Company NamePlatform Scaffolding Services Ltd
Company StatusDissolved
Company NumberSC518473
CategoryPrivate Limited Company
Incorporation Date22 October 2015(8 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr James Joseph Hughes
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2015(same day as company formation)
RoleScaffold Supervisor/ Director
Country of ResidenceScotland
Correspondence Address85 Clydeholm Road
Glasgow
G14 0QQ
Scotland
Director NameMr Ian McGowan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2016(1 year, 1 month after company formation)
Appointment Duration3 years (closed 17 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Clydeholm Road
Glasgow
G14 0QQ
Scotland
Director NameMark Peter Avery
Date of BirthJune 1978 (Born 45 years ago)
NationalityScottish
StatusClosed
Appointed27 February 2017(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 17 December 2019)
RoleScaffolding
Country of ResidenceScotland
Correspondence Address85 Clydeholm Road
Glasgow
G14 0QQ
Scotland
Director NameMr Julian Peter Warman Sanders
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2017(2 years after company formation)
Appointment Duration2 years, 1 month (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Clydeholm Road
Glasgow
G14 0QQ
Scotland
Director NameDarren Morton Eadie
Date of BirthMay 1991 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed27 February 2017(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 2018)
RoleScaffolding
Country of ResidenceScotland
Correspondence Address85 Clydeholm Road
Glasgow
G14 0QQ
Scotland

Location

Registered Address85 Clydeholm Road
Glasgow
G14 0QQ
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2018Confirmation statement made on 22 October 2018 with updates (5 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 April 2018Termination of appointment of Darren Morton Eadie as a director on 23 April 2018 (1 page)
21 December 2017Change of details for Mr James Joseph Hughes as a person with significant control on 25 October 2017 (2 pages)
21 December 2017Notification of Vr Group Holdings Limited as a person with significant control on 25 October 2017 (2 pages)
19 December 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
16 November 2017Appointment of Mr Julian Peter Warman Sanders as a director on 14 November 2017 (3 pages)
16 November 2017Appointment of Mr Julian Peter Warman Sanders as a director on 14 November 2017 (3 pages)
19 September 2017Change of details for Mr James Joseph Hughes as a person with significant control on 26 June 2017 (2 pages)
19 September 2017Change of details for Mr James Joseph Hughes as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Mr James Joseph Hughes on 26 June 2017 (2 pages)
26 June 2017Registered office address changed from 12 Eyrepoint Court Glasgow G33 3GE Scotland to 85 Clydeholm Road Glasgow G14 0QQ on 26 June 2017 (1 page)
26 June 2017Director's details changed for Mr Ian Mcgowan on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Mr James Joseph Hughes on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Ian Mcgowan on 26 June 2017 (2 pages)
26 June 2017Registered office address changed from 12 Eyrepoint Court Glasgow G33 3GE Scotland to 85 Clydeholm Road Glasgow G14 0QQ on 26 June 2017 (1 page)
31 March 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
31 March 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
6 March 2017Appointment of Mark Peter Avery as a director on 27 February 2017 (3 pages)
6 March 2017Appointment of Darren Morton Eadie as a director on 27 February 2017 (3 pages)
6 March 2017Director's details changed for Mr Ian Mcgowan on 27 February 2017 (3 pages)
6 March 2017Appointment of Mark Peter Avery as a director on 27 February 2017 (3 pages)
6 March 2017Appointment of Darren Morton Eadie as a director on 27 February 2017 (3 pages)
6 March 2017Director's details changed for Mr Ian Mcgowan on 27 February 2017 (3 pages)
25 January 2017Confirmation statement made on 22 October 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 22 October 2016 with updates (6 pages)
19 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 100
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 100
(3 pages)
16 December 2016Appointment of Mr Ian Mcgowan as a director on 16 December 2016 (2 pages)
16 December 2016Appointment of Mr Ian Mcgowan as a director on 16 December 2016 (2 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)