ UNITED KINGDOM

View Document

30/12/1530 December 2015 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