SCOTTISH CONSTRUCTION OPERATIVES REGISTRATION EXECUTIVE

Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

25/11/2425 November 2024 Appointment of Mr Clinton Kenneth Findlay as a director on 2024-11-25

View Document

24/10/2424 October 2024 Appointment of Mr George Ramsay as a director on 2024-10-16

View Document

24/10/2424 October 2024 Director's details changed for Mr Alstair Munro on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mr Alstair Munro as a director on 2024-10-16

View Document

24/10/2424 October 2024 Appointment of Mr Graeme Donald Mcdonald as a director on 2024-10-16

View Document

23/10/2423 October 2024 Termination of appointment of Graeme Turnbull as a director on 2024-10-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR BARRIE JOHN NICOLSON

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR RALPH SKENE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/04/195 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN ROGERS

View Document

06/04/176 April 2017 SECRETARY APPOINTED MR NEIL BROWNE ROGERS

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR GRAEME TURNBULL

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY FREW

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR STEVEN DILLON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/12/1522 December 2015 09/12/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/12/1418 December 2014 09/12/14 NO MEMBER LIST

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES COCHRANE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 14/12/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/12/1220 December 2012 14/12/12 NO MEMBER LIST

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MOOHAN

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR BRENDAN JAMES KEENAN

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY IAN ROGERS

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/01/1220 January 2012 14/12/11 NO MEMBER LIST

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MOOHAN / 11/01/2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES COCHRANE / 11/01/2012

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/12/1020 December 2010 14/12/10 NO MEMBER LIST

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/01/1011 January 2010 14/12/09 NO MEMBER LIST

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM DOCHERTY

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE WILMSHURST

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED RALPH SKENE

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 14/12/08

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MCEWAN

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: FEDERATION HOUSE 222 QUEENSFERRY ROAD `EDINBURGH EH4 2BN

View Document

21/02/0821 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0821 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0821 February 2008 ANNUAL RETURN MADE UP TO 14/12/07

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07

View Document

19/01/0719 January 2007 ANNUAL RETURN MADE UP TO 14/12/06

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: CARRON GRANGE CARRONGRANGE AVENUE STENHOUSEMUIR FK5 3BQ

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/01/064 January 2006 ANNUAL RETURN MADE UP TO 14/12/05

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/053 April 2005 DIRECTOR RESIGNED

View Document

03/04/053 April 2005 DIRECTOR RESIGNED

View Document

03/04/053 April 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 ANNUAL RETURN MADE UP TO 14/12/04

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 ANNUAL RETURN MADE UP TO 14/12/03

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 ANNUAL RETURN MADE UP TO 14/12/02

View Document

21/01/0221 January 2002 ANNUAL RETURN MADE UP TO 14/12/01

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/01/0123 January 2001 ANNUAL RETURN MADE UP TO 14/12/00

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/01/0013 January 2000 ANNUAL RETURN MADE UP TO 14/12/99

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/12/9822 December 1998 ANNUAL RETURN MADE UP TO 14/12/98

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/02/983 February 1998 ANNUAL RETURN MADE UP TO 14/12/97

View Document

26/06/9726 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 ANNUAL RETURN MADE UP TO 14/12/96

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 ALTER MEM AND ARTS 15/02/96

View Document

10/04/9710 April 1997 ALTER MEM AND ARTS 15/02/96

View Document

04/04/974 April 1997 EXEMPTION FROM APPOINTING AUDITORS 29/10/96

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: 12 ST VINCENT PLACE GLASGOW STRATHCLYDE, G1 2EQ

View Document

30/05/9630 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/12/9514 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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