Company NameConstruction Fm Scaffold Services Limited
DirectorDavid Macfarlane
Company StatusActive
Company NumberSC492715
CategoryPrivate Limited Company
Incorporation Date4 December 2014(9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Director

Director NameMr David Macfarlane
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(same day as company formation)
RoleScaffolding
Country of ResidenceScotland
Correspondence Address7 Lauranne Place
Bellshill
Lanarkshire
ML4 3HX
Scotland

Location

Registered AddressUnit 46 Flexspace
Belgrave Street
Bellshill
ML4 3NP
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill

Shareholders

100 at £1David Macafrlane
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 1 week from now)

Filing History

15 December 2020Notification of Linda Macfarlane as a person with significant control on 31 October 2019 (2 pages)
15 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
15 December 2020Change of details for Mr David Macfarlane as a person with significant control on 31 October 2019 (2 pages)
14 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
13 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
2 March 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
2 March 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Statement of capital following an allotment of shares on 4 December 2014
  • GBP 100
(3 pages)
6 September 2016Statement of capital following an allotment of shares on 4 December 2014
  • GBP 100
(3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 December 2015Register(s) moved to registered inspection location 27 Ingram Street Glasgow G1 1HA (1 page)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Register(s) moved to registered inspection location 27 Ingram Street Glasgow G1 1HA (1 page)
7 December 2015Register inspection address has been changed to 27 Ingram Street Glasgow G1 1HA (1 page)
7 December 2015Register inspection address has been changed to 27 Ingram Street Glasgow G1 1HA (1 page)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)