Company NameTop Scaffolding Ltd
DirectorsChristopher Drummond and Andrew Early
Company StatusActive
Company NumberSC570904
CategoryPrivate Limited Company
Incorporation Date11 July 2017(6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Christopher Drummond
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(same day as company formation)
RoleScaffolder
Country of ResidenceScotland
Correspondence Address20 Blackburn Street
Glasgow
G51 1EL
Scotland
Director NameMr Andrew Early
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2-4 Murray Street
Paisley
PA3 1QG
Scotland

Location

Registered Address4/1, 91 Mitchell Street
Glasgow
G1 3LN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

16 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 May 2023Registered office address changed from 2-4 Murray Street Paisley PA3 1QG Scotland to 4/1, 91 Mitchell Street Glasgow G1 3LN on 31 May 2023 (1 page)
31 May 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
22 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
5 August 2021Statement of capital following an allotment of shares on 1 August 2021
  • GBP 1
(3 pages)
27 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 April 2021Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
25 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
20 November 2019Director's details changed for Mr Andrew Airly on 20 November 2019 (2 pages)
26 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
1 May 2019Appointment of Mr Andrew Airly as a director on 18 April 2019 (2 pages)
5 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
14 August 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
25 August 2017Registered office address changed from 20 Blackburn Street Glasgow G51 1EL United Kingdom to 2-4 Murray Street Paisley PA3 1QG on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 20 Blackburn Street Glasgow G51 1EL United Kingdom to 2-4 Murray Street Paisley PA3 1QG on 25 August 2017 (1 page)
11 July 2017Incorporation
Statement of capital on 2017-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 July 2017Incorporation
Statement of capital on 2017-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)