ESSENTIAL SUPPORT SERVICES SCOTLAND LIMITED

SC259893
1-15 MAIN STREET CAMBUSLANG GLASGOW G72 7EX

Documents

Documents
Date Category Description Pages
19 Jan 2024 accounts Annual Accounts 8 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 10 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 12 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2021 accounts Annual Accounts 14 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 accounts Annual Accounts 8 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2019 accounts Annual Accounts 7 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 12 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2017 accounts Annual Accounts 8 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2016 accounts Annual Accounts 11 Buy now
11 Dec 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 accounts Annual Accounts 11 Buy now
18 Dec 2014 annual-return Annual Return 5 Buy now
31 Jan 2014 accounts Annual Accounts 11 Buy now
24 Dec 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 accounts Annual Accounts 11 Buy now
25 Dec 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 accounts Annual Accounts 11 Buy now
23 Dec 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Annual Accounts 4 Buy now
24 Dec 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
23 Dec 2009 annual-return Annual Return 5 Buy now
23 Dec 2009 officers Change of particulars for director (Alan Mcdougall) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Eric Anthony Gillies) 2 Buy now
04 Mar 2009 accounts Annual Accounts 9 Buy now
23 Dec 2008 annual-return Return made up to 27/11/08; full list of members 4 Buy now
03 Mar 2008 accounts Annual Accounts 6 Buy now
19 Dec 2007 annual-return Return made up to 27/11/07; full list of members 2 Buy now
20 Feb 2007 accounts Annual Accounts 6 Buy now
04 Jan 2007 annual-return Return made up to 27/11/06; full list of members 2 Buy now
03 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Dec 2005 annual-return Return made up to 27/11/05; full list of members 2 Buy now
26 Sep 2005 accounts Annual Accounts 6 Buy now
18 May 2005 accounts Accounting reference date extended from 30/11/04 to 30/04/05 1 Buy now
04 Jan 2005 annual-return Return made up to 27/11/04; full list of members 7 Buy now
22 Oct 2004 capital Ad 01/03/04--------- £ si 10000@1=10000 £ ic 10001/20001 2 Buy now
22 Oct 2004 capital Ad 27/11/03-28/02/04 £ si 10000@1=10000 £ ic 1/10001 2 Buy now
01 Jun 2004 officers New director appointed 2 Buy now
26 Mar 2004 officers New secretary appointed 2 Buy now
26 Mar 2004 address Registered office changed on 26/03/04 from: 146 west regent street glasgow G2 2RZ 1 Buy now
26 Mar 2004 officers Secretary resigned 1 Buy now
10 Mar 2004 mortgage Partic of mort/charge ***** 6 Buy now
27 Nov 2003 incorporation Incorporation Company 21 Buy now