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.
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 | : |
|
Registered Address | : | 69 Buchanan Street, Glasgow, Scotland, G1 3HL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 12 March 2019 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 12 March 2019 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 12 March 2019 | Active |
5 Downiebrae Road, Rutherglen, Scotland, G73 1PW | Director | 04 November 2021 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 04 April 2019 | Active |
59-61, Charlotte Street, Birmingham, United Kingdom, B3 1PX | Director | 12 March 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-07-27 | Resolution | Resolution. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Officers | Change person director company with change date. | Download |
2019-06-21 | Officers | Change person director company with change date. | Download |
2019-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-21 | Officers | Change person director company with change date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2019-03-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.