- Company Overview for NEXTGEN SCAFFOLDING LTD (SC652242)
- Filing history for NEXTGEN SCAFFOLDING LTD (SC652242)
- People for NEXTGEN SCAFFOLDING LTD (SC652242)
- More for NEXTGEN SCAFFOLDING LTD (SC652242)
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) |
---|---|---|---|
07 Oct 2020 | AD01 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
11 Aug 2020 | AP01 | Appointment of Mrs Jennifer Violet Sutherland as a director on 11 August 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Paul Norman Brown as a director on 11 August 2020 | |
11 Aug 2020 | PSC07 | Cessation of Paul Norman Brown as a person with significant control on 11 August 2020 | |
11 Aug 2020 | PSC01 | Notification of Alisdair Brian Mclellan as a person with significant control on 11 August 2020 | |
07 Aug 2020 | AP01 | Appointment of Mr Paul Norman Brown as a director on 7 August 2020 | |
07 Aug 2020 | PSC01 | Notification of Paul Norman Brown as a person with significant control on 7 August 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Paul Norman Brown as a director on 6 August 2020 | |
07 Aug 2020 | PSC07 | Cessation of Paul Norman Brown as a person with significant control on 6 August 2020 | |
26 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
26 Jan 2020 | AP01 | Appointment of Mr Alisdair Brian Mclellan as a director on 22 January 2020 | |
26 Jan 2020 | AP01 | Appointment of Mr Paul Norman Brown as a director on 22 January 2020 | |
26 Jan 2020 | PSC01 | Notification of Paul Norman Brown as a person with significant control on 22 January 2020 | |
26 Jan 2020 | PSC07 | Cessation of Codir Limited as a person with significant control on 22 January 2020 | |
21 Jan 2020 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 21 January 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 21 January 2020 | |
21 Jan 2020 | TM02 | Termination of appointment of Cosec Limited as a secretary on 21 January 2020 | |
21 Jan 2020 | TM01 | Termination of appointment of Cosec Limited as a director on 21 January 2020 | |
21 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-21
|