Company NameTubular Scaffolding Limited
DirectorIrvin John Downey
Company StatusActive
Company NumberSC017003
CategoryPrivate Limited Company
Incorporation Date12 October 1932(91 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Irvin John Downey
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(79 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address4 Bell Drive Hamilton International Technology Par
Blantyre
G72 0FB
Scotland
Director NameMr Robert Dannemann Booth
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(58 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 13 January 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 Newtonlea Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QA
Scotland
Director NameMr Brian Martin Cole-Hamilton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(58 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 13 January 2009)
RoleScaffolding Manager
Country of ResidenceScotland
Correspondence Address106 Greenlees Road
Cambuslang
Glasgow
G72 8DU
Scotland
Director NameIan Metherall Henderson
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(58 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1993)
RoleScaffolding Manager
Correspondence AddressFlat G1 Regent Court 12 Burnfield Gardens
Giffnock
Glasgow
Lanarkshire
G46 7EB
Scotland
Secretary NameMr Brian Martin Cole-Hamilton
NationalityBritish
StatusResigned
Appointed30 August 1991(58 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 13 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106 Greenlees Road
Cambuslang
Glasgow
G72 8DU
Scotland
Director NameNorman James Scargill
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(61 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 October 2008)
RoleContracts Director
Correspondence Address15 Marywood Square
Glasgow
G41 2BW
Scotland
Director NameMr James Nisbet
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(76 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Rowan Grove
Quarter
Hamilton
Lanarkshire
ML3 7TT
Scotland
Secretary NameMary Gilmour
NationalityBritish
StatusResigned
Appointed25 March 2009(76 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2011)
RoleSecretary
Correspondence Address6 Andrew Baxter Avenue
Ashgill
Lanarkshire
ML9 3RG
Scotland
Director NameMr Andrew Bryce Dingwall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2010(77 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Biggar Road Ind Estate
Cleland
Motherwell
Lanarkshire
ML1 5PB
Scotland
Director NameMr Lee Howard Rushton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2010(77 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Biggar Road Industrial Estate
Cleland
Motherwell
Lanarkshire
ML1 5PB
Scotland
Director NameMrs Yvonne Rushton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2010(77 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Biggar Road Ind Estate
Cleland
Motherwell
Lanarkshire
ML1 5PB
Scotland

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2012
Turnover£1,899,285
Gross Profit£1,122,497
Net Worth£627,805
Cash£22,046
Current Liabilities£158,717

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Next Accounts Due31 August 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due5 September 2016 (overdue)

