About

Registered Number: 02877927
Date of Incorporation: 06/12/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL,

 

S.G.C. Scaffolding Ltd was registered on 06 December 1993 and has its registered office in Luton, Bedfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are Southall, Christopher Peter, Southall, David, Blow, Raymond John, Isaac, Anne, Keane, Christina, Southall, Betty Lynn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHALL, Christopher Peter 06 December 1993 - 1
SOUTHALL, David 28 February 2012 - 1
SOUTHALL, Betty Lynn 06 December 1993 16 October 2013 1
Secretary Name Appointed Resigned Total Appointments
BLOW, Raymond John 06 December 1993 24 November 1997 1
ISAAC, Anne 26 March 2003 09 October 2003 1
KEANE, Christina 02 July 2001 26 March 2003 1

Filing History

Document Type Date
PSC04 - N/A 05 August 2020
CH01 - Change of particulars for director 05 August 2020
AD01 - Change of registered office address 08 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 03 September 2019
CS01 - N/A 31 August 2018
SH08 - Notice of name or other designation of class of shares 21 August 2018
RESOLUTIONS - N/A 17 August 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 17 April 2014
MR01 - N/A 09 January 2014
MR01 - N/A 31 December 2013
MR04 - N/A 24 December 2013
RP04 - N/A 18 November 2013
RP04 - N/A 18 November 2013
MR04 - N/A 31 October 2013
TM01 - Termination of appointment of director 29 October 2013
TM02 - Termination of appointment of secretary 29 October 2013
MR01 - N/A 14 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 20 June 2012
CH03 - Change of particulars for secretary 20 June 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
AA - Annual Accounts 04 April 2012
AP01 - Appointment of director 08 March 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 31 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 11 January 2005
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
363s - Annual Return 18 December 2002
287 - Change in situation or address of Registered Office 24 October 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 17 December 1998
287 - Change in situation or address of Registered Office 26 November 1998
AA - Annual Accounts 28 April 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
363s - Annual Return 27 November 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 23 December 1996
287 - Change in situation or address of Registered Office 29 April 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 22 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1994
288 - N/A 20 December 1993
288 - N/A 20 December 1993
288 - N/A 20 December 1993
287 - Change in situation or address of Registered Office 20 December 1993
NEWINC - New incorporation documents 06 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2014 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

A registered charge 05 August 2013 Fully Satisfied

N/A

Debenture 28 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.