TAYSIDE SCAFFOLD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/03/232 March 2023 Termination of appointment of Leigh Hay as a director on 2022-05-02

View Document

02/03/232 March 2023 Director's details changed for Mr Kerr Hay on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Mr Kerr Hay as a person with significant control on 2022-05-02

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

03/07/203 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

03/07/203 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

26/03/2026 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 DISS40 (DISS40(SOAD))

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR KERRY HAY / 01/05/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LEIGH KERR / 01/05/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 2B BRANTWOOD AVENUE DUNDEE DD3 6EW SCOTLAND

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 FIRST GAZETTE

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MRS. LEIGH KERR

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM ADAMS & CO RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT SCOTLAND

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

16/05/1716 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 17 ST. MARTIN DRIVE DUNDEE ANGUS DD3 0RP

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1614 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 FIRST GAZETTE

View Document

18/11/1518 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1512 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/03/1520 March 2015 FIRST GAZETTE

View Document

15/11/1415 November 2014 DISS40 (DISS40(SOAD))

View Document

13/11/1413 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK MITCHELL

View Document

07/11/147 November 2014 FIRST GAZETTE

View Document

12/08/1412 August 2014 PREVEXT FROM 30/11/2013 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

13/11/1213 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information