Charges

21 October 2013Delivered on: 24 October 2013
Persons entitled: Ashley Business Cash Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 October 1983Delivered on: 10 November 1983
Satisfied on: 18 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 January 2023First Gazette notice for compulsory strike-off (1 page)
7 August 2018Order of court - dissolution void (1 page)
28 December 2016Final Gazette dissolved following liquidation (1 page)
28 December 2016Final Gazette dissolved following liquidation (1 page)
28 September 2016Notice of final meeting of creditors (3 pages)
28 September 2016Notice of final meeting of creditors (3 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
1 August 2014Court order notice of winding up (1 page)
1 August 2014Court order notice of winding up (1 page)
1 August 2014Notice of winding up order (1 page)
1 August 2014Registered office address changed from Church Street Newarthill Motherwell Lanarkshire ML1 5HS to 104 Quarry Street Hamilton ML3 7AX on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from Church Street Newarthill Motherwell Lanarkshire ML1 5HS to 104 Quarry Street Hamilton ML3 7AX on 1 August 2014 (2 pages)
1 August 2014Notice of winding up order (1 page)
1 August 2014Registered office address changed from Church Street Newarthill Motherwell Lanarkshire ML1 5HS to 104 Quarry Street Hamilton ML3 7AX on 1 August 2014 (2 pages)
24 October 2013Registration of charge 0170030002 (13 pages)
24 October 2013Registration of charge 0170030002 (13 pages)
18 October 2013Satisfaction of charge 1 in full (1 page)
18 October 2013Satisfaction of charge 1 in full (1 page)
19 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 38,250
(3 pages)
19 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 38,250
(3 pages)
23 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
23 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
13 April 2013Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
13 April 2013Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
12 April 2013Termination of appointment of Andrew Dingwall as a director (1 page)
12 April 2013Appointment of Mr Irvin John Downey as a director (2 pages)
12 April 2013Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
12 April 2013Appointment of Mr Irvin John Downey as a director (2 pages)
12 April 2013Termination of appointment of Andrew Dingwall as a director (1 page)
12 April 2013Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
18 September 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
18 September 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
3 August 2012Total exemption full accounts made up to 30 November 2010 (7 pages)
3 August 2012Total exemption full accounts made up to 30 November 2010 (7 pages)
1 August 2012Termination of appointment of Yvonne Rushton as a director (2 pages)
1 August 2012Termination of appointment of Yvonne Rushton as a director (2 pages)
1 August 2012Termination of appointment of Lee Rushton as a director (2 pages)
1 August 2012Termination of appointment of Lee Rushton as a director (2 pages)
8 March 2012Compulsory strike-off action has been suspended (1 page)
8 March 2012Compulsory strike-off action has been suspended (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012First Gazette notice for compulsory strike-off (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Total exemption full accounts made up to 30 November 2009 (5 pages)
12 October 2011Total exemption full accounts made up to 30 November 2009 (5 pages)
16 July 2011Compulsory strike-off action has been suspended (1 page)
16 July 2011Compulsory strike-off action has been suspended (1 page)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Termination of appointment of Mary Gilmour as a secretary (2 pages)
25 January 2011Termination of appointment of Mary Gilmour as a secretary (2 pages)
12 November 2010Registered office address changed from 165 Main Street Wishaw North Lanarkshire ML2 7AU on 12 November 2010 (2 pages)
12 November 2010Registered office address changed from 165 Main Street Wishaw North Lanarkshire ML2 7AU on 12 November 2010 (2 pages)
30 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
24 September 2010Appointment of Andrew Dingwall as a director (3 pages)
24 September 2010Appointment of Andrew Dingwall as a director (3 pages)
11 August 2010Termination of appointment of James Nisbet as a director (2 pages)
11 August 2010Termination of appointment of James Nisbet as a director (2 pages)
11 August 2010Appointment of Mrs Yvonne Rushton as a director (3 pages)
11 August 2010Appointment of Lee Rushton as a director (3 pages)
11 August 2010Appointment of Lee Rushton as a director (3 pages)
11 August 2010Appointment of Mrs Yvonne Rushton as a director (3 pages)
12 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (6 pages)
10 October 2009Registered office address changed from C/O Feely & Co 165 Main Street Wishaw North Lanarkshire ML2 7AU Scotland on 10 October 2009 (1 page)
10 October 2009Registered office address changed from C/O Feely & Co 165 Main Street Wishaw North Lanarkshire ML2 7AU Scotland on 10 October 2009 (1 page)
7 October 2009Registered office address changed from 1081 Duke Street Glasgow G31 5NX on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 1081 Duke Street Glasgow G31 5NX on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 1081 Duke Street Glasgow G31 5NX on 7 October 2009 (1 page)
28 March 2009Secretary appointed mary gilmour (2 pages)
28 March 2009Secretary appointed mary gilmour (2 pages)
18 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 January 2009Appointment terminated director robert booth (1 page)
20 January 2009Appointment terminated director and secretary brian cole-hamilton (1 page)
20 January 2009Director appointed james nisbet (1 page)
20 January 2009Appointment terminated director robert booth (1 page)
20 January 2009Director appointed james nisbet (1 page)
20 January 2009Appointment terminated director and secretary brian cole-hamilton (1 page)
20 November 2008Appointment terminated director norman scargill (1 page)
20 November 2008Appointment terminated director norman scargill (1 page)
4 November 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
4 November 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
28 August 2008Return made up to 22/08/08; full list of members (7 pages)
28 August 2008Return made up to 22/08/08; full list of members (7 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 November 2007Return made up to 22/08/07; full list of members (4 pages)
5 November 2007Return made up to 22/08/07; full list of members (4 pages)
25 October 2007Location of debenture register (1 page)
25 October 2007Location of debenture register (1 page)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 August 2006Location of debenture register (1 page)
29 August 2006Location of debenture register (1 page)
29 August 2006Return made up to 22/08/06; full list of members (4 pages)
29 August 2006Return made up to 22/08/06; full list of members (4 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
6 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 August 2005Return made up to 22/08/05; full list of members (4 pages)
22 August 2005Return made up to 22/08/05; full list of members (4 pages)
1 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 September 2003Return made up to 30/08/03; full list of members (10 pages)
26 September 2003Return made up to 30/08/03; full list of members (10 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 September 2002Return made up to 30/08/02; full list of members (10 pages)
26 September 2002Return made up to 30/08/02; full list of members (10 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
10 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
6 October 2000Return made up to 30/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 October 2000Return made up to 30/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 September 1999Return made up to 30/08/99; full list of members (6 pages)
8 September 1999Return made up to 30/08/99; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 September 1998Return made up to 30/08/98; no change of members (4 pages)
8 September 1998Return made up to 30/08/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 October 1997Return made up to 30/08/97; no change of members (4 pages)
1 October 1997Return made up to 30/08/97; no change of members (4 pages)
31 July 1997Group accounts for a small company made up to 31 October 1996 (8 pages)
31 July 1997Group accounts for a small company made up to 31 October 1996 (8 pages)
9 October 1996Return made up to 30/08/96; full list of members (6 pages)
9 October 1996Return made up to 30/08/96; full list of members (6 pages)
2 September 1996Group accounts for a small company made up to 31 October 1995 (8 pages)
2 September 1996Group accounts for a small company made up to 31 October 1995 (8 pages)
31 October 1995Return made up to 30/08/95; full list of members (6 pages)
31 October 1995Return made up to 30/08/95; full list of members (6 pages)
30 August 1995Group accounts for a small company made up to 31 October 1994 (8 pages)
30 August 1995Group accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
23 October 1981Alter mem and arts (13 pages)
23 October 1981Alter mem and arts (13 pages)
12 October 1932Memorandum and Articles of Association (11 pages)
12 October 1932Certificate of incorporation (1 page)
12 October 1932Memorandum and Articles of Association (11 pages)
12 October 1932Certificate of incorporation (1 page)