DOUBLE KWIK SCAFFOLDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

24/06/2124 June 2021 Registered office address changed from The Business Centre 52a Church Street Broughty Ferry Dundee Tayside DD5 1HB to 165 Brook Street Broughty Ferry Dundee DD5 1DJ on 2021-06-24

View Document

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

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, SECRETARY ALAN THRUPP

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

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

View Accounts

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

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

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

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

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

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

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

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

View Accounts

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/11/1214 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

20/01/1220 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FERGUSON HAY / 21/07/2010

View Document

26/07/1126 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DISS40 (DISS40(SOAD))

View Document

26/07/1026 July 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/06/1012 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/1014 May 2010 FIRST GAZETTE

View Document

05/08/095 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM THE BUSINESS CENTRE 10 TAY SQUARE DUNDEE TAYSIDE DD1 1PB

View Document

26/06/0926 June 2009 FIRST GAZETTE

View Document

22/08/0722 August 2007 PARTIC OF MORT/CHARGE *****

View Document

15/08/0715 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: C/O W HAY 19 CHERRY COURT METHIL FIFE KY8 2HH

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 220B HIGH STREET LOWER METHILL FIFE

View Document

22/03/9422 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/03

View Document

21/07/9321 July 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

20/07/9320 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information