Company NameN.S. Scaffolding Limited
Company StatusDissolved
Company NumberSC150546
CategoryPrivate Limited Company
Incorporation Date28 April 1994(29 years, 11 months ago)
Dissolution Date17 April 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NamePeter Iain Maynard Skoulding
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 17 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 June 2006(12 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 17 April 2015)
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
Avon
BS16 7FH
Director NameNathaniel Riddell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleScaffolding
Correspondence Address12 Newbattle Road
Glasgow
G32 8DD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Jeffery Simpson
NationalityScottish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Whittingehame Gardens
1095 Great Western Road
Glasgow
Lanarkshire
G12 0AA
Scotland
Director NameJohn Kelso
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 July 1999)
RoleOperations Manager
Correspondence Address65 Rowan Crescent
Falkirk
FK1 4RU
Scotland
Secretary NameJohn Kelso
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 26 April 2000)
RoleCompany Director
Correspondence Address65 Rowan Crescent
Falkirk
FK1 4RU
Scotland
Director NameNeil Charles Chandler
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2001)
RoleCompany Director
Correspondence Address64 Balsall Street East
Balsall Common
Coventry
West Midlands
CV7 7FT
Director NameJohn Joseph Clifford
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormanside
48 Braybrooke Road
Wargrave
Berkshire
RG10 8DT
Director NameMr Alan John Charles Skeats
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDante
Hawthorn Road Caversham
Reading
RG4 6LY
Secretary NameAnthony Floyd Waters
NationalityBritish
StatusResigned
Appointed29 July 1999(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2002)
RoleSecretary
Correspondence AddressThe Stable Block
Barley Wood Wrington
Bristol
BS40 5SA
Secretary NameMarshall Owen Thomas
NationalityBritish
StatusResigned
Appointed29 July 1999(5 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 May 2000)
RoleCompany Director
Correspondence AddressRushmoor
Clevedon Lane
Clapton In Gordano
Bristol
BS20 7RH
Director NameDavid Malcolm Telling
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressMeeting House Farm
Long Lane Wrington
Bristol
BS40 5SP
Secretary NameCorina Katherine Ross
NationalityBritish
StatusResigned
Appointed04 May 2000(6 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressAinslie's Cottage
30b Belvedere, Lansdown
Bath
Avon
BA1 5HR
Director NameMr Ian Reginald Stewart
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLullingworth
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
BS16 7FH
Director NameSuzanne Claire Baxter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(12 years after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMr James Ian Clarke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Secretary NameJM Simpson & Co Accountants (Corporation)
StatusResigned
Appointed01 May 1997(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 1999)
Correspondence Address1206 Tollcross Road
Glasgow
Lanarkshire
G32 8HH
Scotland

Location

Registered Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches5 other UK companies use this postal address

