AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3737350001, created on November 19, 2019
filed on: 25th, November 2019
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 25, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(8 pages)
|
AP03 |
Appointment (date: August 25, 2016) of a secretary
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 28 Craigentinny Avenue North Edinburgh EH6 7LJ. Change occurred on March 3, 2016. Company's previous address: 28 28 Craigentinny Avenue North Edinburgh Midlothian EH6 7LJ United Kingdom.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2016 to December 31, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 28 28 Craigentinny Avenue North Edinburgh Midlothian EH6 7LJ. Change occurred on August 3, 2015. Company's previous address: 27 Lauriston Street Edinburgh EH3 9DQ.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 3, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2013
filed on: 29th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On September 26, 2011 new director was appointed.
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 19, 2011. Old Address: Lindsay Scaffolding Contracts Limited 3 West Shore Road Edinburgh Midlothian EH5 1QB Scotland
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 11, 2011. Old Address: 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 19, 2010
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 19, 2010 new director was appointed.
filed on: 19th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2010
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 1, 2010
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2010 new director was appointed.
filed on: 1st, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2010
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2010
| incorporation
|
Free Download
(23 pages)
|