(AA01) Current accounting reference period shortened from January 31, 2024 to October 31, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting period ending changed to October 31, 2022 (was January 31, 2023).
filed on: 2nd, May 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2023 to October 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 2nd, April 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 4th, May 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 17th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(19 pages)
|
(CH01) On November 14, 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On November 14, 2016 secretary's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On November 14, 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 2, 2014. Old Address: 8 Lomond Road Bearsden Glasgow G61 1BB
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
(CH03) On July 2, 2014 secretary's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On July 2, 2014 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On July 2, 2014 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 1st, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 27th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 17th, April 2012
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 15, 2012
filed on: 15th, March 2012
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed scott hansen joinery LTD.certificate issued on 15/03/12
filed on: 15th, March 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2011
filed on: 4th, April 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on June 12, 2010. Old Address: 71 Ravelston Road Bearsden Glasgow G61 1AY
filed on: 12th, June 2010
| address
|
Free Download
(1 page)
|
(CH03) On June 12, 2010 secretary's details were changed
filed on: 12th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On June 12, 2010 director's details were changed
filed on: 12th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 12, 2010 director's details were changed
filed on: 12th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 12th, April 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 1, 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 6th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to December 3, 2008 - Annual return with full member list
filed on: 3rd, December 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)) Alloted 98 shares from May 1, 2008 to May 1, 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 27th, August 2008
| capital
|
Free Download
(2 pages)
|
(288a) On May 21, 2008 Director and secretary appointed
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 30th, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to December 6, 2007 - Annual return with full member list
filed on: 6th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to December 6, 2007 - Annual return with full member list
filed on: 6th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/10/07 from: 94 ledi drive bearsden glasgow G61 4JW
filed on: 30th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/10/07 from: 94 ledi drive bearsden glasgow G61 4JW
filed on: 30th, October 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 25th, April 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 25th, April 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to November 24, 2006 - Annual return with full member list
filed on: 24th, November 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to November 24, 2006 - Annual return with full member list
filed on: 24th, November 2006
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/06 to 31/01/07
filed on: 29th, August 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 31/01/07
filed on: 29th, August 2006
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 29th, December 2005
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 29th, December 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 29th, December 2005
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 29th, December 2005
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 29th, December 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 29th, December 2005
| resolution
|
|
(288a) On December 21, 2005 New director appointed
filed on: 21st, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 21, 2005 New secretary appointed
filed on: 21st, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 21, 2005 New secretary appointed
filed on: 21st, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 21, 2005 New director appointed
filed on: 21st, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On December 5, 2005 Director resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 5, 2005 Director resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 5, 2005 Secretary resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 5, 2005 Secretary resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2005
| incorporation
|
Free Download
(16 pages)
|