Company NameData Scaffolding Services Limited
Company StatusDissolved
Company NumberSC201043
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameDirect Scaffolding Services Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameVincent Boytler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleScaffolding
Country of ResidenceScotland
Correspondence Address3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
Secretary NameMs Joyce Fraser Murrie
NationalityBritish
StatusClosed
Appointed28 January 2000(3 months after company formation)
Appointment Duration16 years (closed 09 February 2016)
RoleCompany Director
Correspondence Address3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
Director NameGeorge Haddow
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Galt Avenue
Irvine
Ayrshire
KA12 0NY
Scotland
Secretary NameGeorge Haddow
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Galt Avenue
Irvine
Ayrshire
KA12 0NY
Scotland
Director NameMr James Henderson Park
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 06 March 2000)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressCleughearn Coach House
Auldhouse
East Kilbride
Lanarkshire
G75 9DP
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

84 at £1Vincent Boytler
60.00%
Ordinary
42 at £1Joyce Brown
30.00%
Ordinary
14 at £1James Glackin
10.00%
Ordinary

Financials

Year2014
Net Worth-£514
Cash£811
Current Liabilities£2,037

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 140
(3 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 140
(3 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 140
(3 pages)
30 July 2014Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to 3B Ormiston Terrace Edinburgh EH12 7SJ on 30 July 2014 (1 page)
30 July 2014Secretary's details changed for Ms Joyce Fraser Brown on 30 July 2014 (1 page)
30 July 2014Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to 3B Ormiston Terrace Edinburgh EH12 7SJ on 30 July 2014 (1 page)
30 July 2014Secretary's details changed for Ms Joyce Fraser Brown on 30 July 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 140
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 140
(3 pages)
5 September 2013Director's details changed for Vincent Boytler on 1 September 2013 (2 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 140
(3 pages)
5 September 2013Director's details changed for Vincent Boytler on 1 September 2013 (2 pages)
5 September 2013Director's details changed for Vincent Boytler on 1 September 2013 (2 pages)
1 August 2013Director's details changed for Vincent Boytler on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Vincent Boytler on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Vincent Boytler on 1 August 2013 (2 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
6 September 2012Secretary's details changed for Ms Joyce Fraser Brown on 5 September 2012 (1 page)
6 September 2012Director's details changed for Vincent Boytler on 5 September 2012 (2 pages)
6 September 2012Director's details changed for Vincent Boytler on 5 September 2012 (2 pages)
6 September 2012Director's details changed for Vincent Boytler on 5 September 2012 (2 pages)
6 September 2012Secretary's details changed for Ms Joyce Fraser Brown on 5 September 2012 (1 page)
6 September 2012Secretary's details changed for Ms Joyce Fraser Brown on 5 September 2012 (1 page)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 February 2011Secretary's details changed for Joyce Fraser Brown on 17 February 2011 (2 pages)
17 February 2011Secretary's details changed for Joyce Fraser Brown on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Vincent Boytler on 17 February 2011 (2 pages)
17 February 2011Director's details changed for Vincent Boytler on 17 February 2011 (2 pages)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 October 2009Director's details changed for Vincent Boytler on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Vincent Boytler on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Vincent Boytler on 1 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 January 2009Return made up to 26/10/08; full list of members (3 pages)
27 January 2009Return made up to 26/10/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 November 2007Return made up to 26/10/07; full list of members (2 pages)
29 November 2007Return made up to 26/10/07; full list of members (2 pages)
28 December 2006Return made up to 26/10/06; full list of members (2 pages)
28 December 2006Return made up to 26/10/06; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 December 2005Return made up to 26/10/05; full list of members (2 pages)
20 December 2005Return made up to 26/10/05; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 January 2005Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2005Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2005Ad 01/11/03--------- £ si 26@1 (2 pages)
4 January 2005Ad 01/11/03--------- £ si 26@1 (2 pages)
13 February 2004Registered office changed on 13/02/04 from: 27 church court philpstoun linlithgow west lothian EH49 6RD (1 page)
13 February 2004Registered office changed on 13/02/04 from: 27 church court philpstoun linlithgow west lothian EH49 6RD (1 page)
23 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 December 2003£ sr 35@1 01/09/03 (1 page)
23 December 2003£ sr 35@1 01/09/03 (1 page)
10 December 2003Return made up to 26/10/03; full list of members (6 pages)
10 December 2003Return made up to 26/10/03; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
12 December 2002Return made up to 26/10/02; full list of members (6 pages)
12 December 2002Return made up to 26/10/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 November 2001Return made up to 26/10/01; full list of members (6 pages)
26 November 2001Return made up to 26/10/01; full list of members (6 pages)
18 January 2001Partic of mort/charge * (6 pages)
18 January 2001Partic of mort/charge * (6 pages)
15 January 2001Ad 09/01/01--------- £ si 49@1=49 £ ic 100/149 (2 pages)
15 January 2001Ad 09/01/01--------- £ si 49@1=49 £ ic 100/149 (2 pages)
15 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
15 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
23 November 2000Return made up to 26/10/00; full list of members (6 pages)
23 November 2000Return made up to 26/10/00; full list of members (6 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
9 February 2000Ad 07/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Ad 07/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
15 November 1999Company name changed direct scaffolding services limi ted\certificate issued on 16/11/99 (2 pages)
15 November 1999Company name changed direct scaffolding services limi ted\certificate issued on 16/11/99 (2 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Registered office changed on 11/11/99 from: 27 church court philpstoun linlithgow west lothian EH49 6RD (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999New secretary appointed;new director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New secretary appointed;new director appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: 27 church court philpstoun linlithgow west lothian EH49 6RD (1 page)
26 October 1999Incorporation (12 pages)
26 October 1999Incorporation (12 pages)