Company Information for SCREEN FACILITIES SCOTLAND LTD
GROUND FLOOR 1A, BUCHANAN TOWER, 183 CUMBERNAULD ROAD, STEPPS, NORTH LANARKSHIRE, G33 6HZ,
|
Company Registration Number
SC433722
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
SCREEN FACILITIES SCOTLAND LTD | |
Legal Registered Office | |
GROUND FLOOR 1A, BUCHANAN TOWER 183 CUMBERNAULD ROAD STEPPS NORTH LANARKSHIRE G33 6HZ Other companies in G51 | |
Company Number | SC433722 | |
---|---|---|
Company ID Number | SC433722 | |
Date formed | 2012-10-01 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 09:00:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCREEN FACILITIES SCOTLAND EVENTS LIMITED | C/O Media Dog Camera Hire, Units 5 & 6 Century Business Park 126 Cornwall Street South Glasgow G41 1AF | Active - Proposal to Strike off | Company formed on the 2020-10-15 |
Officer | Role | Date Appointed |
---|---|---|
JOANNA DEWAR GIBB |
||
EILEEN MARGARET BYRNE |
||
CLARE COONEY |
||
SHARON FULLARTON |
||
JOANNA DEWAR GIBB |
||
JOANNA DEWAR GIBB |
||
CAROLINE LESLIE GORMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIA HANNAH |
Director | ||
KERRY KEENAN |
Director | ||
PHILIP HENRY MEWS |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 23/02/23 FROM 39 Tollpark Place (C/O Supply 2 Location Scotland) Cumbernauld G68 0LN Scotland | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 10/02/22 FROM C/O Media Dog Camera Hire, Units 5 & 6 Century Business Park 126 Cornwall Street South Glasgow G41 1AF Scotland | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/02/22 FROM C/O Media Dog Camera Hire, Units 5 & 6 Century Business Park 126 Cornwall Street South Glasgow G41 1AF Scotland | |
REGISTERED OFFICE CHANGED ON 19/01/22 FROM 11 Fairley Street C/O Progressive Broadcast Hire Glasgow G51 2SN Scotland | ||
REGISTERED OFFICE CHANGED ON 19/01/22 FROM Units 5 & 6, Century Business Park 126 Cornwall Street South Glasgow G41 1AF Scotland | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/01/22 FROM 11 Fairley Street C/O Progressive Broadcast Hire Glasgow G51 2SN Scotland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE COONEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Ms Clare Cooney on 2021-01-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Matthew Cowan on 2020-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN MARGARET BYRNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA DEWAR GIBB | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DARRYL HEWAT | |
AP01 | DIRECTOR APPOINTED MR MATTHEW COWAN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of Joanna Dewar Gibb on 2019-01-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA DEWAR GIBB | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM Unit 6 st Luke's Business Estate St Luke's Place Glasgow G5 0TS Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN PEARCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE LESLIE GORMAN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MS CLARE COONEY | |
AP01 | DIRECTOR APPOINTED MISS SHARON FULLARTON | |
CH01 | Director's details changed for Caroline Leslie Gorman on 2017-01-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/17 FROM C/O Visual Impact Scotland 70-74 Brand Street Glasgow G51 1DG Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/16 FROM 64-68 Brand Street Glasgow G51 1DG | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joanna Patricia Smith on 2015-09-01 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY KEENAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MEWS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNA PATRICIA SMITH on 2015-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA HANNAH | |
AA01 | Previous accounting period extended from 31/10/14 TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MS JOANNA DEWAR GIBB | |
AR01 | 01/10/14 NO MEMBER LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/13 NO MEMBER LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCREEN FACILITIES SCOTLAND LTD
The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as SCREEN FACILITIES SCOTLAND LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |