ESSENTIAL SUPPORT SERVICES SCOTLAND LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewRegistered office address changed from 70 Scalloway Road Cambuslang Glasgow G72 8QQ Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-06-24

View Document

23/06/2523 June 2025 Resolutions

View Document

28/04/2528 April 2025 Registered office address changed from 1-15 Main Street Cambuslang Glasgow G72 7EX Scotland to 70 Scalloway Road Cambuslang Glasgow G72 8QQ on 2025-04-28

View Document

16/04/2516 April 2025 Satisfaction of charge 1 in full

View Document

24/01/2524 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

07/07/217 July 2021 Registered office address changed from Unit N6 Clyde Business Centre Fullarton Road Glasgow G32 8YL to 1-15 Main Street Cambuslang Glasgow G72 7EX on 2021-07-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/12/1511 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/12/1418 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/12/1324 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/12/1225 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/12/1123 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/12/1024 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ANTHONY GILLIES / 27/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCDOUGALL / 27/11/2009

View Document

04/03/094 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 146 WEST REGENT STREET GLASGOW G2 2RZ

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 PARTIC OF MORT/CHARGE *****

View Document

27/11/0327 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information