ISCA SCAFFOLD LIMITED
DEVON

Hellopages » Devon » Mid Devon » EX17 3LQ

Company number 02730601
Status Active
Incorporation Date 13 July 1992
Company Type Private Limited Company
Address 128 HIGH STREET, CREDITON, DEVON, EX17 3LQ
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 May 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ISCA SCAFFOLD LIMITED are www.iscascaffold.co.uk, and www.isca-scaffold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Copplestone Rail Station is 4.4 miles; to Exeter St Davids Rail Station is 6.6 miles; to Exeter Central Rail Station is 7.1 miles; to Exeter St Thomas Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isca Scaffold Limited is a Private Limited Company. The company registration number is 02730601. Isca Scaffold Limited has been working since 13 July 1992. The present status of the company is Active. The registered address of Isca Scaffold Limited is 128 High Street Crediton Devon Ex17 3lq. . ROLLASON, Elizabeth Susan is a Secretary of the company. ROLLASON, Leonard John is a Director of the company. Secretary ASAP COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary SAWYER, Susan May has been resigned. Director ASAP COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director SAWYER, Peter James has been resigned. Director SAWYER, Susan May has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
ROLLASON, Elizabeth Susan
Appointed Date: 08 February 1995

Director
ROLLASON, Leonard John
Appointed Date: 13 August 1992
75 years old

Resigned Directors

Secretary
ASAP COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 13 August 1992
Appointed Date: 13 July 1992

Secretary
SAWYER, Susan May
Resigned: 08 February 1995
Appointed Date: 13 August 1992

Director
ASAP COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 13 August 1992
Appointed Date: 13 August 1992

Director
SAWYER, Peter James
Resigned: 08 February 1995
Appointed Date: 13 August 1992
81 years old

Director
SAWYER, Susan May
Resigned: 08 February 1995
Appointed Date: 13 August 1992
70 years old

Persons With Significant Control

Mr Leonard John Rollason
Notified on: 13 July 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ISCA SCAFFOLD LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 May 2016
14 Jul 2016
Confirmation statement made on 13 July 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
16 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

10 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 60 more events
09 Sep 1992
Registered office changed on 09/09/92 from: 4,5 & 6 barnfield crescent exeter devon EX1 1RF

09 Sep 1992
New director appointed

09 Sep 1992
New director appointed

09 Sep 1992
Director resigned;new director appointed

13 Jul 1992
Incorporation

ISCA SCAFFOLD LIMITED Charges

18 April 2001
Mortgage debenture
Delivered: 21 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 April 1999
Debenture
Delivered: 27 April 1999
Status: Satisfied on 1 April 2011
Persons entitled: Arbuthnot Latham & Co. Limited
Description: .. fixed and floating charges over the undertaking and all…
21 June 1996
Fixed and floating charge
Delivered: 28 June 1996
Status: Satisfied on 26 May 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1995
Debenture
Delivered: 8 February 1995
Status: Satisfied on 9 August 1996
Persons entitled: Peter James Sawyer
Description: All l/h and f/h property and all buildings, fixtures, fixed…