SCOTROOFDECKING LIMITED

Company Documents

DateDescription
03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR EAMONN GALLAGHER

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN GALLAGHER

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY SARAH GALLAGHER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR COLIN JOHN GALLAGHER

View Document

12/12/1712 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR EAMONN GALLAGHER

View Document

27/02/1727 February 2017 TERMINATE DIR APPOINTMENT

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR EAMONN GALLAGHER

View Document

27/02/1727 February 2017 TERMINATE DIR APPOINTMENT

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, DIRECTOR EAMONN GALLAGHER

View Document

31/12/1631 December 2016 DIRECTOR APPOINTED MR EAMONN SEAN GALLAGHER

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 9B STONEYBURN WORKSHOPS 4 MAIN STREET STONEYBURN BATHGATE WEST LOTHIAN EH47 8AB

View Document

01/10/151 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/01/149 January 2014 PREVEXT FROM 31/08/2013 TO 31/10/2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 11 WEST MAIN STREET BLACKBURN BATHGATE WEST LOTHIAN EH47 7LU SCOTLAND

View Document

15/11/1315 November 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1229 August 2012 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