About

Registered Number: SC177351
Date of Incorporation: 18/07/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: MR D R MACLEOD, 11 Bridge Of Westfield, Westfield, Thurso, Caithness, KW14 7QN

 

Caithness Scaffolding Contractors Ltd was founded on 18 July 1997, it has a status of "Active". The companies directors are listed as Macleod, Audrey, Macleod, Dennis Robert, Macleod, Terence, Simpson, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD, Dennis Robert 18 November 2002 - 1
MACLEOD, Terence 07 August 1997 - 1
SIMPSON, James 07 August 1997 21 June 2017 1
Secretary Name Appointed Resigned Total Appointments
MACLEOD, Audrey 07 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 29 July 2019
MR01 - N/A 18 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC09 - N/A 20 July 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 15 January 2013
CH01 - Change of particulars for director 15 January 2013
AP01 - Appointment of director 11 October 2012
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 18 August 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 30 May 2003
410(Scot) - N/A 27 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 01 May 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 17 August 2001
287 - Change in situation or address of Registered Office 17 August 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 24 May 2000
363a - Annual Return 08 September 1999
363(353) - N/A 08 September 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 26 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1997
MEM/ARTS - N/A 04 September 1997
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 27 August 1997
RESOLUTIONS - N/A 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
287 - Change in situation or address of Registered Office 27 August 1997
123 - Notice of increase in nominal capital 27 August 1997
CERTNM - Change of name certificate 14 August 1997
NEWINC - New incorporation documents 18 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2019 Outstanding

N/A

Bond & floating charge 24 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.