About

Registered Number: SC198717
Date of Incorporation: 06/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 629 Coatbridge Road, Bargeddie, Glasgow, G69 7PH

 

J.D. Scaffolding Ltd was setup in 1999, it's status is listed as "Active". The companies directors are listed as Dick, John Philip, Dick, John, Dick, Donna, Dick, Anna, Dick, John Philip at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICK, John Philip 25 November 2019 - 1
DICK, John 06 August 1999 - 1
DICK, Anna 31 August 2010 01 November 2019 1
DICK, John Philip 06 August 1999 07 August 1999 1
Secretary Name Appointed Resigned Total Appointments
DICK, Donna 06 August 1999 06 July 2010 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
TM01 - Termination of appointment of director 10 August 2020
AP01 - Appointment of director 25 November 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 14 May 2019
MR04 - N/A 14 December 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 08 March 2018
RESOLUTIONS - N/A 07 September 2017
SH08 - Notice of name or other designation of class of shares 07 September 2017
MA - Memorandum and Articles 07 September 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 02 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 12 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 January 2011
AP01 - Appointment of director 31 August 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 20 August 2010
TM02 - Termination of appointment of secretary 12 July 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 12 August 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 29 August 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 18 August 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 07 September 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 18 March 2004
287 - Change in situation or address of Registered Office 16 October 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 05 May 2003
287 - Change in situation or address of Registered Office 13 December 2002
363s - Annual Return 05 November 2002
AA - Annual Accounts 14 February 2002
287 - Change in situation or address of Registered Office 05 February 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 13 August 2001
363s - Annual Return 30 October 2000
287 - Change in situation or address of Registered Office 23 September 2000
225 - Change of Accounting Reference Date 23 September 2000
287 - Change in situation or address of Registered Office 22 September 2000
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
NEWINC - New incorporation documents 06 August 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 23 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.