About

Registered Number: SC017003
Date of Incorporation: 12/10/1932 (92 years and 6 months ago)
Company Status: Active
Date of Dissolution: 28/12/2016 (8 years and 3 months ago)
Registered Address: 4 Bell Drive, Hamilton International Technology Park, Blantyre, G72 0FB

 

Established in 1932, Tubular Scaffolding Ltd has its registered office in Blantyre, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of the business are listed as Downey, Irvin John, Gilmour, Mary, Henderson, Ian Metherall, Nisbet, James, Rushton, Yvonne, Scargill, Norman James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNEY, Irvin John 01 August 2012 - 1
HENDERSON, Ian Metherall N/A 29 January 1993 1
NISBET, James 13 January 2009 03 May 2010 1
RUSHTON, Yvonne 03 May 2010 23 July 2012 1
SCARGILL, Norman James 07 June 1994 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
GILMOUR, Mary 25 March 2009 01 January 2011 1

Filing History

Document Type Date
OC-DV - Order of Court - dissolution void 07 August 2018
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2016
4.17(Scot) - N/A 28 September 2016
AD01 - Change of registered office address 14 April 2016
AD01 - Change of registered office address 01 August 2014
CO4.2(Scot) - N/A 01 August 2014
4.2(Scot) - N/A 01 August 2014
MR01 - N/A 24 October 2013
MR04 - N/A 18 October 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 23 April 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
GAZ1 - First notification of strike-off action in London Gazette 19 April 2013
AR01 - Annual Return 13 April 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 18 September 2012
DISS40 - Notice of striking-off action discontinued 04 August 2012
AA - Annual Accounts 03 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
DISS16(SOAS) - N/A 08 March 2012
GAZ1 - First notification of strike-off action in London Gazette 17 February 2012
DISS40 - Notice of striking-off action discontinued 15 October 2011
AA - Annual Accounts 12 October 2011
DISS16(SOAS) - N/A 16 July 2011
GAZ1 - First notification of strike-off action in London Gazette 17 June 2011
TM02 - Termination of appointment of secretary 25 January 2011
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 30 September 2010
AP01 - Appointment of director 24 September 2010
TM01 - Termination of appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AR01 - Annual Return 12 October 2009
AD01 - Change of registered office address 10 October 2009
AD01 - Change of registered office address 07 October 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
AA - Annual Accounts 18 February 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
225 - Change of Accounting Reference Date 04 November 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 05 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 October 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 29 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
AA - Annual Accounts 06 June 2006
AA - Annual Accounts 26 August 2005
363a - Annual Return 22 August 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 09 October 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 30 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 01 September 1994
288 - N/A 21 June 1994
363s - Annual Return 21 September 1993
288 - N/A 10 September 1993
AA - Annual Accounts 30 August 1993
363s - Annual Return 16 September 1992
AA - Annual Accounts 21 August 1992
AA - Annual Accounts 05 September 1991
363a - Annual Return 05 September 1991
363 - Annual Return 23 November 1990
AA - Annual Accounts 11 October 1990
363 - Annual Return 08 December 1989
AA - Annual Accounts 12 October 1989
363 - Annual Return 28 October 1988
AA - Annual Accounts 27 September 1988
363 - Annual Return 30 November 1987
288 - N/A 30 November 1987
AA - Annual Accounts 17 September 1987
AA - Annual Accounts 03 July 1987
363 - Annual Return 31 December 1986
288 - N/A 01 December 1986
MISC - Miscellaneous document 23 October 1981
MEM/ARTS - N/A 12 October 1932
MISC - Miscellaneous document 12 October 1932

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2013 Outstanding

N/A

Floating charge 03 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.