Advanced company searchLink opens in new window

2T SCAFFOLDING LIMITED

Company number SC418915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2023 AD01 Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 4 April 2023
01 Jul 2016 AD01 Registered office address changed from C/O D Goldsmith 199/8 Lindsay Rd Lindsay Road Edinburgh EH6 6nd Scotland to 21 York Place Edinburgh EH1 3EN on 1 July 2016
01 Jul 2016 CO4.2(Scot) Court order notice of winding up
01 Jul 2016 4.2(Scot) Notice of winding up order
01 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Mar 2016 AD01 Registered office address changed from 2 Kaimes Crescent Kirknewton EH27 8AS to C/O D Goldsmith 199/8 Lindsay Rd Lindsay Road Edinburgh EH6 6nd on 11 March 2016
11 Mar 2016 TM01 Termination of appointment of Charles Henry Macdonald Iskellett as a director on 8 January 2016
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2016 AP01 Appointment of Mr Dean Goldsmith as a director on 6 January 2016
31 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 May 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-03
  • GBP 10
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
08 Mar 2012 NEWINC Incorporation