P D SCAFFOLDING LTD

Company Documents

DateDescription
28/01/2528 January 2025 Liquidators' statement of receipts and payments to 2024-11-29

View Document

09/12/239 December 2023 Statement of affairs

View Document

06/12/236 December 2023 Registered office address changed from 17-18 Prince Consort Industrial Estate Prince Consort Road Hebburn NE31 1EH England to C12 Marquis Court Team Valley Gateshead NE11 0RU on 2023-12-06

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Appointment of a voluntary liquidator

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

07/01/227 January 2022 Notification of David Robert Ramsay as a person with significant control on 2016-04-06

View Document

09/12/219 December 2021 Change of details for Mr Paul Mctaggart as a person with significant control on 2021-12-09

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

08/10/218 October 2021 Change of details for Mr Paul Mctaggart as a person with significant control on 2021-10-04

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 16-17 PRINCE CONSORT INDUSTRIAL ESTATE HEBBURN NE31 1EH ENGLAND

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 6 LINGSHAW LEAM LANE GATESHEAD TYNE AND WEAR NE10 8UQ

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/04/122 April 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/01/1030 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCTAGGART / 15/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT RAMSAY / 15/01/2010

View Document

23/10/0923 October 2009 08/10/09 STATEMENT OF CAPITAL GBP 2

View Document

09/06/099 June 2009 DIRECTOR APPOINTED DAVID ROBERT RAMSAY

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED PAUL MCTAGGART

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR STANFORD COWAN

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY CHANCERY BUSINESS COMMUNICATIONS LTD

View Document

15/01/0915 January 2009 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