SPEYSIDE SCAFFOLDING SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with updates |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/02/2021 February 2020 | CESSATION OF LIAM PETER MULLINS AS A PSC |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/12/195 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HENDERSON |
05/12/195 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY HENDERSON |
03/12/193 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/11/1915 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
12/11/1912 November 2019 | CESSATION OF DAVID WILLIAM HENDERSON AS A PSC |
12/11/1912 November 2019 | CESSATION OF MARY ELSPETH HENDERSON AS A PSC |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HENDERSON |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY HENDERSON |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/12/1415 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/12/1316 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
16/12/1316 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LIAM PETER MULLINS / 04/04/2013 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/01/1325 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/01/1128 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM MULLINS / 18/01/2010 |
18/01/1018 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HENDERSON / 18/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELSPETH HENDERSON / 18/01/2010 |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/04/0828 April 2008 | RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/07/0525 July 2005 | NEW DIRECTOR APPOINTED |
04/07/054 July 2005 | REGISTERED OFFICE CHANGED ON 04/07/05 FROM: FISHERTON ABERDLOUR BANFFSHIRE AB38 9LB |
01/07/051 July 2005 | REGISTERED OFFICE CHANGED ON 01/07/05 FROM: FISHERTON YARD ABERLOUR BVANFFSHIRE AB38 9LB |
13/06/0513 June 2005 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS; AMEND |
07/01/057 January 2005 | RETURN MADE UP TO 14/12/04; CHANGE OF MEMBERS |
16/08/0416 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/03/042 March 2004 | PARTIC OF MORT/CHARGE ***** |
20/01/0420 January 2004 | PARTIC OF MORT/CHARGE ***** |
08/01/048 January 2004 | RETURN MADE UP TO 14/12/03; NO CHANGE OF MEMBERS |
01/10/031 October 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/07/0323 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
02/01/032 January 2003 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
22/12/0222 December 2002 | DIRECTOR RESIGNED |
22/12/0222 December 2002 | DIRECTOR RESIGNED |
15/10/0215 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
07/01/027 January 2002 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
24/09/0124 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
01/05/011 May 2001 | REGISTERED OFFICE CHANGED ON 01/05/01 FROM: UNIT 2 ROTHES INDUSTRIAL ESTATE ROTHES ABERLOUR BANFFSHIRE AB38 7AD |
08/01/018 January 2001 | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
07/01/007 January 2000 | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS |
15/12/9815 December 1998 | SECRETARY RESIGNED |
14/12/9814 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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