Company NameJoseph Nadin Scaffolding Limited
Company StatusDissolved
Company NumberSC055307
CategoryPrivate Limited Company
Incorporation Date25 March 1974(50 years, 1 month ago)
Dissolution Date22 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Victoria Anne George
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(34 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 22 November 2017)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCape Intermediate Holdings Plc Drayton Hall
Church Road
West Drayton
Middlesex
UB7 7PS
Director NameMr Mark Hooper
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(39 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrayton Hall Church Road
West Drayton
Middlesex
UB7 7PS
Director NameIan Nickerson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(15 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address274 Broomhill Road
Aberdeen
Aberdeenshire
AB10 7LP
Scotland
Director NameMichael John Needham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(15 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 1989)
RoleCompany Director
Correspondence AddressEgerton Lincoln Road
Chalfont Heights
Chalfont St Peter
Buckinghamshire
SL9 9TG
Director NameMr Julian Gammage
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(15 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 High Road
Warmsworth
Doncaster
South Yorkshire
DN4 9LZ
Director NamePaul Raymond Ainley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(15 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressManasseh
Darrington Road
Pontefract
West Yorkshire
WF8 3RY
Secretary NameMr Alastair Ivan Charles Ainsworth
NationalityBritish
StatusResigned
Appointed20 April 1989(15 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1989)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Crosier Road
Ickenham
Uxbridge
Middlesex
UB10 8RR
Secretary NameAnthony Joseph Abretti
NationalityBritish
StatusResigned
Appointed01 October 1989(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 1992)
RoleCompany Director
Correspondence Address501 Lowther Road
Dunstable
Bedfordshire
LU6 3LW
Director NameMr Michael Thomas Reynolds
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Adel Lane
Leeds
West Yorkshire
LS16 8BY
Secretary NameMr Michael Thomas Reynolds
NationalityBritish
StatusResigned
Appointed20 April 1992(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Adel Lane
Leeds
West Yorkshire
LS16 8BY
Director NameMichael George Pitt-Payne
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(18 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Way
Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameMr Francis Keith John Jackson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(20 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Artists House
Station Road Goring On Thames
Reading
Berkshire
RG8 9HA
Secretary NameMichael George Pitt-Payne
NationalityBritish
StatusResigned
Appointed28 March 1994(20 years after company formation)
Appointment Duration5 years, 1 month (resigned 13 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Way
Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NamePaul Ian Cartwright
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(22 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address195 Highbury Quadrant
London
N5 2TE
Director NameIan Richard Widdowson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(24 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2003)
RoleChartered Accountant
Correspondence Address49 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JX
Director NameStephen Harry Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(25 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2003)
RoleSecretary
Correspondence Address17 Wilhelmina Avenue
Coulsdon
Surrey
CR5 1NL
Secretary NameStephen Harry Smith
NationalityBritish
StatusResigned
Appointed13 May 1999(25 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2003)
RoleSecretary
Correspondence Address17 Wilhelmina Avenue
Coulsdon
Surrey
CR5 1NL
Director NameClaire Louise Craigie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(29 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address15 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Director NameMr Andrew James Gillespie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(29 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 White Moss Close
Ackworth
Pontefract
West Yorkshire
WF7 7QT
Secretary NameClaire Louise Craigie
NationalityBritish
StatusResigned
Appointed30 April 2003(29 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address15 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Director NameMr Benjamin Warwick Whitworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(30 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSam House Farm Raskelf
York
YO61 3LW
Secretary NameMr Benjamin Warwick Whitworth
NationalityBritish
StatusResigned
Appointed01 November 2004(30 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSam House Farm Raskelf
York
YO61 3LW
Secretary NameMr Jeremy Rhodes
NationalityBritish
StatusResigned
Appointed11 April 2008(34 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 October 2008)
RoleCompany Director
Correspondence AddressKelmscott Grevel Lane
Chipping Campden
Gloucestershire
GL55 6HS
Wales
Director NameMr Richard Keith Bingham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(34 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 October 2008)
RoleAccountant
Correspondence AddressBeechcroft Church Road
Brasted
Westerham
Kent
TN16 1HZ
Secretary NameLucy Finch Turner
NationalityBritish
StatusResigned
Appointed06 October 2008(34 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address9 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW
Director NameRachel Nancye Amey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(34 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW
Secretary NameJeremy Philip Gorman
StatusResigned
Appointed31 March 2011(37 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2012)
RoleCompany Director
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameChristopher Francis Judd
StatusResigned
Appointed23 May 2012(38 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2013)
RoleCompany Director
Correspondence Address#09-03 Millenia Tower
One Temasek Avenue
Singapore
039192
Director NameMr Richard John Skipp
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(38 years, 11 months after company formation)
Appointment Duration9 months (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrayton Hall Church Road
West Drayton
Middlesex
UB7 7PS
Secretary NameMr Richard Friend Allan
StatusResigned
Appointed01 October 2013(39 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2016)
RoleCompany Director
Correspondence AddressCape Intermediate Holdings Plc Drayton Hall
Church Road
West Drayton
Middlesex
UB7 7PS
Director NameMr Richard Friend Allan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(39 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCape Intermediate Holdings Plc Drayton Hall
Church Road
West Drayton
Middlesex
UB7 7PS
Director NameCape Corporate Director Limited (Corporation)
StatusResigned
Appointed01 June 2008(34 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 October 2008)
Correspondence AddressCape House, 3 Red Hall Avenue
Wakefield
West Yorkshire
WF1 2UL

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Cape Intermediate Holdings Limited
83.33%
Deferred
20 at £1Cape Intermediate Holdings Limited
16.67%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 July 2001Delivered on: 3 August 2001
Satisfied on: 4 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all real property; fixed charges over assets; floating charge over same.
