Company NameThe Human Touch Scaffolding Company Ltd.
DirectorsEdward O'Brien and Maria Angela O'Brien
Company StatusActive
Company NumberSC291416
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Edward O'Brien
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Glenorchard Road
Balmore Village, Torrance
Glasgow
East Dumbartonshire
G64 4AJ
Scotland
Director NameMrs Maria Angela O'Brien
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Glenorchard Road
Balmore Village, Torrance
Glasgow
East Dumbartonshire
G64 4AJ
Scotland
Secretary NameMrs Maria Angela Obrien
StatusCurrent
Appointed01 April 2022(16 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address150 Clydeholm Road
Glasgow
G14 0QQ
Scotland
Secretary NameMrs Dorothy May Kane
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Knockview Drive
Tandragee
County Armagh
BT62 2BL
Northern Ireland
Secretary NameEdward O'Brien
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Acture House, Flat 1f3
1544 Great Western Road
Anniesland
Glasgow
G12 0AY
Scotland
Secretary NameHolly Angelina Obrien
NationalityScottish
StatusResigned
Appointed22 November 2005(1 month, 2 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 31 March 2022)
RoleSecretary
Correspondence Address20 Glenorchard Road
Balmore Village, Torrance
Glasgow
East Dumbartonshire
G64 4AJ
Scotland

Contact

Websitethtscaffolding.co.uk
Telephone0141 8892029
Telephone regionGlasgow

Location

Registered Address150 Clydeholm Road
Glasgow
G14 0QQ
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

2k at £1Edward O'brian
33.33%
Ordinary
2k at £1Holly Angelina O'brien
33.33%
Ordinary
2k at £1Maria Angela O'brien
33.33%
Ordinary

Financials

Year2014
Net Worth-£21,402
Current Liabilities£113,344

Accounts

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

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

26 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
20 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
25 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
8 April 2022Appointment of Mrs Maria Angela Obrien as a secretary on 1 April 2022 (2 pages)
8 April 2022Termination of appointment of Holly Angelina Obrien as a secretary on 31 March 2022 (1 page)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
21 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
20 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
16 June 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
11 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
10 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
13 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
13 December 2016Registered office address changed from 20 Glenorchard Road Balmore, Torrance Glasgow Eastdunbartonshire G64 4AJ Scotland to 150 Clydeholm Road Glasgow G14 0QQ on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 20 Glenorchard Road Balmore, Torrance Glasgow Eastdunbartonshire G64 4AJ Scotland to 150 Clydeholm Road Glasgow G14 0QQ on 13 December 2016 (1 page)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
31 August 2016Registered office address changed from The Hub 66 Murray Street Paisley Renfrewshire PA3 1QW to 20 Glenorchard Road Balmore, Torrance Glasgow Eastdunbartonshire G64 4AJ on 31 August 2016 (1 page)
31 August 2016Registered office address changed from The Hub 66 Murray Street Paisley Renfrewshire PA3 1QW to 20 Glenorchard Road Balmore, Torrance Glasgow Eastdunbartonshire G64 4AJ on 31 August 2016 (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 6,003
(5 pages)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 6,003
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 6,003
(5 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 6,003
(5 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 6,003
(5 pages)
1 September 2014Registered office address changed from 65 Back Sneddon Street Paisley Glasgow Renfrewshire PA3 2DD to The Hub 66 Murray Street Paisley Renfrewshire PA3 1QW on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 65 Back Sneddon Street Paisley Glasgow Renfrewshire PA3 2DD to The Hub 66 Murray Street Paisley Renfrewshire PA3 1QW on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 65 Back Sneddon Street Paisley Glasgow Renfrewshire PA3 2DD to The Hub 66 Murray Street Paisley Renfrewshire PA3 1QW on 1 September 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6,003
(5 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6,003
(5 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6,003
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
8 August 2011Amended accounts made up to 31 October 2010 (8 pages)
8 August 2011Amended accounts made up to 31 October 2010 (8 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 November 2010Amended accounts made up to 31 October 2009 (8 pages)
22 November 2010Amended accounts made up to 31 October 2009 (8 pages)
21 October 2010Capitals not rolled up (2 pages)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
21 October 2010Capitals not rolled up (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 November 2009Secretary's details changed for Holly Angelina Obrien on 1 August 2008 (1 page)
20 November 2009Director's details changed for Maria Angela O'brien on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Edward O'brien on 1 August 2008 (1 page)
20 November 2009Director's details changed for Edward O'brien on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Maria Angela O'brien on 1 August 2008 (1 page)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Maria Angela O'brien on 1 August 2008 (1 page)
20 November 2009Director's details changed for Edward O'brien on 1 August 2008 (1 page)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Maria Angela O'brien on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Edward O'brien on 1 August 2008 (1 page)
20 November 2009Director's details changed for Maria Angela O'brien on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Maria Angela O'brien on 1 August 2008 (1 page)
20 November 2009Director's details changed for Edward O'brien on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Holly Angelina Obrien on 1 August 2008 (1 page)
20 November 2009Director's details changed for Edward O'brien on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Holly Angelina Obrien on 1 August 2008 (1 page)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
13 October 2009Amended accounts made up to 31 October 2008 (8 pages)
13 October 2009Amended accounts made up to 31 October 2008 (8 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 June 2009Registered office changed on 23/06/2009 from 1 newlandcraigs avenue eldergrove elederslie johnstone renfrewshire PA5 9BJ (1 page)
23 June 2009Registered office changed on 23/06/2009 from 1 newlandcraigs avenue eldergrove elederslie johnstone renfrewshire PA5 9BJ (1 page)
20 November 2008Ad 07/10/07\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
20 November 2008Ad 07/10/07\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
20 November 2008Return made up to 07/10/08; full list of members (3 pages)
20 November 2008Return made up to 07/10/08; full list of members (3 pages)
18 September 2008Amended accounts made up to 31 October 2007 (8 pages)
18 September 2008Amended accounts made up to 31 October 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
16 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 December 2007Return made up to 07/10/07; no change of members (7 pages)
19 December 2007Return made up to 07/10/07; no change of members (7 pages)
18 October 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2006Registered office changed on 17/10/06 from: 216 west george street glasgow G2 2PQ (1 page)
17 October 2006Registered office changed on 17/10/06 from: 216 west george street glasgow G2 2PQ (1 page)
8 December 2005Registered office changed on 08/12/05 from: the picture house flat 1F3 1544 great western road anniesland glasgow G12 0AY (1 page)
8 December 2005Registered office changed on 08/12/05 from: the picture house flat 1F3 1544 great western road anniesland glasgow G12 0AY (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
7 October 2005Incorporation (20 pages)
7 October 2005Incorporation (20 pages)