Company NameJR Scaffold Services Ltd.
DirectorsAnnemarie Horne and John Horne
Company StatusActive
Company NumberSC187329
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameAnnemarie Horne
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1998(3 weeks, 4 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCardea House 5
Sandyford Road
Paisley
Renfrewshire
PA3 4HP
Scotland
Director NameMr John Horne
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1998(3 weeks, 4 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCardea House 5
Sandyford Road
Paisley
Renfrewshire
PA3 4HP
Scotland
Secretary NameAnnemarie Horne
NationalityBritish
StatusCurrent
Appointed27 July 1998(3 weeks, 4 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCardea House 5
Sandyford Road
Paisley
Renfrewshire
PA3 4HP
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitejrscaffold.co.uk

Location

Registered AddressCardea House 5
Sandyford Road
Paisley
Renfrewshire
PA3 4HP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Annemarie Horne
50.00%
Ordinary
50 at £1John Horne
50.00%
Ordinary

Financials

Year2014
Net Worth£1,101,412
Cash£625,270
Current Liabilities£495,505

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

10 January 2000Delivered on: 17 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 June 2017Notification of Annmarie Horne as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of John Horne as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Director's details changed for Mr John Horne on 9 June 2016 (2 pages)
14 June 2016Secretary's details changed for Annemarie Horne on 9 June 2016 (1 page)
14 June 2016Director's details changed for Annemarie Horne on 9 June 2016 (2 pages)
16 March 2016Registered office address changed from C/O the Kelvin Partnership 505 Great Western Road Glasgow G12 8HN to Cardea House 5 Sandyford Road Paisley Renfrewshire PA3 4HP on 16 March 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 August 2010Registered office address changed from Unit 67 Elderpark Workspace Glasgow G51 3TR on 20 August 2010 (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Annemarie Horne on 9 June 2010 (2 pages)
17 June 2010Director's details changed for Annemarie Horne on 9 June 2010 (2 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
14 August 2008Return made up to 02/07/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Return made up to 02/07/07; full list of members (2 pages)
5 October 2006Return made up to 02/07/06; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 September 2005Return made up to 02/07/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 July 2004Return made up to 02/07/04; full list of members (7 pages)
26 September 2003Return made up to 02/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/09/03
(7 pages)
24 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 July 2001Return made up to 02/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 November 2000Registered office changed on 06/11/00 from: studio 34 abbey mill business centre, paisley renfrewshire PA1 1TJ (1 page)
26 July 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
17 July 2000Return made up to 02/07/00; full list of members (6 pages)
17 January 2000Partic of mort/charge * (6 pages)
16 December 1999Full accounts made up to 31 July 1999 (15 pages)
7 December 1999Return made up to 02/07/99; full list of members (8 pages)
1 December 1999Strike-off action suspended (1 page)
26 November 1999First Gazette notice for compulsory strike-off (1 page)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Ad 27/07/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)