Fully Satisfied
18 July 2001Delivered on: 3 August 2001
Satisfied on: 4 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Bond & 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

22 November 2017Final Gazette dissolved following liquidation (1 page)
22 August 2017Return of final meeting of voluntary winding up (3 pages)
20 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-20
(1 page)
13 January 2017Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 13 January 2017 (2 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 June 2016Termination of appointment of Richard Friend Allan as a secretary on 7 June 2016 (1 page)
9 June 2016Termination of appointment of Richard Friend Allan as a director on 7 June 2016 (1 page)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 120
(7 pages)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 120
(7 pages)
5 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 120
(7 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 120
(7 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 120
(7 pages)
4 December 2013Appointment of Mr Mark Hooper as a director (2 pages)
4 December 2013Appointment of Mr Richard Friend Allan as a director (2 pages)
3 December 2013Termination of appointment of Richard Skipp as a director (1 page)
3 December 2013Termination of appointment of Richard Skipp as a director (1 page)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 October 2013Termination of appointment of Christopher Judd as a secretary (1 page)
1 October 2013Appointment of Mr Richard Friend Allan as a secretary (2 pages)
8 May 2013Director's details changed for Mrs Victoria Anne George on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mrs Victoria Anne George on 8 May 2013 (2 pages)
17 April 2013Termination of appointment of Rachel Amey as a director (1 page)
17 April 2013Appointment of Mr Richard John Skipp as a director (2 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 May 2012Appointment of Christopher Francis Judd as a secretary (2 pages)
28 May 2012Termination of appointment of Jeremy Gorman as a secretary (1 page)
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 June 2011Appointment of Jeremy Philip Gorman as a secretary (1 page)
8 June 2011Termination of appointment of Lucy Turner as a secretary (1 page)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 December 2010Director's details changed for Rachel Nancye Carr on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Rachel Nancye Carr on 1 December 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 December 2009Secretary's details changed for Lucy Finch Turner on 23 December 2009 (1 page)
18 December 2009Director's details changed for Rachel Nancye Carr on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mrs Victoria Anne George on 18 December 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 May 2009Director's change of particulars / rachel carr / 11/05/2009 (1 page)
25 February 2009Return made up to 01/02/09; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 October 2008Director appointed victoria anne george (1 page)
20 October 2008Appointment terminated director richard bingham (1 page)
20 October 2008Appointment terminated director cape corporate director LIMITED (1 page)
20 October 2008Secretary appointed lucy finch turner (1 page)
20 October 2008Appointment terminated secretary jeremy rhodes (1 page)
20 October 2008Director appointed rachel nancye carr (1 page)
10 July 2008Director appointed mr richard keith bingham (1 page)
10 July 2008Secretary appointed mr jeremy rhodes (1 page)
10 July 2008Appointment terminated director benjamin whitworth (1 page)
10 July 2008Director appointed cape corporate director LIMITED (1 page)
10 July 2008Appointment terminated secretary benjamin whitworth (1 page)
10 July 2008Appointment terminated director andrew gillespie (1 page)
5 March 2008Director and secretary's change of particulars / benjamin whitworth / 15/02/2008 (1 page)
11 February 2008Return made up to 01/02/08; full list of members (2 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 February 2007Return made up to 01/02/07; full list of members (3 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 February 2006Return made up to 01/02/06; full list of members (3 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 June 2005Return made up to 20/04/05; full list of members (7 pages)
3 December 2004New secretary appointed;new director appointed (3 pages)
3 December 2004Secretary resigned;director resigned (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 May 2004Return made up to 20/04/04; full list of members (7 pages)
16 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2003Dec mort/charge * (4 pages)
4 September 2003Dec mort/charge * (4 pages)
16 May 2003Return made up to 20/04/03; full list of members (7 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned;director resigned (1 page)
4 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 November 2002Location of register of members (1 page)
14 November 2002Registered office changed on 14/11/02 from: kirkton drive dyce aberdeen AB21 0BG (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 May 2002Return made up to 20/04/02; full list of members (6 pages)
3 August 2001Partic of mort/charge * (13 pages)
3 August 2001Partic of mort/charge * (9 pages)
4 June 2001Full accounts made up to 31 December 2000 (10 pages)
14 May 2001Return made up to 20/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 June 2000Director resigned (1 page)
25 May 2000Return made up to 20/04/00; full list of members (7 pages)
26 April 2000Registered office changed on 26/04/00 from: wellshead place wellshead industrial estate dyce aberdeen AB2 0GB (1 page)
8 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999Return made up to 20/04/99; full list of members (6 pages)
28 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
29 June 1998Return made up to 20/04/98; full list of members (6 pages)
20 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 May 1997Return made up to 20/04/97; no change of members (5 pages)
28 May 1997Director resigned (1 page)
6 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 September 1996New director appointed (2 pages)
9 May 1996Return made up to 20/04/96; full list of members (6 pages)
23 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 April 1993Company name changed grampian soil surveys LIMITED\certificate issued on 23/04/93 (2 pages)
25 March 1974Certificate of incorporation (1 page)