Company number SC145539
Status Active
Incorporation Date 20 July 1993
Company Type Private Limited Company
Address THE BUSINESS CENTRE 52A CHURCH STREET, BROUGHTY FERRY, DUNDEE, TAYSIDE, DD5 1HB
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DOUBLE KWIK SCAFFOLDING LIMITED are www.doublekwikscaffolding.co.uk, and www.double-kwik-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Double Kwik Scaffolding Limited is a Private Limited Company.
The company registration number is SC145539. Double Kwik Scaffolding Limited has been working since 20 July 1993.
The present status of the company is Active. The registered address of Double Kwik Scaffolding Limited is The Business Centre 52a Church Street Broughty Ferry Dundee Tayside Dd5 1hb. . THRUPP, Alan is a Secretary of the company. HAY, William John Ferguson is a Director of the company. Secretary HAY, William John Ferguson has been resigned. Secretary PHOENIX FINANCIAL SERVICES (SCOTLAND) LTD has been resigned. Secretary THRUPP, Alan has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HAMILTON, Thomas Patrick has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Scaffold erection".
Current Directors
Resigned Directors
Secretary
PHOENIX FINANCIAL SERVICES (SCOTLAND) LTD
Resigned: 01 September 2006
Appointed Date: 20 June 2001
Secretary
THRUPP, Alan
Resigned: 20 June 2001
Appointed Date: 30 March 2000
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 July 1993
Appointed Date: 20 July 1993
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 July 1993
Appointed Date: 20 July 1993
Persons With Significant Control
DOUBLE KWIK SCAFFOLDING LIMITED Events
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 20 July 2016 with updates
20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
20 Jan 2015
Satisfaction of charge 3 in full
...
... and 60 more events
22 Mar 1994
Accounting reference date shortened from 31/03 to 31/03
21 Jul 1993
Registered office changed on 21/07/93 from: 24 great king street edinburgh EH3 6QN
21 Jul 1993
Secretary resigned;new director appointed
21 Jul 1993
New secretary appointed;director resigned;new director appointed
5 November 2012
Standard security
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 3 king david street st monans fife.
5 November 2012
Standard security
Delivered: 13 November 2012
Status: Satisfied
on 20 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 king david street, st monans fife.
4 October 2012
Standard security
Delivered: 5 October 2012
Status: Satisfied
on 13 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 king david street st monans fife.
15 August 2007
Standard security
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 37 sandwell street, buckhaven, fife FFE43311.