Company NameCheck-It Scaffold Services Limited
DirectorsJohn Austin and Hilary Austin
Company StatusActive
Company NumberSC158961
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameJohn Austin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address61 James Watt Place
College Milton
East Kilbride Glasgow
Lanarkshire
G74 5HG
Scotland
Secretary NameHilary Austin
NationalityBritish
StatusCurrent
Appointed13 March 2001(5 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleCommercial Manager
Correspondence Address61 James Watt Place
College Milton
East Kilbride Glasgow
Lanarkshire
G74 5HG
Scotland
Director NameMs Hilary Austin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(23 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address61 James Watt Place
College Milton
East Kilbride Glasgow
Lanarkshire
G74 5HG
Scotland
Director NameJune Lilian Forbes
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleBook Keeper
Correspondence Address23 Kirktonholm Road
East Klibride
G74 1AT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Alan Loughran
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 James Watt Place
College Milton
East Kilbride Glasgow
Lanarkshire
G74 5HG
Scotland
Secretary NameJune Lilian Forbes
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleBook Keeper
Correspondence Address23 Kirktonholm Road
East Klibride
G74 1AT
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitecheckitgroup.co.uk
Telephone01355 266176
Telephone regionEast Kilbride

Location

Registered Address61 James Watt Place
College Milton
East Kilbride Glasgow
Lanarkshire
G74 5HG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Check It Holdings (Scotland) LTD
50.00%
Ordinary A
10 at £1Alan Loughran
5.00%
Ordinary B
90 at £1John Austin
45.00%
Ordinary B

Financials

Year2014
Net Worth£125,737
Cash£475,820
Current Liabilities£650,112

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

20 July 2000Delivered on: 31 July 2000
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 June 2020Termination of appointment of Alan Loughran as a director on 11 June 2020 (1 page)
14 April 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
14 April 2020Satisfaction of charge 1 in full (1 page)
25 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
21 June 2019Appointment of Ms Hilary Austin as a director on 19 June 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Director's details changed for Mr Alan Loughran on 30 September 2014 (2 pages)
29 July 2015Director's details changed for Mr Alan Loughran on 30 September 2014 (2 pages)
29 July 2015Secretary's details changed for Hilary Austin on 30 September 2014 (1 page)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(5 pages)
29 July 2015Director's details changed for John Austin on 30 September 2014 (2 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(5 pages)
29 July 2015Director's details changed for John Austin on 30 September 2014 (2 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(5 pages)
29 July 2015Secretary's details changed for Hilary Austin on 30 September 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
(6 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
(6 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Alan Loughran on 3 July 2010 (2 pages)
31 August 2010Director's details changed for Alan Loughran on 3 July 2010 (2 pages)
31 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Alan Loughran on 3 July 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Return made up to 03/07/09; full list of members (4 pages)
19 August 2009Return made up to 03/07/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 July 2008Return made up to 03/07/08; full list of members (4 pages)
10 July 2008Return made up to 03/07/08; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 July 2007Return made up to 03/07/07; full list of members (3 pages)
17 July 2007Return made up to 03/07/07; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 July 2006Return made up to 03/07/06; full list of members (3 pages)
19 July 2006Return made up to 03/07/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 July 2005Return made up to 03/07/05; full list of members (3 pages)
29 July 2005Return made up to 03/07/05; full list of members (3 pages)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 July 2004Return made up to 03/07/04; full list of members (7 pages)
26 July 2004Return made up to 03/07/04; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 August 2003Return made up to 03/07/03; full list of members (7 pages)
4 August 2003Return made up to 03/07/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned;director resigned (1 page)
19 February 2001Secretary resigned;director resigned (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 July 2000Partic of mort/charge * (6 pages)
31 July 2000Partic of mort/charge * (6 pages)
24 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1999Return made up to 03/07/99; full list of members
  • 363(287) ‐ Registered office changed on 25/08/99
(6 pages)
25 August 1999Return made up to 03/07/99; full list of members
  • 363(287) ‐ Registered office changed on 25/08/99
(6 pages)
24 March 1999Company name changed check-it hire and sales LIMITED\certificate issued on 25/03/99 (2 pages)
24 March 1999Company name changed check-it hire and sales LIMITED\certificate issued on 25/03/99 (2 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 July 1998Return made up to 03/07/98; no change of members (4 pages)
1 July 1998Return made up to 03/07/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 July 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
8 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
13 December 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
13 December 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
9 August 1996Return made up to 03/07/96; full list of members (6 pages)
9 August 1996Return made up to 03/07/96; full list of members (6 pages)
1 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 August 1996Ad 15/08/95--------- £ si 200@1=200 £ ic 2/202 (2 pages)
1 August 1996Ad 15/08/95--------- £ si 200@1=200 £ ic 2/202 (2 pages)
23 August 1995Accounting reference date notified as 30/09 (1 page)
23 August 1995Accounting reference date notified as 30/09 (1 page)
5 July 1995Secretary resigned (2 pages)
5 July 1995Secretary resigned (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
3 July 1995Incorporation (32 pages)
3 July 1995Incorporation (32 pages)