Company NameHTW Scaffold Safety Limited
DirectorsRichard Taylor Mair and Ross Paton
Company StatusActive
Company NumberSC614974
CategoryPrivate Limited Company
Incorporation Date29 November 2018(5 years, 4 months ago)
Previous NameHTW Scaffolding Services Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Richard Taylor Mair
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameMr Ross Paton
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

7 February 2024Total exemption full accounts made up to 31 July 2023 (6 pages)
20 April 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
14 February 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
10 May 2022Change of details for Mr Richard Taylor Mair as a person with significant control on 29 November 2018 (2 pages)
10 May 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
11 February 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
22 April 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
19 April 2021Director's details changed for Mr Ross Paton on 1 April 2021 (2 pages)
30 November 2020Confirmation statement made on 28 November 2020 with updates (5 pages)
26 November 2020Sub-division of shares on 4 November 2020 (4 pages)
25 November 2020Appointment of Mr Ross Paton as a director on 4 November 2020 (2 pages)
25 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-04
(3 pages)
11 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
23 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
14 December 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
14 December 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
29 November 2018Current accounting period shortened from 30 November 2019 to 31 July 2019 (1 page)
29 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-29
  • GBP 1
(24 pages)