Shareholders

100k at £1Mitie Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Application to strike the company off the register (3 pages)
15 December 2014Application to strike the company off the register (3 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
(3 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
(3 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
(3 pages)
14 October 2013Accounts made up to 31 March 2013 (4 pages)
14 October 2013Accounts made up to 31 March 2013 (4 pages)
23 August 2013Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 (2 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
6 November 2012Accounts made up to 31 March 2012 (4 pages)
6 November 2012Accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
10 January 2012Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012 (1 page)
10 January 2012Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012 (1 page)
10 January 2012Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012 (1 page)
9 January 2012Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012 (1 page)
9 January 2012Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012 (1 page)
9 January 2012Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012 (1 page)
8 December 2011Accounts made up to 31 March 2011 (4 pages)
8 December 2011Accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
27 January 2011Termination of appointment of James Clarke as a director (1 page)
27 January 2011Termination of appointment of James Clarke as a director (1 page)
26 January 2011Appointment of Peter Iain Maynard Skoulding as a director (2 pages)
26 January 2011Appointment of Peter Iain Maynard Skoulding as a director (2 pages)
20 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
20 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
12 October 2010Accounts made up to 31 March 2010 (4 pages)
12 October 2010Accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
15 December 2009Accounts made up to 31 March 2009 (4 pages)
15 December 2009Accounts made up to 31 March 2009 (4 pages)
10 November 2009Director's details changed for Mr James Ian Clarke on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr James Ian Clarke on 10 November 2009 (2 pages)
5 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
19 January 2009Accounts made up to 31 March 2008 (4 pages)
19 January 2009Accounts made up to 31 March 2008 (4 pages)
18 December 2008Director appointed james ian clarke (2 pages)
18 December 2008Director appointed james ian clarke (2 pages)
7 April 2008Return made up to 01/04/08; full list of members (3 pages)
7 April 2008Return made up to 01/04/08; full list of members (3 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
10 October 2007Accounts made up to 31 March 2007 (4 pages)
10 October 2007Accounts made up to 31 March 2007 (4 pages)
24 April 2007Return made up to 01/04/07; full list of members (2 pages)
24 April 2007Return made up to 01/04/07; full list of members (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
13 November 2006Accounts made up to 31 March 2006 (4 pages)
13 November 2006Accounts made up to 31 March 2006 (4 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
25 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
2 May 2006Return made up to 01/04/06; full list of members (5 pages)
2 May 2006Return made up to 01/04/06; full list of members (5 pages)
30 September 2005Accounts made up to 31 March 2005 (4 pages)
30 September 2005Accounts made up to 31 March 2005 (4 pages)
27 April 2005Return made up to 01/04/05; full list of members (5 pages)
27 April 2005Return made up to 01/04/05; full list of members (5 pages)
30 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2005Accounts made up to 31 March 2004 (4 pages)
4 January 2005Accounts made up to 31 March 2004 (4 pages)
4 May 2004Return made up to 28/04/04; full list of members (5 pages)
4 May 2004Return made up to 28/04/04; full list of members (5 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
25 October 2003New director appointed (6 pages)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (6 pages)
25 October 2003Director resigned (1 page)
29 August 2003Full accounts made up to 31 March 2003 (9 pages)
29 August 2003Full accounts made up to 31 March 2003 (9 pages)
24 June 2003Registered office changed on 24/06/03 from: dovehill farm 180 riverford road glasgow lanarkshire G43 2DE (1 page)
24 June 2003Registered office changed on 24/06/03 from: dovehill farm 180 riverford road glasgow lanarkshire G43 2DE (1 page)
9 May 2003Return made up to 28/04/03; full list of members (6 pages)
9 May 2003Return made up to 28/04/03; full list of members (6 pages)
20 September 2002Full accounts made up to 31 March 2002 (12 pages)
20 September 2002Full accounts made up to 31 March 2002 (12 pages)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
10 May 2002Return made up to 28/04/02; full list of members (6 pages)
10 May 2002Return made up to 28/04/02; full list of members (6 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
20 November 2001Secretary's particulars changed (1 page)
20 November 2001Secretary's particulars changed (1 page)
14 November 2001Full accounts made up to 31 March 2001 (12 pages)
14 November 2001Full accounts made up to 31 March 2001 (12 pages)
13 November 2001New director appointed (4 pages)
13 November 2001New director appointed (4 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
10 May 2001Return made up to 28/04/01; no change of members (7 pages)
10 May 2001Return made up to 28/04/01; no change of members (7 pages)
30 January 2001 (7 pages)
30 January 2001 (7 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Return made up to 28/04/00; full list of members (13 pages)
17 May 2000Return made up to 28/04/00; full list of members (13 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Secretary resigned (1 page)
5 January 2000 (7 pages)
5 January 2000 (7 pages)
20 September 1999New director appointed (5 pages)
20 September 1999New director appointed (5 pages)
12 August 1999New director appointed (3 pages)
12 August 1999New director appointed (3 pages)
10 August 1999Registered office changed on 10/08/99 from: unit 9 west mains industrial estate grangemouth FK3 8YE (1 page)
10 August 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
10 August 1999Registered office changed on 10/08/99 from: unit 9 west mains industrial estate grangemouth FK3 8YE (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (3 pages)
10 August 1999Director resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (3 pages)
4 July 1999Ad 23/04/99--------- £ si 99900@1 (2 pages)
4 July 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
4 July 1999Particulars of contract relating to shares (4 pages)
4 July 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
4 July 1999Particulars of contract relating to shares (4 pages)
4 July 1999Ad 23/04/99--------- £ si 99900@1 (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Return made up to 28/04/99; full list of members (6 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Return made up to 28/04/99; full list of members (6 pages)
22 June 1999Secretary resigned (1 page)
11 March 1999 (7 pages)
11 March 1999 (7 pages)
3 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1999£ nc 100/100000 25/02/99 (1 page)
3 March 1999£ nc 100/100000 25/02/99 (1 page)
3 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
22 May 1998Return made up to 28/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 May 1998Return made up to 28/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 April 1998Dec mort/charge * (4 pages)
22 April 1998Dec mort/charge * (4 pages)
25 February 1998Full accounts made up to 27 April 1997 (9 pages)
25 February 1998Full accounts made up to 27 April 1997 (9 pages)
5 December 1997Partic of mort/charge * (5 pages)
5 December 1997Partic of mort/charge * (5 pages)
13 May 1997Return made up to 28/04/97; full list of members (6 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997Return made up to 28/04/97; full list of members (6 pages)
13 May 1997New secretary appointed (2 pages)
24 April 1997Full accounts made up to 27 April 1996 (10 pages)
24 April 1997Full accounts made up to 27 April 1996 (10 pages)
24 April 1997Ad 21/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1997Ad 21/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 1996Partic of mort/charge * (6 pages)
6 September 1996Partic of mort/charge * (6 pages)
13 May 1996Return made up to 28/04/96; full list of members (6 pages)
13 May 1996Return made up to 28/04/96; full list of members (6 pages)
28 February 1996 (10 pages)
28 February 1996 (10 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)