This company is commonly known as Winpac Scaffolding Ltd. The company was founded 8 years ago and was given the registration number SC535362. The firm's registered office is in LIVINGSTON. You can find them at 22 Lady Place, Eliburn, Livingston, . This company's SIC code is 43991 - Scaffold erection.
Name | : | WINPAC SCAFFOLDING LTD |
---|---|---|
Company Number | : | SC535362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 22 Lady Place, Eliburn, Livingston, Scotland, EH54 6TB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Knowle Hill Cottages, Knowle Road, Brenchley, Tonbridge, England, TN12 7DL | Secretary | 13 May 2016 | Active |
1 Knowle Hill Cottages, Knowle Road, Brenchley, Tonbridge, England, TN12 7DL | Director | 05 June 2018 | Active |
22, Lady Place, Livingston, Scotland, EH54 6TB | Director | 13 May 2016 | Active |
125 Spottiswoode Gardens, Mid Calder, Livingston, United Kingdom, EH53 0JY | Director | 13 May 2016 | Active |
Mr Brian Packwood | ||
Notified on | : | 12 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Lady Place, Eliburn, Livingston, United Kingdom, EH54 6TB |
Nature of control | : |
|
Mr Paul Philip Winfield | ||
Notified on | : | 12 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 22, Lady Place, Livingston, Scotland, EH54 6TB |
Nature of control | : |
|
Mr David Watson | ||
Notified on | : | 12 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Knowle Hill Cottages, Brenchley, United Kingdom, TN12 7DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-20 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Officers | Change person secretary company with change date. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Capital | Capital return purchase own shares. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Officers | Change person director company with change date. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-13 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.