Company NameJ & I Scaffolding Limited
DirectorsIan Drummond Shade and James Spencer Shade
Company StatusLiquidation
Company NumberSC159894
CategoryPrivate Limited Company
Incorporation Date21 August 1995(28 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Ian Drummond Shade
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1995(same day as company formation)
RoleScaffolder
Country of ResidenceScotland
Correspondence Address222 The Murrays
Edinburgh
EH17 8US
Scotland
Director NameMr James Spencer Shade
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1995(same day as company formation)
RoleScaffolder
Country of ResidenceScotland
Correspondence Address401 Lasswade Road
Edinburgh
Midlothian
EH17 8SA
Scotland
Secretary NameJames Spencer Shade
NationalityBritish
StatusCurrent
Appointed21 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address401 Lasswade Road
Edinburgh
Midlothian
EH17 8SA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejandiscaffolding.co.uk

Location

Registered AddressRiver Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ian Shade
50.00%
Ordinary
1 at £1James Shade
50.00%
Ordinary

Financials

Year2014
Net Worth£411,796
Cash£135,080
Current Liabilities£549,706

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 August 2019 (4 years, 8 months ago)
Next Return Due2 October 2020 (overdue)

Charges

27 August 2004Delivered on: 10 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That dwellinghouse known as and forming "parkburn", 401 lasswade road, gilmerton, edinburgh.
Outstanding
31 October 2000Delivered on: 10 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at unit 38, mayfield industrial estate, dalkeith, midlothian.
Outstanding
29 April 1996Delivered on: 3 May 1996
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 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 September 2013Director's details changed for Mr Ian Drummond Shade on 30 August 2012 (2 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 September 2011Secretary's details changed for James Spencer Shade on 20 August 2011 (2 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
6 September 2011Director's details changed for Mr Ian Drummond Shade on 20 August 2011 (2 pages)
6 September 2011Director's details changed for James Spencer Shade on 20 August 2011 (2 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 October 2010Director's details changed for Mr Ian Drummond Shade on 2 October 2009 (2 pages)
1 October 2010Director's details changed for James Spencer Shade on 2 October 2009 (2 pages)
1 October 2010Director's details changed for James Spencer Shade on 2 October 2009 (2 pages)
1 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Mr Ian Drummond Shade on 2 October 2009 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 September 2009Return made up to 21/08/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 September 2008Return made up to 21/08/08; no change of members (7 pages)
1 October 2007Return made up to 21/08/07; no change of members (7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 September 2006Return made up to 21/08/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 October 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 February 2005Registered office changed on 24/02/05 from: c/o haines watts q court, 3 quality street edinburgh lothian, EH4 5BP (1 page)
8 October 2004Accounts for a small company made up to 30 September 2003 (7 pages)
10 September 2004Return made up to 21/08/04; full list of members (7 pages)
10 September 2004Partic of mort/charge * (5 pages)
18 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 September 2002Return made up to 21/08/02; full list of members (7 pages)
6 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 August 2001Return made up to 21/08/01; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 December 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 November 2000Partic of mort/charge * (5 pages)
30 August 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 December 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 September 1998Return made up to 21/08/98; full list of members (6 pages)
2 November 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 September 1996Accounting reference date extended from 31/08/96 to 30/09/96 (1 page)
16 August 1996Return made up to 21/08/96; full list of members (6 pages)
3 May 1996Partic of mort/charge * (6 pages)
23 August 1995Secretary resigned (2 pages)
21 August 1995Incorporation (22 pages)