SCOTECH CNC 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
06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

22/11/2422 November 2024 Registered office address changed from 12 Abbeygreen Lesmahagow ML11 0EQ Scotland to 40-42 Abbeygreen Lesmahagow Lanark ML11 0EQ on 2024-11-22

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/10/218 October 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

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

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 17 ABBEYGREEN LESMAHAGOW LANARK ML11 0EQ

View Document

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

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

18/06/1818 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

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT DUNCAN

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

08/08/178 August 2017 CESSATION OF FRANCESCA EVA DUNCAN AS A PSC

View Document

08/08/178 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA DUNCAN

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR GRANT DUNCAN

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA EVA DUNCAN / 02/02/2017

View Document

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

View Accounts

04/06/164 June 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

08/01/168 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

05/01/155 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BORANLI LTD


  • 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