UKBizDB.co.uk

PORTWAY SCAFFOLD SCOTLAND LIMITED

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

This company is commonly known as Portway Scaffold Scotland Limited. The company was founded 5 years ago and was given the registration number SC624198. The firm's registered office is in GLASGOW. You can find them at 69 Buchanan Street, , Glasgow, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:PORTWAY SCAFFOLD SCOTLAND LIMITED
Company Number:SC624198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2019
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:69 Buchanan Street, Glasgow, Scotland, G1 3HL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director12 March 2019Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director12 March 2019Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director12 March 2019Active
5 Downiebrae Road, Rutherglen, Scotland, G73 1PW

Director04 November 2021Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director04 April 2019Active
59-61, Charlotte Street, Birmingham, United Kingdom, B3 1PX

Director12 March 2019Active

People with Significant Control

Portway Scaffolding Limited
Notified on:12 March 2019
Status:Active
Country of residence:United Kingdom
Address:59-61, Charlotte Street, Birmingham, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Peter Avery
Notified on:12 March 2019
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Joseph Hughes
Notified on:12 March 2019
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Iain Mcgowan
Notified on:12 March 2019
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-08-17Address

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

Download
2022-07-27Resolution

Resolution.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Address

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

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.