S.W. SCOTT JOINERS AND BUILDERS LTD
Company number SC106302
- Company Overview for S.W. SCOTT JOINERS AND BUILDERS LTD (SC106302)
- Filing history for S.W. SCOTT JOINERS AND BUILDERS LTD (SC106302)
- People for S.W. SCOTT JOINERS AND BUILDERS LTD (SC106302)
- More for S.W. SCOTT JOINERS AND BUILDERS LTD (SC106302)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2024 | DS01 | Application to strike the company off the register | |
15 Jun 2023 | PSC04 | Change of details for Mr Stuart William Scott as a person with significant control on 15 June 2023 | |
15 Jun 2023 | CH01 | Director's details changed for Mr Stuart William Scott on 15 June 2023 | |
15 Jun 2023 | CH03 | Secretary's details changed for Steven Scott on 15 June 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 15 June 2023 | |
18 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
10 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
28 Feb 2022 | PSC04 | Change of details for Mr Stuart William Scott as a person with significant control on 1 February 2022 | |
28 Feb 2022 | CH03 | Secretary's details changed for Steven Scott on 1 February 2022 | |
28 Feb 2022 | CH01 | Director's details changed for Mr Stuart William Scott on 1 February 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from C/O Ids & Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 1 February 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
02 Mar 2021 | CH01 | Director's details changed for Mr Stuart William Scott on 15 January 2021 | |
02 Mar 2021 | PSC04 | Change of details for Mr Stuart William Scott as a person with significant control on 15 January 2021 | |
02 Mar 2021 | CH03 | Secretary's details changed for Steven Scott on 15 January 2021 | |
18 Jan 2021 | PSC04 | Change of details for Mrs Angela Jean Scott as a person with significant control on 15 January 2021 | |
06 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |