Company NameR.E.M. (Scaffolding) Ltd.
Company StatusDissolved
Company NumberSC267493
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Dissolution Date1 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameCharles Robertson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(3 weeks, 5 days after company formation)
Appointment Duration12 years, 4 months (closed 01 October 2016)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address2a Bowling Green Road
Muirhead
Glasgow
G69 9DT
Scotland
Director NameAlexander Winchcole
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(3 weeks, 5 days after company formation)
Appointment Duration12 years, 4 months (closed 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Hamilton Road
Rutherglen
Glasgow
G73 3HR
Scotland
Secretary NameNarplan Accounting Services (Corporation)
StatusClosed
Appointed01 June 2004(3 weeks, 5 days after company formation)
Appointment Duration12 years, 4 months (closed 01 October 2016)
Correspondence Address63 Main Street
Rutherglen
Lanarkshire
G73 2JH
Scotland
Director NameArchibald David Bowers
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(3 weeks, 5 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 October 2004)
RoleScaffolder
Correspondence Address17 Camnethan Street
Larkhall
Lanarkshire
ML9 3NQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiterem-scaffolding.co.uk
Email address[email protected]
Telephone0141 6471647
Telephone regionGlasgow

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£12,044
Current Liabilities£278,359

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 October 2016Final Gazette dissolved following liquidation (1 page)
1 October 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Order of court for early dissolution (1 page)
1 July 2016Order of court for early dissolution (1 page)
22 April 2016Satisfaction of charge 1 in full (1 page)
22 April 2016Satisfaction of charge 1 in full (1 page)
22 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-20
(3 pages)
22 May 2015Registered office address changed from 172 Hamilton Road Glasgow South Lanarkshire G73 3BD to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 172 Hamilton Road Glasgow South Lanarkshire G73 3BD to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 22 May 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 March 2015Alterations to floating charge 1 (12 pages)
21 March 2015Alterations to floating charge 1 (12 pages)
16 March 2015Registration of charge SC2674930002, created on 25 February 2015 (9 pages)
16 March 2015Registration of charge SC2674930002, created on 25 February 2015 (9 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 May 2010Director's details changed for Alexander Winchcole on 6 May 2010 (2 pages)
24 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
24 May 2010Secretary's details changed for Narplan Accounting Services on 6 May 2010 (2 pages)
24 May 2010Director's details changed for Charles Robertson on 6 May 2010 (2 pages)
24 May 2010Secretary's details changed for Narplan Accounting Services on 6 May 2010 (2 pages)
24 May 2010Director's details changed for Alexander Winchcole on 6 May 2010 (2 pages)
24 May 2010Secretary's details changed for Narplan Accounting Services on 6 May 2010 (2 pages)
24 May 2010Director's details changed for Alexander Winchcole on 6 May 2010 (2 pages)
24 May 2010Director's details changed for Charles Robertson on 6 May 2010 (2 pages)
24 May 2010Director's details changed for Charles Robertson on 6 May 2010 (2 pages)
24 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 September 2009Return made up to 06/05/09; full list of members (5 pages)
15 September 2009Return made up to 06/05/09; full list of members (5 pages)
9 September 2009Registered office changed on 09/09/2009 from narplan house 63 main street, rutherglen glasgow G73 2JH (1 page)
9 September 2009Registered office changed on 09/09/2009 from narplan house 63 main street, rutherglen glasgow G73 2JH (1 page)
29 July 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 July 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
13 February 2009Return made up to 06/05/08; full list of members (5 pages)
13 February 2009Return made up to 06/05/08; full list of members (5 pages)
4 February 2009Total exemption full accounts made up to 30 June 2007 (8 pages)
4 February 2009Total exemption full accounts made up to 30 June 2007 (8 pages)
22 January 2008Total exemption full accounts made up to 30 June 2006 (8 pages)
22 January 2008Total exemption full accounts made up to 30 June 2006 (8 pages)
27 July 2007Return made up to 06/05/07; no change of members (7 pages)
27 July 2007Return made up to 06/05/07; no change of members (7 pages)
26 September 2006Partic of mort/charge * (3 pages)
26 September 2006Partic of mort/charge * (3 pages)
19 June 2006Return made up to 06/05/06; no change of members (7 pages)
19 June 2006Return made up to 06/05/06; no change of members (7 pages)
27 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
27 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
18 July 2005Return made up to 06/05/05; full list of members (8 pages)
18 July 2005Return made up to 06/05/05; full list of members (8 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
5 July 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
6 May 2004Incorporation (15 pages)
6 May 2004Incorporation (15 pages)