SC DESIGN & HOME IMPROVEMENTS LTD: Filings

  • Overview

    Company NameSC DESIGN & HOME IMPROVEMENTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC614161
    JurisdictionScotland
    Date of Creation

    What are the latest filings for SC DESIGN & HOME IMPROVEMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 07, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Nov 30, 2024

    12 pagesAA

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Nov 30, 2023

    12 pagesAA

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Nov 30, 2022

    12 pagesAA

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Nov 30, 2021

    12 pagesAA

    Termination of appointment of Lisa Chilton as a director on Jan 04, 2022

    1 pagesTM01

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Nov 30, 2020

    13 pagesAA

    Director's details changed for Mr Simon Chilton on Feb 10, 2021

    2 pagesCH01

    Director's details changed for Mrs Lisa Chilton on Feb 10, 2021

    2 pagesCH01

    Unaudited abridged accounts made up to Nov 30, 2019

    12 pagesAA

    Confirmation statement made on Sep 07, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Nov 21, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to Unit 2 Dundyvan Industrial Estate Coatbridge ML5 4AQ on Aug 29, 2019

    1 pagesAD01

    Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on May 06, 2019

    1 pagesAD01

    Appointment of Mrs Lisa Chilton as a director on Dec 10, 2018

    2 pagesAP01

    Confirmation statement made on Nov 21, 2018 with updates

    5 pagesCS01

    Appointment of Mr Simon Chilton as a director on Nov 21, 2018

    2 pagesAP01

    Notification of Simon Chilton as a person with significant control on Nov 21, 2018

    2 pagesPSC01

    Cessation of Codir Limited as a person with significant control on Nov 20, 2018

    1 pagesPSC07

    Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on Nov 20, 2018

    1 pagesAD01

    Termination of appointment of Cosec Limited as a director on Nov 20, 2018

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0