1ST ADVANCED SCAFFOLDING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

1ST ADVANCED SCAFFOLDING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04395496

Incorporation date

15/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle CA3 8RHCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2002)
dot icon08/08/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/06/2022
Order of court to wind up
dot icon22/03/2022
Registered office address changed from 81 Wath Road Wombwell Barnsley South Yorkshire S73 0SG to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2022-03-22
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon21/03/2022
Appointment of Alexander Mcdowell as a director on 2022-03-16
dot icon21/03/2022
Notification of Alexander Mcdowell as a person with significant control on 2022-03-16
dot icon21/03/2022
Termination of appointment of Rebecca Greaves as a secretary on 2022-03-16
dot icon21/03/2022
Cessation of Angela Groves as a person with significant control on 2022-03-16
dot icon21/03/2022
Termination of appointment of Barry Baxter as a director on 2022-03-16
dot icon21/03/2022
Termination of appointment of Jonathan James Greaves as a director on 2022-03-16
dot icon21/03/2022
Cessation of Rebecca Greaves as a person with significant control on 2022-03-16
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon19/12/2017
Amended total exemption full accounts made up to 2016-03-31
dot icon12/06/2017
Resolutions
dot icon07/06/2017
Compulsory strike-off action has been discontinued
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon31/05/2017
Confirmation statement made on 2017-03-15 with updates
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon29/03/2017
Statement of capital following an allotment of shares on 2017-02-07
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon13/01/2015
Secretary's details changed for Rebecca Greaves on 2015-01-13
dot icon13/01/2015
Termination of appointment of Paul Lowcock as a director on 2015-01-05
dot icon13/01/2015
Registered office address changed from 1-3 Eastgate Barnsley South Yorkshire S70 2EP to 81 Wath Road Wombwell Barnsley South Yorkshire S73 0SG on 2015-01-13
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon28/04/2010
Director's details changed for Jonathan James Greaves on 2010-03-15
dot icon28/04/2010
Director's details changed for Paul Lowcock on 2010-03-15
dot icon28/04/2010
Director's details changed for Barry Baxter on 2010-03-15
dot icon24/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 15/03/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/09/2008
Director's change of particulars / barry baxter / 18/08/2008
dot icon10/07/2008
Return made up to 15/03/08; full list of members
dot icon09/07/2008
Registered office changed on 09/07/2008 from 81 wath road wombwell barnsley S73 0SG
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 15/03/07; change of members
dot icon27/04/2007
New director appointed
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/05/2006
Return made up to 15/03/06; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 15/03/05; no change of members
dot icon02/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/11/2004
Registered office changed on 04/11/04 from: rooms 8-9, 10 regent street barnsley south yorkshire S70 2EJ
dot icon23/09/2004
Return made up to 15/03/04; no change of members
dot icon13/03/2004
Particulars of mortgage/charge
dot icon28/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/06/2003
Return made up to 15/03/03; full list of members
dot icon10/04/2003
Secretary resigned;director resigned
dot icon16/01/2003
New director appointed
dot icon10/01/2003
New secretary appointed
dot icon21/03/2002
New director appointed
dot icon21/03/2002
New secretary appointed;new director appointed
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Secretary resigned
dot icon15/03/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£74,987.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
21/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
55.32K
-
0.00
74.99K
-
2021
10
55.32K
-
0.00
74.99K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

55.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowcock, Paul
Director
15/03/2002 - 05/01/2015
-
Baxter, Barry
Director
02/01/2003 - 16/03/2022
-
Greaves, Rebecca
Secretary
02/01/2003 - 16/03/2022
-
INSTANT COMPANIES LIMITED
Nominee Director
15/03/2002 - 15/03/2002
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/03/2002 - 15/03/2002
99600

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About 1ST ADVANCED SCAFFOLDING SYSTEMS LIMITED

1ST ADVANCED SCAFFOLDING SYSTEMS LIMITED is an(a) Liquidation company incorporated on 15/03/2002 with the registered office located at Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle CA3 8RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST ADVANCED SCAFFOLDING SYSTEMS LIMITED?

toggle

1ST ADVANCED SCAFFOLDING SYSTEMS LIMITED is currently Liquidation. It was registered on 15/03/2002 .

Where is 1ST ADVANCED SCAFFOLDING SYSTEMS LIMITED located?

toggle

1ST ADVANCED SCAFFOLDING SYSTEMS LIMITED is registered at Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle CA3 8RH.

What does 1ST ADVANCED SCAFFOLDING SYSTEMS LIMITED do?

toggle

1ST ADVANCED SCAFFOLDING SYSTEMS LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does 1ST ADVANCED SCAFFOLDING SYSTEMS LIMITED have?

toggle

1ST ADVANCED SCAFFOLDING SYSTEMS LIMITED had 10 employees in 2021.

What is the latest filing for 1ST ADVANCED SCAFFOLDING SYSTEMS LIMITED?

toggle

The latest filing was on 08/08/2022: Notice to Registrar of Companies of Notice of disclaimer.