JR SCAFFOLD SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewRegistration of charge SC1873290003, created on 2025-06-02

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

20/05/2520 May 2025 Registration of charge SC1873290002, created on 2025-05-12

View Document

09/04/259 April 2025 Director's details changed for Miss Kellyann Conway on 2025-04-09

View Document

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

View Accounts

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

27/06/2427 June 2024 Appointment of Mr John Christie Jack as a director on 2023-07-04

View Document

27/06/2427 June 2024 Appointment of Miss Kellyann Conway as a director on 2023-07-04

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

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

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

15/03/2315 March 2023 Satisfaction of charge 1 in full

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

18/06/2118 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

29/03/2129 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1927 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

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

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HORNE / 09/06/2018

View Document

11/06/1811 June 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNEMARIE HORNE / 09/06/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNEMARIE HORNE / 09/06/2018

View Document

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

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNMARIE HORNE

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HORNE

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNEMARIE HORNE / 09/06/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HORNE / 09/06/2016

View Document

14/06/1614 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ANNEMARIE HORNE / 09/06/2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM C/O THE KELVIN PARTNERSHIP 505 GREAT WESTERN ROAD GLASGOW G12 8HN

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/06/1519 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/06/1215 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM UNIT 67 ELDERPARK WORKSPACE GLASGOW G51 3TR

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNEMARIE HORNE / 09/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: STUDIO 34 ABBEY MILL BUSINESS CENTRE, PAISLEY RENFREWSHIRE PA1 1TJ

View Document

26/07/0026 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 PARTIC OF MORT/CHARGE *****

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 STRIKE-OFF ACTION SUSPENDED

View Document

26/11/9926 November 1999 FIRST GAZETTE

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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