Company NameScafftech Scotland Limited
DirectorFrances Thomas Lenihan
Company StatusActive
Company NumberSC417796
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Frances Thomas Lenihan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Clark Street
Paisley
PA3 1RB
Scotland
Director NameFrancis Lenihan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Sutherland Crt
Bruce Rd
Glasgow
G41 5EN
Scotland
Director NameMr Paul Mulholland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleContract Director
Country of ResidenceScotland
Correspondence Address15 Parkholm Quadrant
Glasgow
G53 7ZH
Scotland
Director NameMr Brian William Hamilton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address88 Clark Street
Paisley
Renfrewshire
PA3 1RB
Scotland

Contact

Websitewww.scafftechscotland.com

Location

Registered Address86 Clark Street
Paisley
PA3 1RB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 February 2023 (1 year, 2 months ago)
Next Return Due8 March 2024 (overdue)

Filing History

27 April 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
16 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
22 April 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 May 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 June 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 August 2017Registered office address changed from 88 Clark Street Paisley Renfrewshire PA3 1RB to 86 Clark Street Paisley PA3 1RB on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 88 Clark Street Paisley Renfrewshire PA3 1RB to 86 Clark Street Paisley PA3 1RB on 1 August 2017 (1 page)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
14 January 2016Director's details changed for Mr Frances Thomas Lenihan on 14 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Frances Thomas Lenihan on 14 January 2016 (2 pages)
23 December 2015Appointment of Mr Frances Thomas Lenihan as a director on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of Brian Hamilton as a director on 23 December 2015 (1 page)
23 December 2015Termination of appointment of Brian Hamilton as a director on 23 December 2015 (1 page)
23 December 2015Appointment of Mr Frances Thomas Lenihan as a director on 23 December 2015 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
8 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 June 2015Termination of appointment of Paul Mulholland as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Paul Mulholland as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Paul Mulholland as a director on 1 June 2015 (1 page)
21 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 2
(4 pages)
30 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 2
(4 pages)
28 January 2014Registered office address changed from 15 Parkholm Quadrant Glasgow G53 7ZH Scotland on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 15 Parkholm Quadrant Glasgow G53 7ZH Scotland on 28 January 2014 (1 page)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
19 September 2013Appointment of Mr Brian Hamilton as a director (2 pages)
19 September 2013Appointment of Mr Brian Hamilton as a director (2 pages)
28 March 2013Registered office address changed from 88 Clark Street Paisley Renfrewshire PA3 1RB Scotland on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 88 Clark Street Paisley Renfrewshire PA3 1RB Scotland on 28 March 2013 (1 page)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
24 January 2013Termination of appointment of Francis Lenihan as a director (1 page)
24 January 2013Termination of appointment of Francis Lenihan as a director (1 page)
24 January 2013Registered office address changed from 15 Parkholm Quadrant Glasgow Scotland G53 7ZH Scotland on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 15 Parkholm Quadrant Glasgow Scotland G53 7ZH Scotland on 24 January 2013 (1 page)
23 February 2012Incorporation (37 pages)
23 February 2012Incorporation (37 pages)