SCAFFOLDING (GREAT BRITAIN) LIMITED

Company Documents

DateDescription
07/06/257 June 2025 NewVoluntary strike-off action has been suspended

View Document

07/06/257 June 2025 NewVoluntary strike-off action has been suspended

View Document

22/05/2522 May 2025 Registered office address changed from Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England to Office 3a Capital Tower 91 Waterloo Road London SE1 8RT on 2025-05-22

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

20/03/2520 March 2025 Application to strike the company off the register

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-11-19

View Document

30/11/2430 November 2024 Resolutions

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

15/11/2415 November 2024 Termination of appointment of Stephen Richard Cooper as a director on 2024-11-14

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/02/2429 February 2024 Appointment of Mrs Shaima Zaman as a director on 2024-02-22

View Document

29/02/2429 February 2024 Termination of appointment of Christophe Nicolas Reitemeier as a director on 2024-02-22

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

06/01/226 January 2022 Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 2022-01-06

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / SGB HOLDINGS LIMITED / 28/02/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / SGB HOLDINGS LIMITED / 29/01/2020

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

17/01/1917 January 2019 CESSATION OF STEPHEN RICHARD COOPER AS A PSC

View Document

17/01/1917 January 2019 CESSATION OF CHRISTOPHER CLAUDE LASHMER WHISTLER AS A PSC

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/04/151 April 2015 SECRETARY APPOINTED MR GRAHAM RICHARD SMITH

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY JANET MACDONALD

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SWEENEY

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR STEPHEN RICHARD COOPER

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACDONALD

View Document

13/02/1413 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

16/02/1216 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAUDE LASHMER WHISTLER / 16/02/2012

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JANET ANN MACDONALD / 16/02/2012

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL O'KELLY

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOAD

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR JOHN JOSEPH SWEENEY

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK BURNS

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MACDONALD / 31/03/2011

View Document

17/02/1117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUTLER

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR PAUL BRIAN O'KELLY

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR MARTIN ROGER GREGORY HOAD

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR ALEXANDER JAMES MACDONALD

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR RODERICK BURNS

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

05/02/095 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 4TH FLOOR LILLY HOUSE 13 HANOVER SQUARE LONDON W1R 0PA

View Document

23/05/0123 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN

View Document

30/06/9730 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 S386 DISP APP AUDS 20/12/93

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9310 November 1993 REGISTERED OFFICE CHANGED ON 10/11/93 FROM: 23 WILLOW LANE MITCHAM SURREY CR4 4TQ

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

17/09/9217 September 1992 RETURN MADE UP TO 03/09/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

11/11/9111 November 1991 RETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS

View Document

07/09/907 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

07/09/907 September 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

26/04/8826 April 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

17/09/8717 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

07/09/877 September 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 COMPANY NAME CHANGED SGB SHUTTERING LIMITED CERTIFICATE ISSUED ON 10/06/87

View Document

10/06/8710 June 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/06/87

View Document

28/05/8728 May 1987 NEW DIRECTOR APPOINTED

View Document

28/05/8728 May 1987 DIRECTOR RESIGNED

View Document

22/09/8622 September 1986 ACCOUNTING REF. DATE EXT FROM 27/09 TO 31/12

View Document

15/05/8615 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/85

View Document

15/05/8615 May 1986 RETURN MADE UP TO 24/10/85; FULL LIST OF MEMBERS

View Document

29/09/5929 September 1959 CERTIFICATE OF INCORPORATION

View Document

29/09/5929 September 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company