UKBizDB.co.uk

SCAFFOLDING AND ACCESS SUPPLIES LTD

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

This company is commonly known as Scaffolding And Access Supplies Ltd. The company was founded 7 years ago and was given the registration number SC550482. The firm's registered office is in GLASGOW. You can find them at 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SCAFFOLDING AND ACCESS SUPPLIES LTD
Company Number:SC550482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2016
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2/1, 21 Ledi Road, Glasgow, Scotland, G43 2BJ

Director16 January 2018Active
2/1, 119 Old Castle Road, Cathcart, Glasgow, Scotland, G44 5TQ

Director16 January 2018Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director17 November 2016Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Secretary17 November 2016Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Director17 November 2016Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Director17 November 2016Active

People with Significant Control

Codir Limited
Notified on:17 November 2016
Status:Active
Country of residence:Scotland
Address:78, Montgomery Street, Edinburgh, Scotland, EH7 5JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Arthur Campbell Norris
Notified on:17 November 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Persons with significant control

Change to a person with significant control.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Capital

Capital allotment shares.

Download
2016-11-23Officers

Appoint person director company with name date.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-11-21Address

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

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-11-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.