Company NameJ.D. Scaffolding Limited
DirectorsJohn Dick and John Philip Dick
Company StatusActive
Company NumberSC198717
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 43991Scaffold erection

Directors

Director NameMr John Dick
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1999(same day as company formation)
RoleScaffolder
Country of ResidenceScotland
Correspondence Address629 Coatbridge Road
Bargeddie
Glasgow
G69 7PH
Scotland
Director NameMr John Philip Dick
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address629 Coatbridge Road
Bargeddie
Glasgow
G69 7PH
Scotland
Director NameJohn Philip Dick
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleScaffolder
Correspondence Address194 Haymarket Street
Glasgow
Lanarkshire
G32 6QZ
Scotland
Secretary NameMs Donna Dick
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleMarketing & Commercial Officer
Correspondence Address629 Coatbridge Road
Bargeddie
Glasgow
G69 7PH
Scotland
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameMrs Anna Dick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(11 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 November 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address629 Coatbridge Road
Bargeddie
Glasgow
G69 7PH
Scotland
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitejdscaffoldingltd.co.uk

Location

Registered Address629 Coatbridge Road
Bargeddie
Glasgow
G69 7PH
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Shareholders

30 at £1Anna Dick
30.00%
Ordinary
30 at £1John Dick Snr
30.00%
Ordinary
10 at £1Donna Marie Dick
10.00%
Ordinary
10 at £1John Philip Dick
10.00%
Ordinary
10 at £1Krysha Jane Finlayson
10.00%
Ordinary
10 at £1Lynsey Anne Mildenhall
10.00%
Ordinary

Financials

Year2014
Net Worth£124,375
Cash£49,555
Current Liabilities£55,892

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

23 December 2010Delivered on: 11 January 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 194 haymarket street glasgow GLA132020.
Outstanding

Filing History

20 October 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
12 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
10 August 2020Termination of appointment of Anna Dick as a director on 1 November 2019 (1 page)
25 November 2019Appointment of Mr John Philip Dick as a director on 25 November 2019 (2 pages)
20 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
14 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
14 December 2018Satisfaction of charge 1 in full (1 page)
15 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
7 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 September 2017Change of share class name or designation (2 pages)
7 September 2017Change of share class name or designation (2 pages)
7 September 2017Memorandum and Articles of Association (2 pages)
7 September 2017Memorandum and Articles of Association (2 pages)
7 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mr John Dick on 6 August 2010 (2 pages)
31 August 2010Director's details changed for Mr John Dick on 6 August 2010 (2 pages)
31 August 2010Appointment of Mrs Anna Dick as a director (2 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mr John Dick on 6 August 2010 (2 pages)
31 August 2010Appointment of Mrs Anna Dick as a director (2 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 July 2010Termination of appointment of Donna Dick as a secretary (1 page)
12 July 2010Termination of appointment of Donna Dick as a secretary (1 page)
21 September 2009Return made up to 06/08/09; full list of members (4 pages)
21 September 2009Return made up to 06/08/09; full list of members (4 pages)
12 August 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
12 August 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
14 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 August 2008Return made up to 06/08/08; full list of members (4 pages)
29 August 2008Return made up to 06/08/08; full list of members (4 pages)
2 October 2007Return made up to 06/08/07; no change of members (6 pages)
2 October 2007Return made up to 06/08/07; no change of members (6 pages)
18 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
18 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
30 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 August 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/06
(7 pages)
14 August 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/06
(7 pages)
20 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 September 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 September 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
18 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
16 October 2003Registered office changed on 16/10/03 from: unit 4, the equicentre 239 blairtummock road, queenslie glasgow G33 4ED (1 page)
16 October 2003Registered office changed on 16/10/03 from: unit 4, the equicentre 239 blairtummock road, queenslie glasgow G33 4ED (1 page)
26 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
5 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
13 December 2002Registered office changed on 13/12/02 from: rosemount workspace unit M5 143 charles street glasgow G21 2QA (1 page)
13 December 2002Registered office changed on 13/12/02 from: rosemount workspace unit M5 143 charles street glasgow G21 2QA (1 page)
5 November 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 November 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
14 February 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
5 February 2002Registered office changed on 05/02/02 from: rosemount workspace, unit M5 143 charles street glasgow G21 2QA (1 page)
5 February 2002Registered office changed on 05/02/02 from: rosemount workspace, unit M5 143 charles street glasgow G21 2QA (1 page)
5 September 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
5 September 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
13 August 2001Return made up to 06/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Return made up to 06/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 September 2000Registered office changed on 23/09/00 from: rosemount workspace 145 charles street charles street glasgow G21 2QA (1 page)
23 September 2000Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
23 September 2000Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
23 September 2000Registered office changed on 23/09/00 from: rosemount workspace 145 charles street charles street glasgow G21 2QA (1 page)
22 September 2000Registered office changed on 22/09/00 from: 194 haymarket street glasgow lanarkshire G32 6QZ (1 page)
22 September 2000Registered office changed on 22/09/00 from: 194 haymarket street glasgow lanarkshire G32 6QZ (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
6 August 1999Incorporation (10 pages)
6 August 1999Incorporation (10 pages)