About

Registered Number: 05660818
Date of Incorporation: 21/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 144 Drove Road, Weston-Super-Mare, North Somerset, BS23 3NZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.