Dingwall
IV7 8LY
Scotland
Secretary Name | Mr Nicolas Aburrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2006(4 years after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunnyfield Windhill Beauly IV4 7AS Scotland |
Director Name | George Aburrow |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 4 years (resigned 23 March 2006) |
Role | Company Director |
Correspondence Address | 33 Coulpark Alness Ross Shire IV17 0RA Scotland |
Secretary Name | George Aburrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 4 years (resigned 23 March 2006) |
Role | Company Director |
Correspondence Address | 33 Coulpark Alness Ross Shire IV17 0RA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(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 | 08 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | glscaffolding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01349 856730 |
Telephone region | Dingwall |
Registered Address | 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Trevor Aburrow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,009 |
Cash | £47,281 |
Current Liabilities | £72,648 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
10 June 2003 | Delivered 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 |
---|
25 September 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
---|---|
25 September 2023 | Statement of capital following an allotment of shares on 17 March 2023
|
25 September 2023 | Secretary's details changed for Mr Nicolas Aburrow on 20 September 2023 (1 page) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
21 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
16 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
1 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
1 April 2019 | Change of details for Trevor Aburrow as a person with significant control on 20 November 2018 (2 pages) |
1 April 2019 | Director's details changed for Trevor Aburrow on 20 November 2018 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
4 April 2018 | Secretary's details changed for Mr Nicolas Aburrow on 7 September 2017 (1 page) |
4 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
23 March 2016 | Resolutions
|
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Resolutions
|
25 February 2016 | Statement of capital following an allotment of shares on 5 November 2015
|
25 February 2016 | Statement of capital following an allotment of shares on 5 November 2015
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Registered office address changed from Albyn House 37a Union Street Inverness Highland IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House 37a Union Street Inverness Highland IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House 37a Union Street Inverness Highland IV1 1QA on 8 November 2012 (2 pages) |
28 May 2012 | Amended accounts made up to 31 March 2011 (8 pages) |
28 May 2012 | Amended accounts made up to 31 March 2011 (8 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Purchase of own shares. (2 pages) |
25 March 2010 | Purchase of own shares. (2 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Trevor Aburrow on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Trevor Aburrow on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Trevor Aburrow on 1 October 2009 (2 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Ad 10/03/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
11 November 2008 | Ad 10/03/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
26 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 July 2006 | Dec mort/charge * (2 pages) |
24 July 2006 | Dec mort/charge * (2 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Return made up to 08/03/06; full list of members (2 pages) |
9 May 2006 | Return made up to 08/03/06; full list of members (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Secretary resigned;director resigned (1 page) |
4 May 2006 | Secretary resigned;director resigned (1 page) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 August 2005 | Return made up to 08/03/05; full list of members (2 pages) |
17 August 2005 | Return made up to 08/03/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members
|
12 March 2004 | Return made up to 08/03/04; full list of members
|
11 March 2004 | Registered office changed on 11/03/04 from: 7 view place inverness highland IV2 4SA (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 7 view place inverness highland IV2 4SA (1 page) |
27 June 2003 | Partic of mort/charge * (6 pages) |
27 June 2003 | Partic of mort/charge * (6 pages) |
30 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
30 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
19 April 2002 | Memorandum and Articles of Association (9 pages) |
19 April 2002 | Memorandum and Articles of Association (9 pages) |
15 April 2002 | Company name changed shapeprime LIMITED\certificate issued on 15/04/02 (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Company name changed shapeprime LIMITED\certificate issued on 15/04/02 (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Resolutions
|
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
8 March 2002 | Incorporation (13 pages) |
8 March 2002 | Incorporation (13 pages) |