J.D. SCAFFOLDING LIMITED

SC198717
629 COATBRIDGE ROAD BARGEDDIE GLASGOW G69 7PH

Documents

Documents
Date Category Description Pages
03 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2023 accounts Annual Accounts 10 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 8 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 8 Buy now
20 Oct 2020 accounts Annual Accounts 7 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2020 officers Termination of appointment of director (Anna Dick) 1 Buy now
25 Nov 2019 officers Appointment of director (Mr John Philip Dick) 2 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2019 accounts Annual Accounts 8 Buy now
14 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 accounts Annual Accounts 8 Buy now
07 Sep 2017 capital Notice of name or other designation of class of shares 2 Buy now
07 Sep 2017 incorporation Memorandum Articles 2 Buy now
07 Sep 2017 resolution Resolution 2 Buy now
05 Sep 2017 accounts Annual Accounts 7 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2016 accounts Annual Accounts 7 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2015 accounts Annual Accounts 7 Buy now
24 Aug 2015 annual-return Annual Return 5 Buy now
29 Aug 2014 accounts Annual Accounts 7 Buy now
07 Aug 2014 annual-return Annual Return 5 Buy now
27 Aug 2013 accounts Annual Accounts 8 Buy now
20 Aug 2013 annual-return Annual Return 5 Buy now
31 Aug 2012 accounts Annual Accounts 7 Buy now
08 Aug 2012 annual-return Annual Return 5 Buy now
01 Sep 2011 accounts Annual Accounts 7 Buy now
12 Aug 2011 annual-return Annual Return 5 Buy now
11 Jan 2011 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
31 Aug 2010 officers Appointment of director (Mrs Anna Dick) 2 Buy now
31 Aug 2010 annual-return Annual Return 4 Buy now
31 Aug 2010 officers Change of particulars for director (Mr John Dick) 2 Buy now
20 Aug 2010 accounts Annual Accounts 6 Buy now
12 Jul 2010 officers Termination of appointment of secretary (Donna Dick) 1 Buy now
21 Sep 2009 annual-return Return made up to 06/08/09; full list of members 4 Buy now
12 Aug 2009 accounts Annual Accounts 9 Buy now
14 Oct 2008 accounts Annual Accounts 6 Buy now
29 Aug 2008 annual-return Return made up to 06/08/08; full list of members 4 Buy now
02 Oct 2007 annual-return Return made up to 06/08/07; no change of members 6 Buy now
18 Aug 2007 accounts Annual Accounts 7 Buy now
30 Aug 2006 accounts Annual Accounts 6 Buy now
14 Aug 2006 annual-return Return made up to 06/08/06; full list of members 7 Buy now
20 Oct 2005 accounts Annual Accounts 6 Buy now
07 Sep 2005 annual-return Return made up to 06/08/05; full list of members 7 Buy now
12 Aug 2004 annual-return Return made up to 06/08/04; full list of members 7 Buy now
18 Mar 2004 accounts Annual Accounts 6 Buy now
16 Oct 2003 address Registered office changed on 16/10/03 from: unit 4, the equicentre 239 blairtummock road, queenslie glasgow G33 4ED 1 Buy now
26 Aug 2003 annual-return Return made up to 06/08/03; full list of members 7 Buy now
05 May 2003 accounts Annual Accounts 7 Buy now
13 Dec 2002 address Registered office changed on 13/12/02 from: rosemount workspace unit M5 143 charles street glasgow G21 2QA 1 Buy now
05 Nov 2002 annual-return Return made up to 06/08/02; full list of members 7 Buy now
14 Feb 2002 accounts Annual Accounts 6 Buy now
05 Feb 2002 address Registered office changed on 05/02/02 from: rosemount workspace, unit M5 143 charles street glasgow G21 2QA 1 Buy now
05 Sep 2001 accounts Annual Accounts 10 Buy now
13 Aug 2001 annual-return Return made up to 06/08/01; full list of members 7 Buy now
30 Oct 2000 annual-return Return made up to 06/08/00; full list of members 7 Buy now
23 Sep 2000 address Registered office changed on 23/09/00 from: rosemount workspace 145 charles street charles street glasgow G21 2QA 1 Buy now
23 Sep 2000 accounts Accounting reference date extended from 31/08/00 to 30/11/00 1 Buy now
22 Sep 2000 address Registered office changed on 22/09/00 from: 194 haymarket street glasgow lanarkshire G32 6QZ 1 Buy now
16 Nov 1999 officers Director resigned 1 Buy now
03 Sep 1999 officers Director resigned 1 Buy now
03 Sep 1999 officers Secretary resigned 1 Buy now
19 Aug 1999 officers New director appointed 2 Buy now
19 Aug 1999 officers New director appointed 2 Buy now
19 Aug 1999 officers New secretary appointed 2 Buy now
06 Aug 1999 incorporation Incorporation Company 10 Buy now