NEXTGEN SCAFFOLDING LTD

Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/05/2528 May 2025 Change of details for Mr Paul Norman Brown as a person with significant control on 2025-05-28

View Document

23/05/2523 May 2025 Director's details changed for Mr Paul Norman Brown on 2025-05-23

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

18/05/2518 May 2025 Registered office address changed from C/O Horizon Ca 20*23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-18

View Document

13/01/2513 January 2025 Change of details for Mr Paul Norman Brown as a person with significant control on 2025-01-10

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

03/12/243 December 2024 Appointment of Mr Paul Norman Brown as a director on 2024-11-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

02/12/242 December 2024 Cessation of Jennifer Violet Sutherland as a person with significant control on 2024-11-30

View Document

02/12/242 December 2024 Notification of Paul Norman Brown as a person with significant control on 2024-11-30

View Document

02/12/242 December 2024 Termination of appointment of Jennifer Violet Sutherland as a director on 2024-11-30

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20*23 Woodside Place Glasgow G3 7QL on 2024-04-26

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/08/2330 August 2023 Termination of appointment of Paul Norman Brown as a director on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Ms Jennifer Violet Sutherland on 2023-08-02

View Document

02/08/232 August 2023 Change of details for Ms Jennifer Violet Sutherland as a person with significant control on 2023-08-02

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/06/2321 June 2023 Appointment of Mr Paul Norman Brown as a director on 2023-06-21

View Document

06/06/236 June 2023 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 Somerset Place Glasgow G3 7JT on 2023-06-06

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MRS JENNIFER VIOLET SUTHERLAND

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISDAIR BRIAN MCLELLAN

View Document

11/08/2011 August 2020 CESSATION OF PAUL NORMAN BROWN AS A PSC

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR PAUL NORMAN BROWN

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NORMAN BROWN

View Document

07/08/207 August 2020 CESSATION OF PAUL NORMAN BROWN AS A PSC

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

26/01/2026 January 2020 DIRECTOR APPOINTED MR PAUL NORMAN BROWN

View Document

26/01/2026 January 2020 DIRECTOR APPOINTED MR ALISDAIR BRIAN MCLELLAN

View Document

26/01/2026 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NORMAN BROWN

View Document

26/01/2026 January 2020 CESSATION OF CODIR LIMITED AS A PSC

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

21/01/2021 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

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