About

Registered Number: SC228933
Date of Incorporation: 08/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor, Metropolitan House, 31-33 High Street, Inverness, IV1 1HT

 

G L Scaffolding Services Ltd was established in 2002, it's status is listed as "Active". We do not know the number of employees at this company. The organisation has 2 directors listed as Aburrow, Trevor, Aburrow, George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABURROW, Trevor 19 March 2002 - 1
ABURROW, George 19 March 2002 23 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 10 October 2019
CS01 - N/A 01 April 2019
PSC04 - N/A 01 April 2019
CH01 - Change of particulars for director 01 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 April 2018
CH03 - Change of particulars for secretary 04 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 26 April 2016
RESOLUTIONS - N/A 23 March 2016
SH08 - Notice of name or other designation of class of shares 23 March 2016
SH01 - Return of Allotment of shares 25 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 08 November 2012
AAMD - Amended Accounts 28 May 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 23 December 2010
SH03 - Return of purchase of own shares 25 March 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 29 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 04 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 31 August 2006
419a(Scot) - N/A 24 July 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 08 April 2004
363s - Annual Return 12 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
410(Scot) - N/A 27 June 2003
363s - Annual Return 30 April 2003
MEM/ARTS - N/A 19 April 2002
RESOLUTIONS - N/A 15 April 2002
CERTNM - Change of name certificate 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 10 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.