HARD ROCK SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewChange of details for Mrs Moragr Macgregor Johnston as a person with significant control on 2025-04-03

View Document

02/10/252 October 2025 NewAppointment of Mrs Deborah Duffy as a director on 2025-10-01

View Document

01/10/251 October 2025 NewDirector's details changed for Mrs George Brian Brown on 2025-10-01

View Document

01/10/251 October 2025 NewAppointment of Mrs George Brian Brown as a director on 2025-10-01

View Document

01/10/251 October 2025 NewDirector's details changed for Mr Gareth James Johnston on 2025-10-01

View Document

17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

03/04/253 April 2025 Notification of Moragr Macgregor Johnston as a person with significant control on 2025-03-31

View Document

17/12/2417 December 2024 Termination of appointment of Jamie Wright as a director on 2024-12-16

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

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

View Document

17/11/2317 November 2023 Appointment of Mr Jamie Wright as a director on 2023-11-17

View Document

10/11/2310 November 2023 Director's details changed for Ms Morag Macgregor Miskell on 2023-11-10

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Director's details changed for Ms Morag Macgregor Miskell on 2023-06-14

View Document

20/06/2320 June 2023 Director's details changed for Mr Gareth James Johnston on 2022-07-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

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

View Document

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

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 131 FIELDFARE VIEW DUNFERMLINE KY11 8LF UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

07/09/177 September 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 DIRECTOR APPOINTED MS MORAG MACGREGOR MISKELL

View Document

18/04/1618 April 2016 COMPANY NAME CHANGED HARD ROCK SCAFOLDING LTD CERTIFICATE ISSUED ON 18/04/16

View Document

11/04/1611 April 2016 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