KEYSTONE SCAFFOLDING LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 Application to strike the company off the register

View Document

14/01/2214 January 2022 Termination of appointment of Frazer Blair Simpson as a director on 2021-12-31

View Document

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 PREVEXT FROM 30/06/2020 TO 31/12/2020

View Document

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

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

10/12/2010 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074019940001

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCDONALD

View Document

12/12/1912 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

10/12/1810 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR MARTIN MCDONALD

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCDONALD / 02/04/2018

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER BLAIR SIMPSON / 27/02/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR GLYN SIMPSON

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR FRAZER BLAIR SIMPSON

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074019940001

View Document

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TREVOR SIMPSON / 28/09/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/10/1215 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/10/1120 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

30/11/1030 November 2010 CURRSHO FROM 31/10/2011 TO 30/06/2011

View Document

11/10/1011 October 2010 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