This company is commonly known as Scaffold Orkney Limited. The company was founded 11 years ago and was given the registration number SC427641. The firm's registered office is in HARRAY. You can find them at Gairth, Corston, Harray, Orkney. This company's SIC code is 43991 - Scaffold erection.
Name | : | SCAFFOLD ORKNEY LIMITED |
---|---|---|
Company Number | : | SC427641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Gairth, Corston, Harray, Orkney, KW17 2LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Easthouse, Toab, Scotland, KW17 2QG | Director | 25 October 2013 | Active |
Gairth, Corston, Harray, United Kingdom, KW17 2LQ | Director | 04 July 2012 | Active |
22 Grainepark, Kirkwall, Scotland, KW15 1UL | Director | 06 April 2015 | Active |
Mrs Louise Jayne Summers | ||
Notified on | : | 05 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | Scottish |
Country of residence | : | United Kingdom |
Address | : | Gairth, Corston, Harray, United Kingdom, KW17 2LQ |
Nature of control | : |
|
Mr Graham David Summers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gairth, Corston, Harray, United Kingdom, KW17 2LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-03 | Capital | Capital allotment shares. | Download |
2022-08-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2017-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Officers | Appoint person director company with name date. | Download |
2016-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-10 | Annual return | Annual return company with made up date. | Download |
2015-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-15 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.