Company NameR2 Scaffolding Limited
DirectorsLeanne McDonald and Derek Russell
Company StatusActive
Company NumberSC505337
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Leanne McDonald
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameDerek Russell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(7 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed07 May 2015(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr William Russell
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleScaffolding Manager
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

1 November 2017Delivered on: 9 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
23 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
24 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
6 June 2022Second filing of Confirmation Statement dated 10 June 2021 (3 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
5 January 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/06/2022
(3 pages)
24 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
18 May 2021Cessation of William Russell as a person with significant control on 18 May 2021 (1 page)
18 May 2021Notification of Derek Russell as a person with significant control on 18 May 2021 (2 pages)
9 April 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
22 February 2021Termination of appointment of William Russell as a director on 5 February 2021 (1 page)
24 November 2020Change of details for Leanne Rennie as a person with significant control on 24 November 2020 (2 pages)
24 November 2020Director's details changed for Mr Leanne Rennie on 24 November 2020 (2 pages)
21 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
13 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (3 pages)
21 May 2019Notification of Leanne Rennie as a person with significant control on 6 April 2016 (2 pages)
21 May 2019Change of details for a person with significant control (2 pages)
20 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
20 May 2019Director's details changed for Mr Leanne Rennie on 20 May 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (3 pages)
7 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 November 2017Registration of charge SC5053370001, created on 1 November 2017 (8 pages)
9 November 2017Registration of charge SC5053370001, created on 1 November 2017 (8 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 May 2016Director's details changed for Mr Leanne Rennie on 16 May 2016 (2 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Director's details changed for Mr Leanne Rennie on 16 May 2016 (2 pages)
8 January 2016Appointment of Derek Russell as a director on 23 December 2015 (2 pages)
8 January 2016Appointment of Derek Russell as a director on 23 December 2015 (2 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
(42 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
(42 pages)