SCOTTISH CONTRACTORS GROUP LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2323 December 2023 Application to strike the company off the register

View Document

22/12/2322 December 2023 Appointment of Mrs Suzannah Marie Nichol as a director on 2023-12-10

View Document

18/12/2318 December 2023 Termination of appointment of Hamish Russell Macgregor as a director on 2023-11-30

View Document

07/12/237 December 2023 Registered office address changed from PO Box EH3 8BP 58 C/O Anderson Strathern, 58 Morrison Street Edinburgh EH3 8BP United Kingdom to 58 C/O Anderson Strathern, Morrison Street Edinburgh EH3 8BP on 2023-12-07

View Document

04/12/234 December 2023 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to PO Box EH3 8BP 58 C/O Anderson Strathern, 58 Morrison Street Edinburgh EH3 8BP on 2023-12-04

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH GILLESPIE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 17/07/2017

View Document

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

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 13 QUEENS ROAD ABERDEEN AB15 4YL

View Document

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

View Accounts

20/06/1620 June 2016 17/06/16 NO MEMBER LIST

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY SIMON NATHAN

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON NATHAN

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR HAMISH RUSSELL MACGREGOR

View Document

19/11/1519 November 2015 CORPORATE SECRETARY APPOINTED BUILD UK GROUP LIMITED

View Document

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

View Accounts

17/06/1517 June 2015 17/06/15 NO MEMBER LIST

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR SIMON NATHAN

View Document

08/06/158 June 2015 SECRETARY APPOINTED MR SIMON NATHAN

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RATCLIFFE

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/07/141 July 2014 17/06/14 NO MEMBER LIST

View Document

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

View Accounts

17/06/1317 June 2013 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