Company NameScafftech Scaffolding Ltd.
Company StatusDissolved
Company NumberSC230048
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)
Dissolution Date2 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameFrancis Thomas Lenihan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(same day as company formation)
RoleScaffolding Contractor
Country of ResidenceScotland
Correspondence Address86 Clark Street
Paisley
Renfrewshire
PA3 1RB
Scotland
Secretary NameLinda Lenihan
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleSecretary
Correspondence Address64 Gleniffer Road
Renfrew
PA4 0QX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.scafftech.co.uk

Location

Registered Address86 Clark Street
Paisley
Renfrewshire
PA3 1RB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

1 at £1Francis Lenihan
50.00%
Ordinary
1 at £1Linda Lenihan
50.00%
Ordinary

Financials

Year2014
Net Worth£162,347
Cash£42,037
Current Liabilities£251,105

Accounts

Latest Accounts4 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2015Final Gazette dissolved following liquidation (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Order of court for early dissolution (1 page)
2 March 2015Order of court for early dissolution (1 page)
8 July 2013Notice of winding up order (1 page)
8 July 2013Court order notice of winding up (1 page)
8 July 2013Notice of winding up order (1 page)
8 July 2013Court order notice of winding up (1 page)
19 June 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 2
(3 pages)
19 June 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 2
(3 pages)
19 June 2013Director's details changed for Francis Thomas Lenihan on 1 January 2013 (2 pages)
19 June 2013Director's details changed for Francis Thomas Lenihan on 1 January 2013 (2 pages)
19 June 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 2
(3 pages)
19 June 2013Director's details changed for Francis Thomas Lenihan on 1 January 2013 (2 pages)
28 January 2013Total exemption small company accounts made up to 4 April 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 4 April 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 4 April 2012 (8 pages)
18 October 2012Registered office address changed from Block F Compound Porterfield Road Westway Renfrew PA4 8DJ Scotland on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Block F Compound Porterfield Road Westway Renfrew PA4 8DJ Scotland on 18 October 2012 (1 page)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 4 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 4 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 4 April 2011 (6 pages)
7 October 2011Termination of appointment of Linda Lenihan as a secretary on 7 October 2011 (1 page)
7 October 2011Termination of appointment of Linda Lenihan as a secretary on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Westway Block F Compound Porterfield Way Renfrew PA4 8DJ on 7 October 2011 (1 page)
7 October 2011Director's details changed for Francis Thomas Lenihan on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Westway Block F Compound Porterfield Way Renfrew PA4 8DJ on 7 October 2011 (1 page)
7 October 2011Director's details changed for Francis Thomas Lenihan on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Westway Block F Compound Porterfield Way Renfrew PA4 8DJ on 7 October 2011 (1 page)
7 October 2011Director's details changed for Francis Thomas Lenihan on 7 October 2011 (2 pages)
7 October 2011Termination of appointment of Linda Lenihan as a secretary on 7 October 2011 (1 page)
2 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 4 April 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 4 April 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 4 April 2010 (6 pages)
12 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 4 April 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 4 April 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 4 April 2009 (8 pages)
31 July 2009Total exemption small company accounts made up to 4 April 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 4 April 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 4 April 2008 (7 pages)
22 June 2009Return made up to 05/04/09; full list of members (3 pages)
22 June 2009Return made up to 05/04/09; full list of members (3 pages)
12 March 2009Registered office changed on 12/03/2009 from 65 back sneddon street paisley PA3 2DD (1 page)
12 March 2009Registered office changed on 12/03/2009 from 65 back sneddon street paisley PA3 2DD (1 page)
21 October 2008Return made up to 05/04/08; full list of members (3 pages)
21 October 2008Return made up to 05/04/08; full list of members (3 pages)
12 September 2008Accounting reference date shortened from 04/05/2008 to 31/03/2008 (1 page)
12 September 2008Accounting reference date shortened from 04/05/2008 to 31/03/2008 (1 page)
29 May 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
29 May 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
11 March 2008Registered office changed on 11/03/2008 from 15A rosyth road glasgow G5 0YD (1 page)
11 March 2008Registered office changed on 11/03/2008 from 15A rosyth road glasgow G5 0YD (1 page)
13 June 2007Accounting reference date extended from 30/04/07 to 04/05/07 (1 page)
13 June 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
13 June 2007Accounting reference date extended from 30/04/07 to 04/05/07 (1 page)
13 June 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
13 April 2007Return made up to 05/04/07; full list of members (6 pages)
13 April 2007Return made up to 05/04/07; full list of members (6 pages)
5 October 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
5 October 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
19 May 2006Return made up to 05/04/06; full list of members (6 pages)
19 May 2006Return made up to 05/04/06; full list of members (6 pages)
18 April 2006Registered office changed on 18/04/06 from: 24 skirving street glasgow G41 3AA (1 page)
18 April 2006Registered office changed on 18/04/06 from: 24 skirving street glasgow G41 3AA (1 page)
20 April 2005Return made up to 05/04/05; full list of members (6 pages)
20 April 2005Return made up to 05/04/05; full list of members (6 pages)
19 April 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
19 April 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
9 July 2004Return made up to 05/04/04; full list of members (6 pages)
9 July 2004Return made up to 05/04/04; full list of members (6 pages)
25 February 2004Accounts made up to 30 April 2003 (2 pages)
25 February 2004Accounts made up to 30 April 2003 (2 pages)
2 June 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(6 pages)
2 June 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(6 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
5 April 2002Incorporation (15 pages)
5 April 2002Incorporation (15 pages)