Based in North Somerset, Scaffolding Direct Ltd was established in 2005, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WESTCOTT, Kelley | 01 February 2009 | - | 1 |
WESTCOTT, Mark | 21 December 2005 | - | 1 |
MASON, Andrew | 21 December 2005 | 05 August 2008 | 1 |
WESTCOTT, Raymond | 21 December 2005 | 01 February 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AD01 - Change of registered office address | 10 March 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 14 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 12 May 2012 | |
AR01 - Annual Return | 11 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AA - Annual Accounts | 16 January 2012 | |
MG01 - Particulars of a mortgage or charge | 07 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2011 | |
AR01 - Annual Return | 09 February 2011 | |
CH01 - Change of particulars for director | 08 February 2011 | |
CH01 - Change of particulars for director | 08 February 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 12 April 2010 | |
MG01 - Particulars of a mortgage or charge | 18 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
AD01 - Change of registered office address | 09 February 2010 | |
AA - Annual Accounts | 03 November 2009 | |
288b - Notice of resignation of directors or secretaries | 18 February 2009 | |
363a - Annual Return | 05 February 2009 | |
288b - Notice of resignation of directors or secretaries | 05 February 2009 | |
AA - Annual Accounts | 03 December 2008 | |
225 - Change of Accounting Reference Date | 01 September 2008 | |
288b - Notice of resignation of directors or secretaries | 05 August 2008 | |
363a - Annual Return | 27 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2007 | |
AA - Annual Accounts | 26 September 2007 | |
395 - Particulars of a mortgage or charge | 27 February 2007 | |
225 - Change of Accounting Reference Date | 22 February 2007 | |
225 - Change of Accounting Reference Date | 16 January 2007 | |
363a - Annual Return | 15 January 2007 | |
395 - Particulars of a mortgage or charge | 08 March 2006 | |
288b - Notice of resignation of directors or secretaries | 21 December 2005 | |
NEWINC - New incorporation documents | 21 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 01 April 2011 | Outstanding |
N/A |
Debenture | 12 March 2010 | Outstanding |
N/A |
All assets debenture | 21 February 2007 | Fully Satisfied |
N/A |
Debenture | 03 March 2006 | Fully Satisfied |
N/A |