I-SCAFF ACCESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 Confirmation statement made on 2025-08-23 with no updates

View Document

02/04/252 April 2025 Registration of charge SC5448970002, created on 2025-03-28

View Document

12/12/2412 December 2024 Registered office address changed from 72a Whitecraigs Road Glenrothes KY6 2RX Scotland to 20 Crompton Road Southfield Industrial Estate Glenrothes KY6 2SF on 2024-12-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

21/08/2421 August 2024 Satisfaction of charge SC5448970001 in full

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

25/07/2325 July 2023 Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to 72a Whitecraigs Road Glenrothes KY6 2RX on 2023-07-25

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5448970001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CESSATION OF DAVID THOMAS CAMPBELL AS A PSC

View Document

27/09/1827 September 2018 CESSATION OF ROSS THOMAS BROWN AS A PSC

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

30/05/1830 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS CAMPBELL / 28/02/2018

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 10 JUNIPER HILL GLENROTHES KY7 5TH SCOTLAND

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS THOMAS BROWN / 28/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS CAMPBELL

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS THOMAS BROWN

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

08/09/168 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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