Company NameA.S. Scaffolding (Services) Ltd.
DirectorAndrew Smillie
Company StatusActive
Company NumberSC262386
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Andrew Smillie
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2005(1 year, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleScaffolding Services Manager
Country of ResidenceScotland
Correspondence Address98-130 Glenpark Street
Glasgow
G31 1NZ
Scotland
Director NameJames Patrick Martin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleScaffolding Services Manager
Correspondence Address29 Kenmuirhill Gardens
Glasgow
G32 8JB
Scotland
Director NameEuphemia Smillie
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address206 Kenmuirhill Road
Glasgow
G32 8JE
Scotland
Secretary NameEuphemia Smillie
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address206 Kenmuirhill Road
Glasgow
G32 8JE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteas-scaffolding.co.uk
Telephone0141 5567082
Telephone regionGlasgow

Location

Registered Address98-130 Glenpark Street
Glasgow
G31 1NZ
Scotland
ConstituencyGlasgow East
WardCalton
Address Matches6 other UK companies use this postal address

Shareholders

51 at £1Andrew Smillie
51.00%
Ordinary
49 at £1Euphemia Smillie
49.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
18 January 2021Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH to 98-130 Glenpark Street Glasgow G31 1NZ on 18 January 2021 (1 page)
20 November 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
26 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
30 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
2 February 2017Director's details changed for Mr Andrew Smillie on 23 January 2017 (2 pages)
2 February 2017Director's details changed for Mr Andrew Smillie on 23 January 2017 (2 pages)
3 June 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 June 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 January 2016Termination of appointment of Euphemia Smillie as a secretary on 26 July 2015 (1 page)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Termination of appointment of Euphemia Smillie as a secretary on 26 July 2015 (1 page)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
4 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
20 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
19 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
3 February 2010Director's details changed for Andrew Smillie on 22 January 2010 (2 pages)
3 February 2010Director's details changed for Andrew Smillie on 22 January 2010 (2 pages)
3 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
31 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
31 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
13 February 2009Return made up to 23/01/09; full list of members (3 pages)
13 February 2009Return made up to 23/01/09; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
24 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
6 March 2008Return made up to 23/01/08; full list of members (3 pages)
6 March 2008Return made up to 23/01/08; full list of members (3 pages)
7 February 2007Return made up to 23/01/07; full list of members (6 pages)
7 February 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
7 February 2007Return made up to 23/01/07; full list of members (6 pages)
7 February 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
27 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
27 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
15 February 2006Return made up to 23/01/06; full list of members (6 pages)
15 February 2006Return made up to 23/01/06; full list of members (6 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
21 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
21 September 2005Registered office changed on 21/09/05 from: 130 glenpark street glasgow G31 1NZ (1 page)
21 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
21 September 2005Registered office changed on 21/09/05 from: 130 glenpark street glasgow G31 1NZ (1 page)
10 March 2005Return made up to 23/01/05; full list of members (7 pages)
10 March 2005Return made up to 23/01/05; full list of members (7 pages)
4 February 2004Ad 03/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2004Ad 03/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2004Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page)
4 February 2004Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed;new director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New secretary appointed;new director appointed (2 pages)
23 January 2004Incorporation (16 pages)
23 January 2004Incorporation (16 pages)