HARD ROCK SCAFFOLDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Change of details for Mrs Moragr Macgregor Johnston as a person with significant control on 2025-04-03 |
| 02/10/252 October 2025 New | Appointment of Mrs Deborah Duffy as a director on 2025-10-01 |
| 01/10/251 October 2025 New | Director's details changed for Mrs George Brian Brown on 2025-10-01 |
| 01/10/251 October 2025 New | Appointment of Mrs George Brian Brown as a director on 2025-10-01 |
| 01/10/251 October 2025 New | Director's details changed for Mr Gareth James Johnston on 2025-10-01 |
| 17/09/2517 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 03/04/253 April 2025 | Confirmation statement made on 2025-03-31 with updates |
| 03/04/253 April 2025 | Notification of Moragr Macgregor Johnston as a person with significant control on 2025-03-31 |
| 17/12/2417 December 2024 | Termination of appointment of Jamie Wright as a director on 2024-12-16 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
| 07/02/247 February 2024 | Registered office address changed from Uphall Business Park Loaninghill Road Broxburn West Lothian EH52 5NT to Unit 6E Uphall Business Park Loaninghill Road Broxburn EH52 5NT on 2024-02-07 |
| 17/11/2317 November 2023 | Appointment of Mr Jamie Wright as a director on 2023-11-17 |
| 10/11/2310 November 2023 | Director's details changed for Ms Morag Macgregor Miskell on 2023-11-10 |
| 04/10/234 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 20/06/2320 June 2023 | Director's details changed for Ms Morag Macgregor Miskell on 2023-06-14 |
| 20/06/2320 June 2023 | Director's details changed for Mr Gareth James Johnston on 2022-07-31 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
| 20/12/2220 December 2022 | Registered office address changed from Unit 6E Uphall Business Park Loaninghill Rd Broxburn EH52 5NT Scotland to Uphall Business Park Loaninghill Road Broxburn West Lothian EH52 5NT on 2022-12-20 |
| 05/12/225 December 2022 | Registered office address changed from Yard 2, Unit 23 Belleknowes Inverkeithing KY11 1HF Scotland to Unit 6E Uphall Business Park Loaninghill Rd Broxburn EH52 5NT on 2022-12-05 |
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-12-31 |
| 14/12/2114 December 2021 | Registered office address changed from 4D Barham Road Forties Commercial Campus Rosyth Dunfermline KY11 2XB Scotland to Yard 2, Unit 23 Belleknowes Inverkeithing KY11 1HF on 2021-12-14 |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
| 14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 131 FIELDFARE VIEW DUNFERMLINE KY11 8LF UNITED KINGDOM |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
| 09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 05/12/175 December 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
| 07/09/177 September 2017 | PREVSHO FROM 30/04/2017 TO 31/03/2017 |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 15/08/1615 August 2016 | DIRECTOR APPOINTED MS MORAG MACGREGOR MISKELL |
| 18/04/1618 April 2016 | COMPANY NAME CHANGED HARD ROCK SCAFOLDING LTD CERTIFICATE ISSUED ON 18/04/16 |
| 11/04/1611 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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