Company NameClyde Scaffolding Ltd.
Company StatusActive
Company NumberSC335366
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Scott Bisset
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(same day as company formation)
RoleScaffolding Contractor
Country of ResidenceScotland
Correspondence Address12 Bellevue Road
Kirkintilloch
Glasgow
G66 1AP
Scotland
Secretary NameAileen Bisset
NationalityBritish
StatusCurrent
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Bellevue Road
Kirkintilloch
Glasgow
G66 1AP
Scotland
Director NameMr Gerard Duffy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(9 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months
RoleScaffolder
Country of ResidenceScotland
Correspondence Address19 Coltness Road
Wishaw
ML2 7LE
Scotland
Director NameMr Ewan Bisset
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(6 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleScaffolder
Country of ResidenceScotland
Correspondence Address20a Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
Director NameMr William John Creggan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleScaffolder
Country of ResidenceScotland
Correspondence Address20a Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.clydescaffolding.co.uk/
Telephone0141 7762854
Telephone regionGlasgow

Location

Registered Address20a Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Shareholders

3.8k at £1Scott Bissett
30.00%
Ordinary
2.5k at £1Ewan Bisset
20.00%
Ordinary
2.5k at £1Mr Gerard Duffy
20.00%
Ordinary
1.3k at £1Aileen Bisset
10.00%
Ordinary
1.3k at £1Callum Bisset
10.00%
Ordinary
1.3k at £1Clyde Ge LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£843,423
Cash£749,930
Current Liabilities£608,656

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

6 February 2008Delivered on: 12 February 2008
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

3 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
21 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
2 August 2022Director's details changed for Mr Gerard Duffy on 1 August 2022 (2 pages)
21 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
16 June 2021Director's details changed for Mr Scott Bisset on 16 June 2021 (2 pages)
16 June 2021Secretary's details changed for Aileen Bisset on 16 June 2021 (1 page)
9 June 2021Appointment of Mr William John Creggan as a director on 1 June 2021 (2 pages)
28 January 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
25 August 2020Amended total exemption full accounts made up to 31 January 2020 (16 pages)
23 June 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
20 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12,500
(6 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12,500
(6 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 12,500
(5 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 12,500
(5 pages)
5 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 February 2014Appointment of Mr Ewan Bisset as a director (2 pages)
19 February 2014Appointment of Mr Ewan Bisset as a director (2 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 12,500
(5 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 12,500
(5 pages)
26 November 2013Registered office address changed from Chall Building 73 Kilsyth Road Kirkintilloch East Dunbartonshire G66 1QF Scotland on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Chall Building 73 Kilsyth Road Kirkintilloch East Dunbartonshire G66 1QF Scotland on 26 November 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
17 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
24 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
31 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 January 2010Director's details changed for Scott Bisset on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Gerard Duffy on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Gerard Duffy on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Scott Bisset on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 March 2009Return made up to 17/12/08; full list of members; amend (5 pages)
5 March 2009Return made up to 17/12/08; full list of members; amend (5 pages)
10 February 2009Director appointed mr gerard duffy (1 page)
10 February 2009Director appointed mr gerard duffy (1 page)
23 December 2008Return made up to 17/12/08; full list of members (3 pages)
23 December 2008Return made up to 17/12/08; full list of members (3 pages)
23 September 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
23 September 2008Registered office changed on 23/09/2008 from 6 upper floor 8/10 glasgow road kirkintilloch G66 1SH (1 page)
23 September 2008Registered office changed on 23/09/2008 from 6 upper floor 8/10 glasgow road kirkintilloch G66 1SH (1 page)
23 September 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
17 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2008Ad 17/12/07\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
17 July 2008Ad 15/07/08\gbp si 2500@1=2500\gbp ic 10000/12500\ (2 pages)
17 July 2008Nc inc already adjusted 15/07/08 (1 page)
17 July 2008Ad 15/07/08\gbp si 2500@1=2500\gbp ic 10000/12500\ (2 pages)
17 July 2008Nc inc already adjusted 15/07/08 (1 page)
17 July 2008Ad 17/12/07\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
17 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2008Partic of mort/charge * (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
10 January 2008New secretary appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New secretary appointed (1 page)
5 January 2008New director appointed (2 pages)
5 January 2008New director appointed (2 pages)
5 January 2008New secretary appointed (2 pages)
5 January 2008New secretary appointed (2 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 December 2007Director resigned (1 page)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 December 2007Director resigned (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Secretary resigned (1 page)
17 December 2007Incorporation (17 pages)
17 December 2007Incorporation (17 pages)