Company NameS.L.K. Scaffolding Services Limited
DirectorJohn Ferguson
Company StatusActive
Company NumberSC291551
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameJohn Ferguson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address17 Durward
Calderwood
East Kilbride
Lanarkshire
G74 3PB
Scotland
Director NameMrs Christine Ferguson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address27 Lochlea
East Kilbride
Glasgow
G74 3RX
Scotland
Secretary NameMrs Christine Ferguson
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address27 Lochlea
East Kilbride
Glasgow
G74 3RX
Scotland
Director NameMr Lewis John Connor Ferguson
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 January 2020)
RoleScaffolder
Country of ResidenceScotland
Correspondence Address17 Durward
East Kilbride
Glasgow
G74 3PB
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteslkscaffolding-scotland.co.uk
Telephone01355 264108
Telephone regionEast Kilbride

Location

Registered Address3d Langlands Square
East Kilbride
Glasgow
G75 0YY
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

3 at £1John Ferguson
75.00%
Ordinary
1 at £1Mrs Christine Ferguson
25.00%
Ordinary

Financials

Year2014
Net Worth£18,635
Cash£16,365
Current Liabilities£50,086

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

9 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
19 January 2020Termination of appointment of Lewis John Connor Ferguson as a director on 16 January 2020 (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
2 November 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 March 2018Resolutions
  • RES13 ‐ Company is authorised to operate a business account/designated signers authorised to transact/christine ferguson removed as company secretary and director/ lewis ferguson appointed as director. 23/02/2018
(3 pages)
15 March 2018Termination of appointment of Christine Ferguson as a director on 28 February 2018 (1 page)
15 March 2018Termination of appointment of Christine Ferguson as a secretary on 23 February 2018 (1 page)
15 January 2018Appointment of Mr Lewis John Connor Ferguson as a director on 15 January 2018 (2 pages)
15 January 2018Appointment of Mr Lewis John Connor Ferguson as a director on 15 January 2018 (2 pages)
21 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
21 November 2017Register inspection address has been changed from 27 Lochlea East Kilbride Glasgow G74 3RX Scotland to 17 Durward East Kilbride Glasgow G74 3PB (1 page)
21 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
21 November 2017Register inspection address has been changed from 27 Lochlea East Kilbride Glasgow G74 3RX Scotland to 17 Durward East Kilbride Glasgow G74 3PB (1 page)
21 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 May 2017Registered office address changed from 27 Lochlea East Kilbride G74 3RX to 17 Durward East Kilbride Glasgow G74 3PB on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 27 Lochlea East Kilbride G74 3RX to 17 Durward East Kilbride Glasgow G74 3PB on 17 May 2017 (1 page)
1 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
(5 pages)
12 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4
(5 pages)
14 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 4
(5 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 4
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
14 October 2011Register inspection address has been changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland (1 page)
14 October 2011Register inspection address has been changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland (1 page)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
21 June 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
15 June 2011Registered office address changed from 6B Hunter Street the Village East Kilbride G74 4LZ on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 6B Hunter Street the Village East Kilbride G74 4LZ on 15 June 2011 (1 page)
21 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
21 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
5 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
5 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Director's details changed for Mrs Christine Ferguson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Ferguson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Christine Ferguson on 1 October 2009 (2 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Director's details changed for John Ferguson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Christine Ferguson on 1 October 2009 (2 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Director's details changed for John Ferguson on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Director and secretary's change of particulars / christine johnston / 11/10/2008 (2 pages)
16 October 2008Director and secretary's change of particulars / christine johnston / 11/10/2008 (2 pages)
16 October 2008Return made up to 11/10/08; full list of members (4 pages)
16 October 2008Return made up to 11/10/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from 33 kittoch street east kilbride glasgow strathclyde G74 4JW (1 page)
26 August 2008Registered office changed on 26/08/2008 from 33 kittoch street east kilbride glasgow strathclyde G74 4JW (1 page)
18 February 2008Return made up to 11/10/07; full list of members (3 pages)
18 February 2008Return made up to 11/10/07; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
3 September 2007Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
19 March 2007Return made up to 11/10/06; full list of members (7 pages)
19 March 2007Return made up to 11/10/06; full list of members (7 pages)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005Ad 11/11/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Ad 11/11/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New secretary appointed;new director appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 October 2005Incorporation (17 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Incorporation (17 pages)