SCOTTISH FENCING LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

19/03/2519 March 2025 Appointment of Mr Peter Drummond as a director on 2025-03-19

View Document

19/03/2519 March 2025 Appointment of Mr Robin Stuart Paterson as a director on 2025-03-19

View Document

19/03/2519 March 2025 Appointment of Mr Gregor Thomas Maccallum as a director on 2025-03-19

View Document

19/03/2519 March 2025 Appointment of Mr John Gibson Bryden as a director on 2025-03-19

View Document

19/03/2519 March 2025 Termination of appointment of Mhairi Catriona Amelia Mclaughlin as a director on 2025-03-19

View Document

19/03/2519 March 2025 Termination of appointment of Hugh Deans Kernohan as a director on 2025-03-19

View Document

19/03/2519 March 2025 Termination of appointment of Stanley Roy Stoodley as a director on 2025-03-19

View Document

19/03/2519 March 2025 Termination of appointment of George David Liston as a director on 2025-03-19

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Registered office address changed from Caledonia House 1 Redheughs Rigg South Gyle Edinburgh EH12 9DQ to Easterhouse Phoenix Community Centre 5 Shandwick Street Glasgow G34 9BN on 2024-10-18

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Accounts

26/02/2426 February 2024 Termination of appointment of Giles Lomax as a director on 2024-02-13

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

24/02/2324 February 2023 Appointment of Mr Samuel James Mclellan as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Adam William Szymoszowskyj as a director on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Sheila Anderson as a director on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mrs Moya Anne Nelson as a director on 2023-02-24

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Termination of appointment of David William Carson as a director on 2022-11-01

View Document

17/10/2217 October 2022 Appointment of Mrs Colleen Walker as a director on 2022-10-13

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR GAIL PRINCE

View Document

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEELE

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR ADAM WILLIAM SZYMOSZOWSKYJ

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR PAUL CHARLES VAUGHAN

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MORVEN FIONA SHAW

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

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

View Accounts

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONNELL

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MS GAIL PRINCE

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DEANS KERNOHAN / 02/05/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MORRISON / 13/04/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID LISTON / 04/04/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 DIRECTOR APPOINTED MR GEORGE DAVID LISTON

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR MARTYN JAMES FOLEY

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR ROSS MORRISON

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY O'DONNELL

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR HUGH DEANS KERNOHAN

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HYDE

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HYDE

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROY CLARKE

View Document

11/04/1611 April 2016 ALTER ARTICLES 09/03/2016

View Document

11/04/1611 April 2016 ARTICLES OF ASSOCIATION

View Document

04/04/164 April 2016 02/04/16 NO MEMBER LIST

View Document

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

View Accounts

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT CORSIE HYDE / 01/09/2015

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/04/1529 April 2015 02/04/15 NO MEMBER LIST

View Document

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

View Accounts

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY O'DONNELL / 26/02/2015

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR DAVID WILLIAM CARSON

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MISS SHEILA ANDERSON

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MRS LESLEY O'DONNELL

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR WILLIAM STEELE

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT CORSIE HYDE / 01/06/2014

View Document

13/02/1513 February 2015 ADOPT ARTICLES 07/02/2015

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME HART

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/04/1425 April 2014 02/04/14 NO MEMBER LIST

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD ROGERS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/04/1325 April 2013 02/04/13 NO MEMBER LIST

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR STAN STOODLEY

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED DR ROY MALCOLM CLARKE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

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

View Document

25/04/1225 April 2012 02/04/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROGERS / 23/04/2012

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN D'AGOSTINO

View Document

13/04/1113 April 2011 02/04/11 NO MEMBER LIST

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM AIRTHREY CASTLE (ROOM 34) UNIVERSITY OF STIRLING STIRLING FK9 4LA

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR LORRAINE ROSE

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED GRAEME HUGH HART

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MICHAEL FRANCIS O'DONNELL

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED STAN STOODLEY

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED EDWARD ROGERS

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCMILLAN

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEILL TANNOCK

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE STEVENSON

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR HERBERT BRACEWELL

View Document

26/04/1026 April 2010 02/04/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE STEVENSON / 02/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT CORSIE HYDE / 02/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAURENCE D'AGOSTINO / 02/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HERBERT THOMAS BRACEWELL / 02/04/2010

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 02/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ROSE / 02/04/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/11/099 November 2009 DIRECTOR APPOINTED NEILL TANNOCK

View Document

09/11/099 November 2009 DIRECTOR APPOINTED JENNIFER ELEANOR MCMILLAN

View Document

02/10/092 October 2009 DIRECTOR APPOINTED LORRAINE ROSE

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR ROY CLARKE

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE HARDING

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR RHODERICK MONCREIFF

View Document

24/09/0924 September 2009 CURREXT FROM 30/04/2010 TO 31/08/2010

View Document

09/06/099 June 2009 APPOINTMENT TERMINATE, DIRECTOR SUSAN ELIZABETH HOLLINS LOGGED FORM

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN HOLLINS

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HARDING / 31/03/2009

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 589 LANARK ROAD EDINBURGH EH14 5DA

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED STEPHEN LAURENCE D'AGOSTINO

View Document

18/07/0818 July 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED PROFESSOR HERBERT THOMAS BRACEWELL

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0725 April 2007 ANNUAL RETURN MADE UP TO 02/04/07

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 02/04/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 43 BALMORAL PLACE STENHOUSEMUIR FK5 4LJ

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 ANNUAL RETURN MADE UP TO 02/04/05

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 48 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3LX

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 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