48.3 SCAFFOLD DESIGN LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2024-11-20

View Document

19/07/2419 July 2024 Registered office address changed from C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

06/03/246 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/01/2422 January 2024 Termination of appointment of Gavin Dempsey as a director on 2024-01-19

View Document

23/11/2323 November 2023 Statement of affairs

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Appointment of a voluntary liquidator

View Document

23/11/2323 November 2023 Registered office address changed from Ground Floor Kingsgate 62 High Street Redhill Surrey RH1 1SG England to C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA on 2023-11-23

View Document

17/10/2317 October 2023 Termination of appointment of Benjamyn Martyn Beaumont as a director on 2023-04-28

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

15/09/2215 September 2022 Registered office address changed from 5th Floor, Kingsgate 62 High Street Redhill Surrey RH1 1SG England to Ground Floor Kingsgate 62 High Street Redhill Surrey RH1 1SG on 2022-09-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Current accounting period extended from 2022-02-28 to 2022-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/04/201 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/07/1918 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR ABOUZAR JAHANSHAHI

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR ROGER JAMES TICE

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHTER ASSOCIATES (REDHILL) LIMITED

View Document

03/07/193 July 2019 CESSATION OF BENJAMIN BEAUMONT AS A PSC

View Document

21/05/1921 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

19/02/1919 February 2019 CESSATION OF ANNA BEAUMONT AS A PSC

View Document

24/07/1824 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 5TH FLOOR, KINGSGATE 62 HIGH STREET REDHILL RH1 1SH ENGLAND

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM SUITE 5 PILGRIMS COURT 15-17 WEST STREET REIGATE SURREY RH2 9BL

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW KITLEY

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR IVIK MASEK

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR ANDREW RODNEY KITLEY

View Document

04/03/154 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DEMPSEY / 10/12/2013

View Document

04/03/144 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMYN MARTYN BEAUMONT / 30/05/2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DEMPSEY / 10/12/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ UNITED KINGDOM

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMYN MARTYN BEAUMONT / 15/03/2013

View Document

15/03/1315 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 1674

View Document

29/02/1229 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 01/12/11 STATEMENT OF CAPITAL GBP 800

View Document

29/02/1229 February 2012 01/09/11 STATEMENT OF CAPITAL GBP 800

View Document

14/09/1114 September 2011 01/05/11 STATEMENT OF CAPITAL GBP 800

View Document

14/09/1114 September 2011 30/04/11 STATEMENT OF CAPITAL GBP 800

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR GAVIN DEMPSEY

View Document

14/02/1114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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