Company NameDouble Kwik Scaffolding Limited
DirectorWilliam John Ferguson Hay
Company StatusActive
Company NumberSC145539
CategoryPrivate Limited Company
Incorporation Date20 July 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr William John Ferguson Hay
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1993(same day as company formation)
RoleScaffolder
Country of ResidenceScotland
Correspondence Address19 Cherry Court
Methil
Leven
Fife
KY8 2HH
Scotland
Director NameThomas Patrick Hamilton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(same day as company formation)
RoleScaffolder
Correspondence Address308 Methilhaven Road
Methil
Leven
Fife
KY8 3HU
Scotland
Secretary NameMr William John Ferguson Hay
NationalityBritish
StatusResigned
Appointed20 July 1993(same day as company formation)
RoleScaffolder
Country of ResidenceScotland
Correspondence Address19 Cherry Court
Methil
Leven
Fife
KY8 2HH
Scotland
Secretary NameAlan Thrupp
NationalityBritish
StatusResigned
Appointed30 March 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2001)
RoleCompany Director
Correspondence AddressGreengables
12 The Loan
Anstruther
Fife
KY10 3HG
Scotland
Secretary NameMr Alan Thrupp
NationalityBritish
StatusResigned
Appointed01 September 2006(13 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarbour Views
18 Shore Street
Anstruther
Fife
KY10 3EA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NamePhoenix Financial Services (Scotland) Ltd (Corporation)
StatusResigned
Appointed20 June 2001(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2006)
Correspondence AddressThe Business Centre
10 Tay Square
Dundee
Tayside
DD1 1PB
Scotland

Location

Registered Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr William John Ferguson Hay
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,493
Cash£14,752
Current Liabilities£30,468

Accounts

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

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months from now)

Charges

5 November 2012Delivered on: 24 November 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 king david street st monans fife.
Outstanding
15 August 2007Delivered on: 22 August 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 sandwell street, buckhaven, fife FFE43311.
Outstanding
5 November 2012Delivered on: 13 November 2012
Satisfied on: 20 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 king david street, st monans fife.
Fully Satisfied
4 October 2012Delivered on: 5 October 2012
Satisfied on: 13 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 king david street st monans fife.
Fully Satisfied

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
4 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
2 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
22 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
24 June 2021Registered office address changed from The Business Centre 52a Church Street Broughty Ferry Dundee Tayside DD5 1HB to 165 Brook Street Broughty Ferry Dundee DD5 1DJ on 24 June 2021 (1 page)
11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Alan Thrupp as a secretary on 1 April 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
20 January 2015Satisfaction of charge 3 in full (4 pages)
20 January 2015Satisfaction of charge 3 in full (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
14 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
20 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for William John Ferguson Hay on 21 July 2010 (2 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for William John Ferguson Hay on 21 July 2010 (2 pages)
24 March 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
24 March 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (14 pages)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
26 July 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 July 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
12 June 2010Compulsory strike-off action has been suspended (1 page)
12 June 2010Compulsory strike-off action has been suspended (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Return made up to 20/07/09; full list of members (10 pages)
5 August 2009Return made up to 20/07/09; full list of members (10 pages)
21 July 2009Total exemption full accounts made up to 31 March 2007 (11 pages)
21 July 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 July 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 July 2009Total exemption full accounts made up to 31 March 2007 (11 pages)
16 July 2009Return made up to 20/07/08; no change of members (10 pages)
16 July 2009Return made up to 20/07/08; no change of members (10 pages)
15 July 2009Registered office changed on 15/07/2009 from the business centre 10 tay square dundee tayside DD1 1PB (1 page)
15 July 2009Registered office changed on 15/07/2009 from the business centre 10 tay square dundee tayside DD1 1PB (1 page)
26 June 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2007Partic of mort/charge * (3 pages)
22 August 2007Partic of mort/charge * (3 pages)
15 August 2007Return made up to 20/07/07; full list of members (6 pages)
15 August 2007Return made up to 20/07/07; full list of members (6 pages)
7 June 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
7 June 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
24 October 2006Return made up to 20/07/06; full list of members (6 pages)
24 October 2006Return made up to 20/07/06; full list of members (6 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
13 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 August 2005Return made up to 20/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 2005Return made up to 20/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
6 June 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
16 August 2004Return made up to 20/07/04; full list of members (6 pages)
16 August 2004Return made up to 20/07/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
23 July 2003Return made up to 20/07/03; full list of members (6 pages)
23 July 2003Return made up to 20/07/03; full list of members (6 pages)
15 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
15 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 July 2002Return made up to 20/07/02; full list of members (6 pages)
25 July 2002Return made up to 20/07/02; full list of members (6 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
15 October 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
(6 pages)
15 October 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
(6 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
8 February 2001Registered office changed on 08/02/01 from: c/o w hay 19 cherry court methil fife KY8 2HH (1 page)
8 February 2001Registered office changed on 08/02/01 from: c/o w hay 19 cherry court methil fife KY8 2HH (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 February 2001Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
16 September 1999Return made up to 20/07/99; no change of members (4 pages)
16 September 1999Return made up to 20/07/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 August 1998Return made up to 20/07/98; no change of members (4 pages)
3 August 1998Return made up to 20/07/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 August 1997Return made up to 20/07/97; full list of members (6 pages)
22 August 1997Return made up to 20/07/97; full list of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
4 September 1996Return made up to 20/07/96; no change of members (4 pages)
4 September 1996Return made up to 20/07/96; no change of members (4 pages)
25 January 1996Full accounts made up to 31 March 1995 (7 pages)
25 January 1996Full accounts made up to 31 March 1995 (7 pages)