SCAFFOLDING SCOTLAND LIMITED

Company Documents

DateDescription
27/04/2327 April 2023 Final Gazette dissolved following liquidation

View Document

27/04/2327 April 2023 Final Gazette dissolved following liquidation

View Document

27/01/2327 January 2023 Final account prior to dissolution in a winding-up by the court

View Document

14/06/1914 June 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF CVA: TERMINATED

View Document

14/06/1914 June 2019 Termination or full implementation of CVA

View Document

03/06/193 June 2019 COURT ORDER NOTICE OF WINDING UP

View Document

03/06/193 June 2019 NOTICE OF WINDING UP ORDER

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

21/02/1921 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 99 CLARK STREET AIRDRIE ML6 6DU SCOTLAND

View Document

12/02/1912 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

21/12/1821 December 2018 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

16/04/1816 April 2018 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2018

View Document

31/03/1831 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Document

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

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA SHAW

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES

View Document

06/04/176 April 2017 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2017

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/10/1628 October 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 20 DUNDYVAN INDUSTRIAL ESTATE COATBRIDGE LANARKSHIRE ML5 4AF

View Document

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

View Accounts

29/03/1629 March 2016 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2016

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/12/1515 December 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

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

View Accounts

20/04/1520 April 2015 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/09/1418 September 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

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

View Accounts

14/04/1414 April 2014 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SHAW / 05/02/2014

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / THERESA ANN SHAW / 05/02/2014

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 16 PALACE CRAIG STREET ROSEHALL INDUSTRIAL ESTATE COATBRIDGE NORTH LANARKSHIRE ML5 4RY

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / THERESA ANN SHAW / 05/02/2014

View Document

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

View Accounts

20/06/1320 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/02/1325 February 2013 NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

18/07/1218 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

03/10/113 October 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/09/1124 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/09/1123 September 2011 FIRST GAZETTE

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHAW / 13/06/2008

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 9 QUARRY STREET COATBRIDGE LANARKSHIRE ML5 3PU

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / THERESA SHAW / 13/06/2008

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0713 June 2007 PARTIC OF MORT/CHARGE *****

View Document

08/06/068 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0022 August 2000 COMPANY NAME CHANGED EVERYBRIGHT LIMITED CERTIFICATE ISSUED ON 23/08/00

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 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