Company NameMaxcess Scaffolding Limited
DirectorsDennis Shanley and Steven Shanley
Company StatusActive
Company NumberSC075713
CategoryPrivate Limited Company
Incorporation Date4 August 1981(42 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Dennis Shanley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(8 years, 5 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Blackie Road
Edinburgh
Midlothian
EH6 7NA
Scotland
Secretary NameHelen McIntyre Shanley
NationalityBritish
StatusCurrent
Appointed31 December 1996(15 years, 5 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address9 Blackie Road
Leith
Edinburgh
Midlothian
EH6 7NA
Scotland
Director NameSteven Shanley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(24 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleScaffolder
Country of ResidenceScotland
Correspondence Address33/2 West Bank Place
Edinburgh
Midlothian
EH15 1UD
Scotland
Director NamePeter Croxford
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(8 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 24 January 1990)
RoleCompany Director
Correspondence Address28 Grange Terrace
Bo'Ness
West Lothian
EH51 9DS
Scotland
Secretary NameHelen McIntyre Shanley
NationalityBritish
StatusResigned
Appointed02 August 1990(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 February 1995)
RoleCompany Director
Correspondence Address9 Blackie Road
Leith
Edinburgh
Midlothian
EH6 7NA
Scotland
Director NameJohn Dennis Shanley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(24 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 June 2014)
RoleScaffolder
Country of ResidenceScotland
Correspondence Address9/3 Blackie Road
Edinburgh
Midlothian
EH6 7NA
Scotland

Contact

Websitemaxcess-scaffolding.co.uk
Telephone0131 5555645
Telephone regionEdinburgh

Location

Registered Address2 Albert Road
Edinburgh
EH6 7DP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

14k at £1Dennis Shanley
40.00%
Ordinary A
10.5k at £1John Shanley
30.00%
Ordinary C
10.5k at £1Steven Shanley
30.00%
Ordinary B

Financials

Year2014
Net Worth£115,951
Cash£65,808
Current Liabilities£49,070

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 34,902
(6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 34,902
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 June 2014Termination of appointment of John Shanley as a director (1 page)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 34,902
(7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Registered office address changed from 13 Register Street Bo'ness West Lothian EH51 9AE on 15 November 2010 (1 page)
9 February 2010Director's details changed for Steven Shanley on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Dennis Shanley on 8 February 2010 (2 pages)
9 February 2010Director's details changed for John Dennis Shanley on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Dennis Shanley on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Steven Shanley on 8 February 2010 (2 pages)
9 February 2010Director's details changed for John Dennis Shanley on 8 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 March 2007Registered office changed on 22/03/07 from: 2 albert road leith edinburgh EH6 7DP (1 page)
22 March 2007Location of register of members (1 page)
22 March 2007Location of debenture register (1 page)
22 March 2007Return made up to 31/12/06; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 February 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 July 2002Return made up to 31/12/01; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
7 December 2001Registered office changed on 07/12/01 from: 1B west shore road edinburgh EH5 1QB (1 page)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 12/01/99
(4 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)