SHORE SCAFFOLD SERVICES LTD.

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROSLYN MATHESON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 4TH FLOOR METROPOLITAN HOUSE 31-33 HIGH STREET INVERNESS IV1 1HT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / ROSLYN MATHESON / 04/06/2017

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / NEIL MATHESON / 04/06/2017

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MATHESON / 04/06/2017

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROSLYN MATHESON / 04/06/2017

View Document

15/03/1815 March 2018 PREVEXT FROM 30/06/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSLYN MATHESON

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MATHESON

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MATHESON / 05/05/2016

View Document

12/07/1612 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROSLYN MATHESON / 05/05/2016

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1612 January 2016 01/07/15 STATEMENT OF CAPITAL GBP 200

View Document

22/12/1522 December 2015 ADOPT ARTICLES 01/07/2015

View Document

09/11/159 November 2015 DIRECTOR APPOINTED ROSLYN MATHESON

View Document

27/08/1527 August 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

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

View Accounts

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MATHESON / 03/06/2014

View Document

03/06/143 June 2014 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