Company Name2T Scaffolding Limited
DirectorDean Goldsmith
Company StatusLiquidation
Company NumberSC418915
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Dean Goldsmith
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed06 January 2016(3 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleScaffolder
Country of ResidenceScotland
Correspondence Address199/8 199/8 Lindsay Road
Edinburgh
Lothain
Scotland
Director NameMr Charles Henry MacDonald Iskellett
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kaimes Crescent
Kirknewton
EH27 8AS
Scotland

Contact

Websitewww.2tscaffolding.com/
Email address[email protected]
Telephone0131 5556043
Telephone regionEdinburgh

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Charles Henry Macdonald Iskellett
100.00%
Ordinary

Financials

Year2014
Net Worth£5,647
Cash£1,589
Current Liabilities£10,063

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due22 March 2017 (overdue)

Filing History

1 July 2016Court order notice of winding up (1 page)
1 July 2016Registered office address changed from C/O D Goldsmith 199/8 Lindsay Rd Lindsay Road Edinburgh EH6 6nd Scotland to 21 York Place Edinburgh EH1 3EN on 1 July 2016 (2 pages)
1 July 2016Notice of winding up order (1 page)
1 April 2016Compulsory strike-off action has been suspended (1 page)
11 March 2016Registered office address changed from 2 Kaimes Crescent Kirknewton EH27 8AS to C/O D Goldsmith 199/8 Lindsay Rd Lindsay Road Edinburgh EH6 6nd on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Charles Henry Macdonald Iskellett as a director on 8 January 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Appointment of Mr Dean Goldsmith as a director on 6 January 2016 (2 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(3 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 10
(3 pages)
3 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 10
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2012Incorporation (24 pages)