Company NameD&M Scaffolding Ltd
DirectorGraham Lennon
Company StatusActive
Company NumberSC585144
CategoryPrivate Limited Company
Incorporation Date9 January 2018(6 years, 3 months ago)
Previous NameD&M Window Cleaning Ltd

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Graham Lennon
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(5 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleScaffolder
Country of ResidenceScotland
Correspondence Address25 Daisy Street
Glasgow
G42 8JN
Scotland
Director NameMr David Ohagan
Date of BirthMarch 1987 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed09 January 2018(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address60 Linndale Drive
Glasgow
G45 0QE
Scotland
Director NameMr Ryan Mills
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2022(4 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2023)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address5 5 Rownaberry Court
Lennotown
Glasgow
G66 9BF
Scotland
Director NameMiss Alyson Ellen Ryan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed11 October 2022(4 years, 9 months after company formation)
Appointment Duration2 months (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 19 Cavanata Place
Thorntonview
Glasgow
G74 5DZ
Scotland

Location

Registered Address25 Daisy Street
Glasgow
G42 8JN
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

12 March 2024Appointment of Mr Graham Lennon as a director on 1 June 2023 (2 pages)
12 March 2024Confirmation statement made on 11 October 2023 with no updates (3 pages)
12 March 2024Termination of appointment of Ryan Mills as a director on 1 June 2023 (1 page)
9 February 2024Compulsory strike-off action has been suspended (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
5 October 2023Registered office address changed from 112a Cumbernauld Road Muirhead Glasgow G69 9AA Scotland to 25 Daisy Street Glasgow G42 8JN on 5 October 2023 (1 page)
14 December 2022Cessation of Alyson Ryan as a person with significant control on 14 December 2022 (1 page)
14 December 2022Termination of appointment of Alyson Ryan as a director on 14 December 2022 (1 page)
11 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
11 October 2022Registered office address changed from 60 Linndale Drive Glasgow G45 0QE United Kingdom to 112a Cumbernauld Road Muirhead Glasgow G69 9AA on 11 October 2022 (1 page)
11 October 2022Notification of Ryan Mills as a person with significant control on 11 October 2022 (2 pages)
11 October 2022Cessation of David O Hagan as a person with significant control on 11 October 2022 (1 page)
11 October 2022Appointment of Miss Alyson Ryan as a director on 11 October 2022 (2 pages)
11 October 2022Notification of Alyson Ryan as a person with significant control on 11 October 2022 (2 pages)
10 October 2022Appointment of Mr Ryan Mills as a director on 10 October 2022 (2 pages)
10 October 2022Termination of appointment of David Ohagan as a director on 10 October 2022 (1 page)
12 May 2022Micro company accounts made up to 31 January 2022 (4 pages)
16 March 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 January 2021 (2 pages)
14 April 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 January 2020 (2 pages)
10 July 2020Compulsory strike-off action has been discontinued (1 page)
9 July 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 31 January 2019 (4 pages)
28 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
(3 pages)
10 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 January 2018Incorporation
Statement of capital on 2018-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)