Warning: file_put_contents(c/c3654b33917419b7bc01550e07ebaf56.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
A S Scaffolding Ltd., G32 8HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A S SCAFFOLDING LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A S Scaffolding Ltd.. The company was founded 27 years ago and was given the registration number SC169608. The firm's registered office is in . You can find them at 1206 Tollcross Road, Glasgow, , . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:A S SCAFFOLDING LTD.
Company Number:SC169608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:1206 Tollcross Road, Glasgow, G32 8HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98-130 Glenpark Street, Glasgow, United Kingdom, G31 1NZ

Director01 May 2005Active
98-130 Glenpark Street, Glasgow, United Kingdom, G31 1NZ

Director06 November 1996Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary06 November 1996Active
1206 Tollcross Road, Glasgow, G32 8HH

Corporate Secretary06 November 1996Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director06 November 1996Active
1206 Tollcross Road, Glasgow, G32 8HH

Director01 May 2005Active

People with Significant Control

Mr Andrew Smillie
Notified on:06 November 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:1206 Tollcross Road, G32 8HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elisa Martin
Notified on:06 November 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:98-130 Glenpark Street, Glasgow, United Kingdom, G31 1NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-01-08Accounts

Accounts with accounts type full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Capital

Capital cancellation shares.

Download
2018-01-09Accounts

Accounts with accounts type full.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-12-20Capital

Capital return purchase own shares.

Download
2017-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.