Company NameScaffolding Scotland Limited
Company StatusDissolved
Company NumberSC208079
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date27 April 2023 (11 months, 4 weeks ago)
Previous NameEverybright Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr John David Shaw
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(1 month, 3 weeks after company formation)
Appointment Duration22 years, 8 months (closed 27 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O William Duncan 2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
Secretary NameTheresa Ann Shaw
NationalityBritish
StatusClosed
Appointed09 August 2000(1 month, 3 weeks after company formation)
Appointment Duration22 years, 8 months (closed 27 April 2023)
RoleCompany Director
Correspondence AddressC/O William Duncan 2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitescaffoldingscotland.com
Telephone01236 437838
Telephone regionCoatbridge

Location

Registered AddressC/O William Duncan 2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£193,058
Cash£74,045
Current Liabilities£153,113

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

7 June 2007Delivered 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

Filing History

27 April 2023Final Gazette dissolved following liquidation (1 page)
27 January 2023Final account prior to dissolution in a winding-up by the court (14 pages)
14 June 2019Termination or full implementation of CVA (7 pages)
3 June 2019Court order notice of winding up (1 page)
3 June 2019Notice of winding up order (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
21 February 2019Registered 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 2019Appointment of a provisional liquidator (2 pages)
12 February 2019All of the property or undertaking has been released from charge 1 (1 page)
21 December 2018Notice of completion of voluntary arrangement (9 pages)
10 December 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
16 April 2018Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2018 (7 pages)
31 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
30 June 2017Notification of Theresa Shaw as a person with significant control on 23 May 2017 (2 pages)
30 June 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
30 June 2017Notification of John David Shaw as a person with significant control on 23 May 2017 (2 pages)
30 June 2017Notification of John David Shaw as a person with significant control on 23 May 2017 (2 pages)
30 June 2017Notification of John David Shaw as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Theresa Shaw as a person with significant control on 23 May 2017 (2 pages)
30 June 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
30 June 2017Notification of Theresa Shaw as a person with significant control on 30 June 2017 (2 pages)
6 April 2017Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2017 (8 pages)
6 April 2017Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2017 (8 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 October 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-10-28
  • GBP 2
(6 pages)
28 October 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-10-28
  • GBP 2
(6 pages)
26 August 2016Registered 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 2016Registered 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 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2016 (8 pages)
29 March 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2016 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 December 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
15 December 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
20 April 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2015 (8 pages)
20 April 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2015 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 September 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
14 April 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2014 (8 pages)
14 April 2014Notice of voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2014 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 February 2014Secretary's details changed for Theresa Ann Shaw on 5 February 2014 (1 page)
5 February 2014Secretary's details changed for Theresa Ann Shaw on 5 February 2014 (1 page)
5 February 2014Secretary's details changed for Theresa Ann Shaw on 5 February 2014 (1 page)
5 February 2014Secretary's details changed for Theresa Ann Shaw on 5 February 2014 (1 page)
5 February 2014Director's details changed for Mr John David Shaw on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from 16 Palace Craig Street Rosehall Industrial Estate Coatbridge North Lanarkshire ML5 4RY on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 16 Palace Craig Street Rosehall Industrial Estate Coatbridge North Lanarkshire ML5 4RY on 5 February 2014 (1 page)
5 February 2014Director's details changed for Mr John David Shaw on 5 February 2014 (2 pages)
5 February 2014Secretary's details changed for Theresa Ann Shaw on 5 February 2014 (1 page)
5 February 2014Director's details changed for Mr John David Shaw on 5 February 2014 (2 pages)
5 February 2014Secretary's details changed for Theresa Ann Shaw on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 16 Palace Craig Street Rosehall Industrial Estate Coatbridge North Lanarkshire ML5 4RY on 5 February 2014 (1 page)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 2
(4 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 2
(4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Notice of report of meeting approving voluntary arrangement (8 pages)
25 February 2013Notice of report of meeting approving voluntary arrangement (8 pages)
18 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
3 October 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 September 2011Compulsory strike-off action has been suspended (1 page)
24 September 2011Compulsory strike-off action has been suspended (1 page)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
27 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 June 2009Return made up to 24/05/09; full list of members (3 pages)
24 June 2009Return made up to 24/05/09; full list of members (3 pages)
26 January 2009Return made up to 24/05/08; full list of members (3 pages)
26 January 2009Return made up to 24/05/08; full list of members (3 pages)
9 October 2008Director's change of particulars / john shaw / 13/06/2008 (1 page)
9 October 2008Registered office changed on 09/10/2008 from 9 quarry street coatbridge lanarkshire ML5 3PU (1 page)
9 October 2008Director's change of particulars / john shaw / 13/06/2008 (1 page)
9 October 2008Secretary's change of particulars / theresa shaw / 13/06/2008 (1 page)
9 October 2008Registered office changed on 09/10/2008 from 9 quarry street coatbridge lanarkshire ML5 3PU (1 page)
9 October 2008Secretary's change of particulars / theresa shaw / 13/06/2008 (1 page)
21 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 July 2007Return made up to 24/05/07; no change of members (6 pages)
10 July 2007Return made up to 24/05/07; no change of members (6 pages)
28 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 June 2007Partic of mort/charge * (3 pages)
13 June 2007Partic of mort/charge * (3 pages)
8 June 2006Return made up to 24/05/06; full list of members (6 pages)
8 June 2006Return made up to 24/05/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 May 2005Return made up to 24/05/05; full list of members (6 pages)
26 May 2005Return made up to 24/05/05; full list of members (6 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 May 2004Return made up to 24/05/04; full list of members (6 pages)
25 May 2004Return made up to 24/05/04; full list of members (6 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
11 June 2003Return made up to 10/06/03; full list of members (6 pages)
11 June 2003Return made up to 10/06/03; full list of members (6 pages)
18 March 2003Partial exemption accounts made up to 30 June 2002 (8 pages)
18 March 2003Partial exemption accounts made up to 30 June 2002 (8 pages)
17 June 2002Return made up to 13/06/02; full list of members (6 pages)
17 June 2002Return made up to 13/06/02; full list of members (6 pages)
15 April 2002Partial exemption accounts made up to 30 June 2001 (6 pages)
15 April 2002Partial exemption accounts made up to 30 June 2001 (6 pages)
24 August 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000Memorandum and Articles of Association (9 pages)
24 August 2000Memorandum and Articles of Association (9 pages)
22 August 2000Company name changed everybright LIMITED\certificate issued on 23/08/00 (2 pages)
22 August 2000Company name changed everybright LIMITED\certificate issued on 23/08/00 (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 August 2000Registered office changed on 17/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
13 June 2000Incorporation (13 pages)
13 June 2000Incorporation (13 pages)