TUBULAR SCAFFOLDING LIMITED

TUBULAR SCAFFOLDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTUBULAR SCAFFOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC017003
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TUBULAR SCAFFOLDING LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is TUBULAR SCAFFOLDING LIMITED located?

    Registered Office Address
    4 Bell Drive
    Hamilton International Technology Park
    G72 0FB Blantyre
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TUBULAR SCAFFOLDING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2013
    Next Accounts Due OnAug 31, 2014
    Last Accounts
    Last Accounts Made Up ToNov 30, 2012

    What is the status of the latest confirmation statement for TUBULAR SCAFFOLDING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 22, 2016
    Next Confirmation Statement DueSep 05, 2016
    OverdueYes

    What is the status of the latest annual return for TUBULAR SCAFFOLDING LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for TUBULAR SCAFFOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on Apr 14, 2016

    2 pagesAD01

    Registered office address changed from Church Street Newarthill Motherwell Lanarkshire ML1 5HS to 104 Quarry Street Hamilton ML3 7AX on Aug 01, 2014

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registration of charge 0170030002

    MR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Aug 22, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital on Sep 19, 2013

    • Capital: GBP 38,250
    SH01

    Total exemption small company accounts made up to Nov 30, 2012

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 22, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Irvin John Downey as a director

    2 pagesAP01

    Termination of appointment of Andrew Dingwall as a director

    1 pagesTM01

    Annual return made up to Aug 22, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Nov 30, 2011

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Nov 30, 2010

    7 pagesAA

    Termination of appointment of Lee Rushton as a director

    2 pagesTM01

    Termination of appointment of Yvonne Rushton as a director

    2 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of TUBULAR SCAFFOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNEY, Irvin John
    Hamilton International Technology Park
    G72 0FB Blantyre
    4 Bell Drive
    Director
    Hamilton International Technology Park
    G72 0FB Blantyre
    4 Bell Drive
    ScotlandBritishBuilding Contractor170170920001
    COLE-HAMILTON, Brian Martin
    106 Greenlees Road
    Cambuslang
    G72 8DU Glasgow
    Secretary
    106 Greenlees Road
    Cambuslang
    G72 8DU Glasgow
    British359880002
    GILMOUR, Mary
    Andrew Baxter Avenue
    ML9 3RG Ashgill
    6
    Lanarkshire
    Secretary
    Andrew Baxter Avenue
    ML9 3RG Ashgill
    6
    Lanarkshire
    BritishSecretary135484880002
    BOOTH, Robert Dannemann
    15 Newtonlea Avenue
    Newton Mearns
    G77 5QA Glasgow
    Lanarkshire
    Director
    15 Newtonlea Avenue
    Newton Mearns
    G77 5QA Glasgow
    Lanarkshire
    ScotlandBritishManaging Director838380002
    COLE-HAMILTON, Brian Martin
    106 Greenlees Road
    Cambuslang
    G72 8DU Glasgow
    Director
    106 Greenlees Road
    Cambuslang
    G72 8DU Glasgow
    ScotlandBritishScaffolding Manager359880002
    DINGWALL, Andrew Bryce
    Biggar Road Ind Estate
    Cleland
    ML1 5PB Motherwell
    Unit 4
    Lanarkshire
    Scotland
    Director
    Biggar Road Ind Estate
    Cleland
    ML1 5PB Motherwell
    Unit 4
    Lanarkshire
    Scotland
    ScotlandBritishDirector148217940001
    HENDERSON, Ian Metherall
    Flat G1 Regent Court 12 Burnfield Gardens
    Giffnock
    G46 7EB Glasgow
    Lanarkshire
    Director
    Flat G1 Regent Court 12 Burnfield Gardens
    Giffnock
    G46 7EB Glasgow
    Lanarkshire
    BritishScaffolding Manager838370001
    NISBET, James
    Rowan Grove
    Quarter
    ML3 7TT Hamilton
    8
    Lanarkshire
    Director
    Rowan Grove
    Quarter
    ML3 7TT Hamilton
    8
    Lanarkshire
    United KingdomBritishManager129595560001
    RUSHTON, Lee Howard
    Industrial Estate
    Cleland
    ML1 5PB Motherwell
    Unit 4 Biggar Road
    Lanarkshire
    Director
    Industrial Estate
    Cleland
    ML1 5PB Motherwell
    Unit 4 Biggar Road
    Lanarkshire
    UkBritishNone137676320001
    RUSHTON, Yvonne
    Cleland
    ML1 5PB Motherwell
    Unit 4 Biggar Road Ind Estate
    Lanarkshire
    Director
    Cleland
    ML1 5PB Motherwell
    Unit 4 Biggar Road Ind Estate
    Lanarkshire
    UkBritishNone140468750001
    SCARGILL, Norman James
    15 Marywood Square
    G41 2BW Glasgow
    Director
    15 Marywood Square
    G41 2BW Glasgow
    BritishContracts Director39380650001

    Does TUBULAR SCAFFOLDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 21, 2013
    Delivered On Oct 24, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ashley Business Cash Limited
    Transactions
    • Oct 24, 2013Registration of a charge (MR01)
    Floating charge
    Created On Oct 03, 1983
    Delivered On Nov 10, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 10, 1983Registration of a charge
    • Oct 18, 2013Satisfaction of a charge (MR04)

    Does TUBULAR SCAFFOLDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 28, 2016Due to be dissolved on
    Sep 26, 2016Conclusion of winding up
    Jul 25, 2014Commencement of winding up
    Jul 25, 2014Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Eileen Blackburn
    104 Quarry Street
    ML3 7AX Hamilton
    practitioner
    104 Quarry Street
    ML3 7AX Hamilton
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0