Company NameG L Scaffolding Services Limited
DirectorTrevor Aburrow
Company StatusActive
Company NumberSC228933
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameTrevor Aburrow
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2002(1 week, 4 days after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCnocan Dubh Poyntzfield
Dingwall
IV7 8LY
Scotland
Secretary NameMr Nicolas Aburrow
NationalityBritish
StatusCurrent
Appointed24 March 2006(4 years after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunnyfield Windhill
Beauly
IV4 7AS
Scotland
Director NameGeorge Aburrow
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(1 week, 4 days after company formation)
Appointment Duration4 years (resigned 23 March 2006)
RoleCompany Director
Correspondence Address33 Coulpark
Alness
Ross Shire
IV17 0RA
Scotland
Secretary NameGeorge Aburrow
NationalityBritish
StatusResigned
Appointed19 March 2002(1 week, 4 days after company formation)
Appointment Duration4 years (resigned 23 March 2006)
RoleCompany Director
Correspondence Address33 Coulpark
Alness
Ross Shire
IV17 0RA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteglscaffolding.co.uk
Email address[email protected]
Telephone01349 856730
Telephone regionDingwall

Location

Registered Address4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Trevor Aburrow
100.00%
Ordinary

Financials

Year2014
Net Worth£149,009
Cash£47,281
Current Liabilities£72,648

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

10 June 2003Delivered on: 27 June 2003
Satisfied on: 24 July 2006
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

25 September 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
25 September 2023Statement of capital following an allotment of shares on 17 March 2023
  • GBP 101
(3 pages)
25 September 2023Secretary's details changed for Mr Nicolas Aburrow on 20 September 2023 (1 page)
30 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
28 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
21 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
16 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
1 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
1 April 2019Change of details for Trevor Aburrow as a person with significant control on 20 November 2018 (2 pages)
1 April 2019Director's details changed for Trevor Aburrow on 20 November 2018 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
4 April 2018Secretary's details changed for Mr Nicolas Aburrow on 7 September 2017 (1 page)
4 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
23 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights pertaining to ordinary shares/b shares described in new article 8 05/11/2015
(15 pages)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights pertaining to ordinary shares/b shares described in new article 8 05/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
25 February 2016Statement of capital following an allotment of shares on 5 November 2015
  • GBP 100
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 5 November 2015
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Registered office address changed from Albyn House 37a Union Street Inverness Highland IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House 37a Union Street Inverness Highland IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House 37a Union Street Inverness Highland IV1 1QA on 8 November 2012 (2 pages)
28 May 2012Amended accounts made up to 31 March 2011 (8 pages)
28 May 2012Amended accounts made up to 31 March 2011 (8 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Purchase of own shares. (2 pages)
25 March 2010Purchase of own shares. (2 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Trevor Aburrow on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Trevor Aburrow on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Trevor Aburrow on 1 October 2009 (2 pages)
29 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 08/03/09; full list of members (3 pages)
14 April 2009Return made up to 08/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Ad 10/03/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
11 November 2008Ad 10/03/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
26 March 2008Return made up to 08/03/08; full list of members (3 pages)
26 March 2008Return made up to 08/03/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2007Return made up to 08/03/07; full list of members (2 pages)
21 March 2007Return made up to 08/03/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 July 2006Dec mort/charge * (2 pages)
24 July 2006Dec mort/charge * (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006New secretary appointed (2 pages)
9 May 2006Return made up to 08/03/06; full list of members (2 pages)
9 May 2006Return made up to 08/03/06; full list of members (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
4 May 2006Secretary resigned;director resigned (1 page)
4 May 2006Secretary resigned;director resigned (1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 August 2005Return made up to 08/03/05; full list of members (2 pages)
17 August 2005Return made up to 08/03/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2004Registered office changed on 11/03/04 from: 7 view place inverness highland IV2 4SA (1 page)
11 March 2004Registered office changed on 11/03/04 from: 7 view place inverness highland IV2 4SA (1 page)
27 June 2003Partic of mort/charge * (6 pages)
27 June 2003Partic of mort/charge * (6 pages)
30 April 2003Return made up to 08/03/03; full list of members (6 pages)
30 April 2003Return made up to 08/03/03; full list of members (6 pages)
19 April 2002Memorandum and Articles of Association (9 pages)
19 April 2002Memorandum and Articles of Association (9 pages)
15 April 2002Company name changed shapeprime LIMITED\certificate issued on 15/04/02 (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Registered office changed on 15/04/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Company name changed shapeprime LIMITED\certificate issued on 15/04/02 (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Registered office changed on 15/04/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New director appointed (2 pages)
8 March 2002Incorporation (13 pages)
8 March 2002Incorporation (13 pages)