Company NameShore Scaffold Services Ltd.
Company StatusDissolved
Company NumberSC479084
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 11 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameNeil Matheson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nobles Court
Muir Of Ord
Ross-Shire
IV6 7XE
Scotland
Director NameRoslyn Matheson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Nobles Court
Muir Of Ord
Ross-Shire
IV6 7XE
Scotland

Location

Registered AddressArdachaidh
Ardross
Alness
IV17 0YD
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth

Shareholders

100 at £1Neil Matheson
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

29 May 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
24 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
11 February 2020Termination of appointment of Roslyn Matheson as a director on 11 February 2020 (1 page)
20 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
30 May 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
25 March 2019Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT to Ardachaidh Ardross Alness IV17 0YD on 25 March 2019 (1 page)
1 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 May 2018Director's details changed for Roslyn Matheson on 4 June 2017 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
29 May 2018Change of details for Neil Matheson as a person with significant control on 4 June 2017 (2 pages)
29 May 2018Director's details changed for Neil Matheson on 4 June 2017 (2 pages)
29 May 2018Change of details for Roslyn Matheson as a person with significant control on 4 June 2017 (2 pages)
15 March 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
12 July 2017Notification of Neil Matheson as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Roslyn Matheson as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
12 July 2017Notification of Roslyn Matheson as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Roslyn Matheson as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
12 July 2017Notification of Neil Matheson as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Neil Matheson as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200
(6 pages)
12 July 2016Director's details changed for Roslyn Matheson on 5 May 2016 (2 pages)
12 July 2016Director's details changed for Neil Matheson on 5 May 2016 (2 pages)
12 July 2016Director's details changed for Neil Matheson on 5 May 2016 (2 pages)
12 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200
(6 pages)
12 July 2016Director's details changed for Roslyn Matheson on 5 May 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 January 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 200
(4 pages)
12 January 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 200
(4 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share rights in articles approval 01/07/2015
(17 pages)
22 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share rights in articles approval 01/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 November 2015Appointment of Roslyn Matheson as a director on 1 July 2015 (2 pages)
9 November 2015Appointment of Roslyn Matheson as a director on 1 July 2015 (2 pages)
27 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
18 June 2014Director's details changed for Neil Matheson on 3 June 2014 (2 pages)
18 June 2014Director's details changed for Neil Matheson on 3 June 2014 (2 pages)
18 June 2014Director's details changed for Neil Matheson on 3 June 2014 (2 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
(22 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
(22 pages)