Company NameAB Scaff Limited
DirectorsIan Keith Macleod and Manson John Macleod
Company StatusActive
Company NumberSC152775
CategoryPrivate Limited Company
Incorporation Date29 August 1994(29 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 43991Scaffold erection
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Keith Macleod
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 1994(3 days after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Morningside Avenue
Aberdeen
Aberdeenshire
AB10 7LT
Scotland
Director NameMr Manson John Macleod
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(3 days after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cattofield Gardens
Aberdeen
AB25 3QZ
Scotland
Secretary NameMr Manson John Macleod
NationalityBritish
StatusResigned
Appointed01 September 1994(3 days after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 1999)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Cattofield Gardens
Aberdeen
AB25 3QZ
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameEsslemont & Cameron (Corporation)
StatusResigned
Appointed15 January 1999(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2003)
Correspondence Address57 Crown Street
Aberdeen
Aberdeenshire
AB11 6AH
Scotland
Secretary NameEsslemont Cameron Gauld (Corporation)
StatusResigned
Appointed28 April 2003(8 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 July 2012)
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2012(17 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 September 2018)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.abscaff.co.uk
Email address[email protected]
Telephone01224 592629
Telephone regionAberdeen

Location

Registered AddressFirst Floor, 5 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
AB32 6FE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Ian Keith Macleod
50.00%
Ordinary
1 at £1Manson John Macleod
50.00%
Ordinary

Financials

Year2014
Net Worth£654,880
Cash£360,140
Current Liabilities£297,561

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Charges

21 December 1999Delivered on: 23 December 1999
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
10 September 2019Registered office address changed from Fyfe Moir & Associates 58 Queens Road Aberdeen AB15 4YE Scotland to First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 10 September 2019 (1 page)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
20 September 2018Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Fyfe Moir & Associates 58 Queens Road Aberdeen AB15 4YE on 20 September 2018 (1 page)
20 September 2018Termination of appointment of Lc Secretaries Limited as a secretary on 19 September 2018 (1 page)
27 August 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
5 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 October 2014Annual return made up to 26 August 2014 with a full list of shareholders (5 pages)
28 October 2014Annual return made up to 26 August 2014 with a full list of shareholders (5 pages)
25 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 100
(3 pages)
25 September 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 November 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
31 July 2012Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 31 July 2012 (1 page)
31 July 2012Appointment of Lc Secretaries Limited as a secretary (2 pages)
31 July 2012Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page)
31 July 2012Termination of appointment of Esslemont Cameron Gauld as a secretary (1 page)
31 July 2012Appointment of Lc Secretaries Limited as a secretary (2 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 August 2010Director's details changed for Manson John Macleod on 26 August 2010 (2 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
26 August 2010Secretary's details changed for Esslemont Cameron Gauld on 26 August 2010 (2 pages)
26 August 2010Secretary's details changed for Esslemont Cameron Gauld on 26 August 2010 (2 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Manson John Macleod on 26 August 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 August 2008Return made up to 26/08/08; full list of members (4 pages)
26 August 2008Return made up to 26/08/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 August 2007Return made up to 26/08/07; full list of members (2 pages)
29 August 2007Return made up to 26/08/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Return made up to 26/08/06; full list of members (2 pages)
5 September 2006Return made up to 26/08/06; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 August 2005Return made up to 26/08/05; full list of members (2 pages)
30 August 2005Return made up to 26/08/05; full list of members (2 pages)
30 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 September 2004Return made up to 26/08/04; full list of members (7 pages)
14 September 2004Return made up to 26/08/04; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 May 2003Registered office changed on 02/05/03 from: 57 crown street aberdeen AB11 6AH (1 page)
2 May 2003Registered office changed on 02/05/03 from: 57 crown street aberdeen AB11 6AH (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
6 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
6 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
12 November 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
30 August 2001Return made up to 29/08/01; full list of members (6 pages)
30 August 2001Return made up to 29/08/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
28 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Partic of mort/charge * (6 pages)
23 December 1999Partic of mort/charge * (6 pages)
10 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
10 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
2 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/08/99
(1 page)
2 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/08/99
(1 page)
2 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
7 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999New secretary appointed (2 pages)
1 March 1999Registered office changed on 01/03/99 from: 15 exchange street aberdeen AB11 6PH (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999New secretary appointed (2 pages)
1 March 1999Registered office changed on 01/03/99 from: 15 exchange street aberdeen AB11 6PH (1 page)
16 October 1998Return made up to 29/08/98; full list of members (6 pages)
16 October 1998Return made up to 29/08/98; full list of members (6 pages)
19 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
19 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
1 September 1997Return made up to 29/08/97; full list of members (6 pages)
1 September 1997Return made up to 29/08/97; full list of members (6 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
3 December 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
3 December 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
20 September 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1995Return made up to 29/08/95; full list of members (6 pages)
28 November 1995Return made up to 29/08/95; full list of members (6 pages)