SCREW-RITE LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

04/04/254 April 2025 Registered office address changed from C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting Scotland 234 West George Street Glasgow G2 4QY on 2025-04-04

View Document

04/04/254 April 2025 Registered office address changed from C/O Clarity Accounting Scotland 234 West George Street Glasgow G2 4QY Scotland to C/O Clarity Accounting Scotland 234 West George Street Glasgow G2 4QY on 2025-04-04

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/03/2417 March 2024 Change of details for Ms Rebecca Katherine Jane Davidson as a person with significant control on 2024-03-17

View Document

17/03/2417 March 2024 Director's details changed for Ms Rebecca Katherine Jane Davidson on 2024-03-17

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-05-31

View Document

28/07/2328 July 2023 Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 2023-07-28

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

28/05/2328 May 2023 Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 2023-05-28

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA KATHERINE JANE DAVIDSON / 17/03/2021

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 11 SOMERSET PLACE GLASGOW G3 7JT SCOTLAND

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MS REBECCA KATHERINE JANE DAVIDSON / 01/01/2021

View Document

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL WHITELAW

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MS REBECCA KATHERINE JANE DAVIDSON

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA KATHERINE JANE DAVIDSON

View Document

27/01/2027 January 2020 CESSATION OF DANIEL KENNETH WHITELAW AS A PSC

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KENNETH WHITELAW / 28/11/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL KENNETH WHITELAW / 28/11/2019

View Document

30/05/1930 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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