SCALLY ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
22/07/2422 July 2024 Registered office address changed from Finlay House 10-14 W Nile Street Glasgow Lanarkshire G1 2PP to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 2024-07-22

View Document

06/12/236 December 2023 Registered office address changed from 31 Lochinch Drive Cove Aberdeen Scotland AB12 3RY to Finlay House 10-14 W Nile Street Glasgow Lanarkshire G1 2PP on 2023-12-06

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 51 EARNS HEUGH CIRCLE COVE BAY ABERDEEN ABERDEENSHIRE AB12 3PY

View Document

19/06/1519 June 2015 Registered office address changed from , 51 Earns Heugh Circle, Cove Bay, Aberdeen, Aberdeenshire, AB12 3PY to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 2015-06-19

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PATTERSON / 01/06/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information