About

Registered Number: 05314071
Date of Incorporation: 15/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Say House, Units 2, 3 & Offices Rudgate Business Centre, Rudgate Lane, Thorp Arch, Wetherby, North Yorkshire, LS23 7AT,

 

Based in Wetherby in North Yorkshire, Say Scaffolding Ltd was registered on 15 December 2004, it has a status of "Active". The company has only one director listed in the Companies House registry. We don't know the number of employees at Say Scaffolding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WETTEN, Megan Elise 19 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 11 September 2019
AA01 - Change of accounting reference date 01 April 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 19 December 2018
PSC01 - N/A 29 August 2018
PSC07 - N/A 07 August 2018
PSC02 - N/A 07 August 2018
CS01 - N/A 08 January 2018
AD01 - Change of registered office address 11 December 2017
AA - Annual Accounts 22 August 2017
AP01 - Appointment of director 19 January 2017
CS01 - N/A 16 January 2017
SH01 - Return of Allotment of shares 10 January 2017
AA - Annual Accounts 06 September 2016
MR04 - N/A 15 June 2016
MR04 - N/A 18 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 02 September 2015
MR01 - N/A 20 December 2014
AR01 - Annual Return 19 December 2014
MR01 - N/A 19 December 2014
AA - Annual Accounts 23 September 2014
MR01 - N/A 09 July 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 06 January 2013
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 12 January 2012
CH03 - Change of particulars for secretary 12 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 11 November 2006
CERTNM - Change of name certificate 01 September 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
395 - Particulars of a mortgage or charge 02 November 2005
CERTNM - Change of name certificate 25 July 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
225 - Change of Accounting Reference Date 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
287 - Change in situation or address of Registered Office 24 December 2004
NEWINC - New incorporation documents 15 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2014 Outstanding

N/A

A registered charge 10 December 2014 Outstanding

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

Debenture 18 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.