Company NameRDA Scaffolding Limited
DirectorsRobert Wilson Aitken and Stuart George Fleming
Company StatusActive
Company NumberSC268168
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)
Previous NameM M & S (3080) Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Robert Wilson Aitken
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address43 Carrick Drive
Glasgow
Strathclyde
G32 0RR
Scotland
Director NameMr Stuart George Fleming
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address14 Kingfisher Avenue
Hamilton
Lanarkshire
ML3 7GF
Scotland
Secretary NameMr Stuart George Fleming
NationalityBritish
StatusCurrent
Appointed22 July 2004(2 months after company formation)
Appointment Duration19 years, 9 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address14 Kingfisher Avenue
Hamilton
Lanarkshire
ML3 7GF
Scotland
Director NameMr Roderick MacDonald
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 22 December 2010)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address8 Gamrie Drive
Crookston
Glasgow
Strathclyde
G53 7BD
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiterda-scaffolding.com

Location

Registered AddressRda Scaffolding Ltd Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

68k at £1Robert Aitken
97.14%
Ordinary
2k at £1Stuart George Fleming
2.86%
Ordinary

Financials

Year2014
Net Worth£495,418
Cash£32,465
Current Liabilities£531,090

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

14 November 2016Delivered on: 15 November 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 October 2013Delivered on: 13 November 2013
Persons entitled: Yorssas (Trustees) Limited, Robert Wilson Aitken and Jane Donna Aitken as Trustees of the Rda Scaffolding LTD Scheme

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 April 2012Delivered on: 4 May 2012
Persons entitled: Bibby Factors Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 February 2006Delivered on: 14 March 2006
Satisfied on: 20 August 2013
Persons entitled: The Royal Bank of 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
22 July 2004Delivered on: 27 July 2004
Satisfied on: 21 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

22 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
23 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
26 May 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
26 May 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
13 January 2017Satisfaction of charge 3 in full (1 page)
13 January 2017Satisfaction of charge 3 in full (1 page)
15 November 2016Registration of charge SC2681680005, created on 14 November 2016 (12 pages)
15 November 2016Registration of charge SC2681680005, created on 14 November 2016 (12 pages)
12 November 2016Satisfaction of charge SC2681680004 in full (4 pages)
12 November 2016Satisfaction of charge SC2681680004 in full (4 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 May 2016Director's details changed for Mr Stuart George Fleming on 20 May 2016 (2 pages)
31 May 2016Secretary's details changed for Mr Stuart George Fleming on 20 May 2016 (1 page)
31 May 2016Director's details changed for Mr Stuart George Fleming on 20 May 2016 (2 pages)
31 May 2016Secretary's details changed for Mr Stuart George Fleming on 20 May 2016 (1 page)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 70,000
(5 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 70,000
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 70,000
(5 pages)
25 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 70,000
(5 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 70,000
(5 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 70,000
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 November 2013Alterations to a floating charge (25 pages)
20 November 2013Alterations to a floating charge (25 pages)
19 November 2013Alterations to floating charge 3 (25 pages)
19 November 2013Alterations to floating charge 3 (25 pages)
13 November 2013Registration of charge 2681680004 (22 pages)
13 November 2013Registration of charge 2681680004 (22 pages)
20 August 2013Satisfaction of charge 2 in full (1 page)
20 August 2013Satisfaction of charge 2 in full (1 page)
5 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
5 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
5 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
5 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
8 May 2012Alterations to floating charge 2 (7 pages)
8 May 2012Alterations to floating charge 2 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2012Section 519 resignation of auditors (1 page)
12 January 2012Section 519 resignation of auditors (1 page)
19 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
19 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
30 March 2011Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 30 March 2011 (1 page)
30 March 2011Termination of appointment of Roderick Macdonald as a director (1 page)
30 March 2011Registered office address changed from 151 Saint Vincent Street Glasgow G2 5NJ on 30 March 2011 (1 page)
30 March 2011Termination of appointment of Roderick Macdonald as a director (1 page)
9 June 2010Director's details changed for Robert Wilson Aitken on 20 May 2010 (2 pages)
9 June 2010Director's details changed for Roderick Macdonald on 20 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Stuart George Fleming on 20 May 2010 (2 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Robert Wilson Aitken on 20 May 2010 (2 pages)
9 June 2010Director's details changed for Roderick Macdonald on 20 May 2010 (2 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Stuart George Fleming on 20 May 2010 (2 pages)
15 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
15 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
20 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
20 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
21 May 2008Director and secretary's change of particulars / stuart fleming / 14/12/2007 (2 pages)
21 May 2008Director and secretary's change of particulars / stuart fleming / 14/12/2007 (2 pages)
21 May 2008Return made up to 20/05/08; full list of members (4 pages)
21 May 2008Return made up to 20/05/08; full list of members (4 pages)
20 December 2007Accounts for a small company made up to 31 October 2007 (7 pages)
20 December 2007Accounts for a small company made up to 31 October 2007 (7 pages)
24 May 2007Return made up to 20/05/07; full list of members (3 pages)
24 May 2007Return made up to 20/05/07; full list of members (3 pages)
15 January 2007Accounts for a small company made up to 31 October 2006 (8 pages)
15 January 2007Accounts for a small company made up to 31 October 2006 (8 pages)
30 May 2006Return made up to 20/05/06; full list of members (3 pages)
30 May 2006Return made up to 20/05/06; full list of members (3 pages)
21 April 2006Dec mort/charge * (2 pages)
21 April 2006Dec mort/charge * (2 pages)
14 March 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
27 February 2006Accounts for a small company made up to 31 October 2005 (7 pages)
27 February 2006Accounts for a small company made up to 31 October 2005 (7 pages)
28 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 2004Ad 22/07/04--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
30 July 2004£ nc 100/100000 22/07/04 (1 page)
30 July 2004£ nc 100/100000 22/07/04 (1 page)
30 July 2004Ad 22/07/04--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Ad 22/07/04--------- £ si 30000@1=30000 £ ic 70000/100000 (2 pages)
30 July 2004Ad 22/07/04--------- £ si 30000@1=30000 £ ic 70000/100000 (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
27 July 2004Partic of mort/charge * (6 pages)
27 July 2004Partic of mort/charge * (6 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Company name changed m m & s (3080) LIMITED\certificate issued on 21/07/04 (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Company name changed m m & s (3080) LIMITED\certificate issued on 21/07/04 (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
20 May 2004Incorporation (16 pages)
20 May 2004Incorporation (16 pages)