SCRAP A CAR HOLDINGS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

23/02/2323 February 2023 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

17/06/2117 June 2021 Confirmation statement made on 2019-07-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM SCRAP A CAR HOLDINGS STRATHORE ROAD THORNTON KIRKCALDY KY1 4DF SCOTLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/10/1931 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR LINDSAY CRAFT / 20/05/2019

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 56 LOCH LEVEN TERRACE KELTY KY4 0ES UNITED KINGDOM

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY CRAFT / 20/05/2019

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

15/12/1715 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER CAMERON

View Document

11/08/1611 August 2016 ADOPT ARTICLES 02/08/2016

View Document

12/05/1612 May 2016 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