SCOTT LINDSAY JOINERY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Total exemption full accounts made up to 2024-07-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

21/01/2221 January 2022 Change of details for Mr Scott Lindsay as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr Scott Lindsay on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Gayle Thomson on 2022-01-21

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 13 JEWEL GARDENS DALKEITH MIDLOTHIAN EH22 3FQ SCOTLAND

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED GAYLE THOMSON

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 20 STANDINGSTANE ROAD DALMENY EH30 9UB

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

05/07/135 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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