Company NameHard Rock Scaffolding Ltd
Company StatusActive
Company NumberSC532264
CategoryPrivate Limited Company
Incorporation Date11 April 2016(8 years ago)
Previous NameHard Rock Scafolding Ltd

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Gareth James Johnston
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6e Uphall Business Park
Loaninghill Road
Broxburn
EH52 5NT
Scotland
Director NameMs Morag Macgregor Johnston
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUphall Business Park Loaninghill Road
Broxburn
West Lothian
EH52 5NT
Scotland
Director NameMr Jamie Wright
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(7 years, 7 months after company formation)
Appointment Duration5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 6e Uphall Business Park
Loaninghill Road
Broxburn
EH52 5NT
Scotland

Location

Registered AddressUnit 6e Uphall Business Park
Loaninghill Road
Broxburn
EH52 5NT
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 April 2024 (1 week, 2 days ago)
Next Return Due24 April 2025 (1 year from now)

Filing History

17 November 2023Appointment of Mr Jamie Wright as a director on 17 November 2023 (2 pages)
10 November 2023Director's details changed for Ms Morag Macgregor Miskell on 10 November 2023 (2 pages)
4 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 June 2023Director's details changed for Mr Gareth James Johnston on 31 July 2022 (2 pages)
20 June 2023Director's details changed for Ms Morag Macgregor Miskell on 14 June 2023 (2 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
20 December 2022Registered office address changed from Unit 6E Uphall Business Park Loaninghill Rd Broxburn EH52 5NT Scotland to Uphall Business Park Loaninghill Road Broxburn West Lothian EH52 5NT on 20 December 2022 (2 pages)
5 December 2022Registered office address changed from Yard 2, Unit 23 Belleknowes Inverkeithing KY11 1HF Scotland to Unit 6E Uphall Business Park Loaninghill Rd Broxburn EH52 5NT on 5 December 2022 (1 page)
13 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 December 2021Registered office address changed from 4D Barham Road Forties Commercial Campus Rosyth Dunfermline KY11 2XB Scotland to Yard 2, Unit 23 Belleknowes Inverkeithing KY11 1HF on 14 December 2021 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
2 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
14 February 2020Registered office address changed from 131 Fieldfare View Dunfermline KY11 8LF United Kingdom to 4D Barham Road Forties Commercial Campus Rosyth Dunfermline KY11 2XB on 14 February 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
7 September 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
7 September 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
15 August 2016Appointment of Ms Morag Macgregor Miskell as a director on 12 August 2016 (2 pages)
15 August 2016Appointment of Ms Morag Macgregor Miskell as a director on 12 August 2016 (2 pages)
18 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
(3 pages)
18 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
(3 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)