Paisley
PA3 1RB
Scotland
Director Name | Francis Lenihan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Sutherland Crt Bruce Rd Glasgow G41 5EN Scotland |
Director Name | Mr Paul Mulholland |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Contract Director |
Country of Residence | Scotland |
Correspondence Address | 15 Parkholm Quadrant Glasgow G53 7ZH Scotland |
Director Name | Mr Brian William Hamilton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 88 Clark Street Paisley Renfrewshire PA3 1RB Scotland |
Website | www.scafftechscotland.com |
---|
Registered Address | 86 Clark Street Paisley PA3 1RB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
27 April 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 April 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 May 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 June 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 August 2017 | Registered office address changed from 88 Clark Street Paisley Renfrewshire PA3 1RB to 86 Clark Street Paisley PA3 1RB on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 88 Clark Street Paisley Renfrewshire PA3 1RB to 86 Clark Street Paisley PA3 1RB on 1 August 2017 (1 page) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 January 2016 | Director's details changed for Mr Frances Thomas Lenihan on 14 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Frances Thomas Lenihan on 14 January 2016 (2 pages) |
23 December 2015 | Appointment of Mr Frances Thomas Lenihan as a director on 23 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Brian Hamilton as a director on 23 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Brian Hamilton as a director on 23 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Frances Thomas Lenihan as a director on 23 December 2015 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
8 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
10 June 2015 | Termination of appointment of Paul Mulholland as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Paul Mulholland as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Paul Mulholland as a director on 1 June 2015 (1 page) |
21 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
29 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
30 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
28 January 2014 | Registered office address changed from 15 Parkholm Quadrant Glasgow G53 7ZH Scotland on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 15 Parkholm Quadrant Glasgow G53 7ZH Scotland on 28 January 2014 (1 page) |
5 November 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
5 November 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
19 September 2013 | Appointment of Mr Brian Hamilton as a director (2 pages) |
19 September 2013 | Appointment of Mr Brian Hamilton as a director (2 pages) |
28 March 2013 | Registered office address changed from 88 Clark Street Paisley Renfrewshire PA3 1RB Scotland on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 88 Clark Street Paisley Renfrewshire PA3 1RB Scotland on 28 March 2013 (1 page) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Termination of appointment of Francis Lenihan as a director (1 page) |
24 January 2013 | Termination of appointment of Francis Lenihan as a director (1 page) |
24 January 2013 | Registered office address changed from 15 Parkholm Quadrant Glasgow Scotland G53 7ZH Scotland on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 15 Parkholm Quadrant Glasgow Scotland G53 7ZH Scotland on 24 January 2013 (1 page) |
23 February 2012 | Incorporation (37 pages) |
23 February 2012 | Incorporation (37 pages) |