18 Bothwell Street
Glasgow
G2 6NU
Scotland
Secretary Name | Theresa Ann Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 8 months (closed 27 April 2023) |
Role | Company Director |
Correspondence Address | C/O William Duncan 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | scaffoldingscotland.com |
---|---|
Telephone | 01236 437838 |
Telephone region | Coatbridge |
Registered Address | C/O William Duncan 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £193,058 |
Cash | £74,045 |
Current Liabilities | £153,113 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
7 June 2007 | Delivered on: 13 June 2007 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 |
---|
27 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2023 | Final account prior to dissolution in a winding-up by the court (14 pages) |
14 June 2019 | Termination or full implementation of CVA (7 pages) |
3 June 2019 | Court order notice of winding up (1 page) |
3 June 2019 | Notice of winding up order (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2019 | Registered office address changed from 99 Clark Street Airdrie ML6 6DU Scotland to C/O William Duncan 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 21 February 2019 (2 pages) |
21 February 2019 | Appointment of a provisional liquidator (2 pages) |
12 February 2019 | All of the property or undertaking has been released from charge 1 (1 page) |
21 December 2018 | Notice of completion of voluntary arrangement (9 pages) |
10 December 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
16 April 2018 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2018 (7 pages) |
31 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
30 June 2017 | Notification of Theresa Shaw as a person with significant control on 23 May 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
30 June 2017 | Notification of John David Shaw as a person with significant control on 23 May 2017 (2 pages) |
30 June 2017 | Notification of John David Shaw as a person with significant control on 23 May 2017 (2 pages) |
30 June 2017 | Notification of John David Shaw as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Theresa Shaw as a person with significant control on 23 May 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
30 June 2017 | Notification of Theresa Shaw as a person with significant control on 30 June 2017 (2 pages) |
6 April 2017 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2017 (8 pages) |
6 April 2017 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2017 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 October 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-10-28
|
28 October 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-10-28
|
26 August 2016 | Registered office address changed from 20 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AF to 99 Clark Street Airdrie ML6 6DU on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from 20 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AF to 99 Clark Street Airdrie ML6 6DU on 26 August 2016 (1 page) |
29 March 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2016 (8 pages) |
29 March 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2016 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 December 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
20 April 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2015 (8 pages) |
20 April 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2015 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 September 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
14 April 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2014 (8 pages) |
14 April 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2014 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 February 2014 | Secretary's details changed for Theresa Ann Shaw on 5 February 2014 (1 page) |
5 February 2014 | Secretary's details changed for Theresa Ann Shaw on 5 February 2014 (1 page) |
5 February 2014 | Secretary's details changed for Theresa Ann Shaw on 5 February 2014 (1 page) |
5 February 2014 | Secretary's details changed for Theresa Ann Shaw on 5 February 2014 (1 page) |
5 February 2014 | Director's details changed for Mr John David Shaw on 5 February 2014 (2 pages) |
5 February 2014 | Registered office address changed from 16 Palace Craig Street Rosehall Industrial Estate Coatbridge North Lanarkshire ML5 4RY on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 16 Palace Craig Street Rosehall Industrial Estate Coatbridge North Lanarkshire ML5 4RY on 5 February 2014 (1 page) |
5 February 2014 | Director's details changed for Mr John David Shaw on 5 February 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Theresa Ann Shaw on 5 February 2014 (1 page) |
5 February 2014 | Director's details changed for Mr John David Shaw on 5 February 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Theresa Ann Shaw on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 16 Palace Craig Street Rosehall Industrial Estate Coatbridge North Lanarkshire ML5 4RY on 5 February 2014 (1 page) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 February 2013 | Notice of report of meeting approving voluntary arrangement (8 pages) |
25 February 2013 | Notice of report of meeting approving voluntary arrangement (8 pages) |
18 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
24 September 2011 | Compulsory strike-off action has been suspended (1 page) |
24 September 2011 | Compulsory strike-off action has been suspended (1 page) |
23 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 January 2009 | Return made up to 24/05/08; full list of members (3 pages) |
26 January 2009 | Return made up to 24/05/08; full list of members (3 pages) |
9 October 2008 | Director's change of particulars / john shaw / 13/06/2008 (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 9 quarry street coatbridge lanarkshire ML5 3PU (1 page) |
9 October 2008 | Director's change of particulars / john shaw / 13/06/2008 (1 page) |
9 October 2008 | Secretary's change of particulars / theresa shaw / 13/06/2008 (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 9 quarry street coatbridge lanarkshire ML5 3PU (1 page) |
9 October 2008 | Secretary's change of particulars / theresa shaw / 13/06/2008 (1 page) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 July 2007 | Return made up to 24/05/07; no change of members (6 pages) |
10 July 2007 | Return made up to 24/05/07; no change of members (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 June 2007 | Partic of mort/charge * (3 pages) |
13 June 2007 | Partic of mort/charge * (3 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 May 2005 | Return made up to 24/05/05; full list of members (6 pages) |
26 May 2005 | Return made up to 24/05/05; full list of members (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 May 2004 | Return made up to 24/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 24/05/04; full list of members (6 pages) |
8 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
8 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
11 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
11 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
18 March 2003 | Partial exemption accounts made up to 30 June 2002 (8 pages) |
18 March 2003 | Partial exemption accounts made up to 30 June 2002 (8 pages) |
17 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
17 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
15 April 2002 | Partial exemption accounts made up to 30 June 2001 (6 pages) |
15 April 2002 | Partial exemption accounts made up to 30 June 2001 (6 pages) |
24 August 2001 | Return made up to 13/06/01; full list of members
|
24 August 2001 | Return made up to 13/06/01; full list of members
|
24 August 2000 | Memorandum and Articles of Association (9 pages) |
24 August 2000 | Memorandum and Articles of Association (9 pages) |
22 August 2000 | Company name changed everybright LIMITED\certificate issued on 23/08/00 (2 pages) |
22 August 2000 | Company name changed everybright LIMITED\certificate issued on 23/08/00 (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
13 June 2000 | Incorporation (13 pages) |
13 June 2000 | Incorporation (13 pages) |