Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROJECT SCAFFOLDING LIMITED
Company Information for

PROJECT SCAFFOLDING LIMITED

LEVENS HOUSE ACKHURST BUSINESS PARK, FOXHOLE ROAD, CHORLEY, PR7 1NY,
Company Registration Number
04116907
Private Limited Company
Active

Company Overview

About Project Scaffolding Ltd
PROJECT SCAFFOLDING LIMITED was founded on 2000-11-24 and has its registered office in Chorley. The organisation's status is listed as "Active". Project Scaffolding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROJECT SCAFFOLDING LIMITED
 
Legal Registered Office
LEVENS HOUSE ACKHURST BUSINESS PARK
FOXHOLE ROAD
CHORLEY
PR7 1NY
Other companies in BL6
 
Filing Information
Company Number 04116907
Company ID Number 04116907
Date formed 2000-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB721924543  
Last Datalog update: 2024-01-07 05:48:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT SCAFFOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROJECT SCAFFOLDING LIMITED
The following companies were found which have the same name as PROJECT SCAFFOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROJECT SCAFFOLDING (YORK) LIMITED LILY COTTAGE THE NOOKIN HUSTHWAITE YORK YO61 4PY Active Company formed on the 2017-10-12
PROJECT SCAFFOLDING SW LTD UNIT C WRIGHT'S FARM CLYST HYDON CULLOMPTON DEVON EX15 2NB Active Company formed on the 2019-05-15
PROJECT SCAFFOLDING PTY LTD Active Company formed on the 2020-01-05
PROJECT SCAFFOLDING PTY LTD Dissolved Company formed on the 2020-01-05
PROJECT SCAFFOLDING (SOUTH) LTD 10 FLAT 10 ASTER COURT 10 DAISY CLOSE POOLE DORSET BH15 3BX Active Company formed on the 2023-10-06

Company Officers of PROJECT SCAFFOLDING LIMITED

Current Directors
Officer Role Date Appointed
PAOLO BENEDETTO
Director 2016-05-06
GRAHAM PHILIPPE BERTWISTLE MOOR
Director 2011-02-08
JANE CATHERINE RATCLIFFE
Director 2018-05-02
NIGEL THOMAS TAZIKER
Director 2011-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MARTIN O'DONNELL
Director 2001-04-26 2018-05-11
JOAN TAZIKER
Company Secretary 2012-10-16 2016-03-22
THOMAS TAZIKER
Director 2011-03-14 2016-03-22
CHRISTINE BRANSOM
Company Secretary 2011-02-08 2012-10-16
MARGARET O'DONNELL
Company Secretary 2008-04-03 2011-02-04
STEPHEN JAMES GUTHRIE
Director 2009-10-10 2011-02-04
JOHN RICHARD LEGG
Director 2009-10-10 2011-02-04
DAVID PAUL STORR
Director 2009-10-10 2011-02-04
STEPHEN JAMES GUTHRIE
Director 2008-04-03 2009-10-10
JOHN RICHARD LEGG
Director 2008-04-03 2009-10-10
DAVID PAUL STORR
Director 2001-04-26 2009-10-10
CRAIG PENKETH
Director 2008-04-03 2009-04-30
ALEXANDER COLLINS
Director 2004-01-01 2008-12-23
KATHLEEN EMMERSON
Company Secretary 2002-10-04 2008-04-03
BARRY EMMERSON
Director 2000-11-24 2008-04-03
JOANNE REGAN
Company Secretary 2000-11-24 2002-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAOLO BENEDETTO TI SCAFFOLDING LIMITED Director 2018-05-02 CURRENT 2009-05-19 Active
PAOLO BENEDETTO TI ENGINEERING SERVICES LIMITED Director 2018-05-02 CURRENT 2009-06-02 Active
PAOLO BENEDETTO TI PROTECTIVE COATINGS LIMITED Director 2018-05-02 CURRENT 2009-09-24 Active
PAOLO BENEDETTO TI RAIL LIMITED Director 2018-05-02 CURRENT 2013-05-14 Active
PAOLO BENEDETTO TI PLANT LIMITED Director 2018-05-02 CURRENT 2013-08-20 Active
PAOLO BENEDETTO TI ENGINEERING CONTRACTORS LIMITED Director 2018-05-02 CURRENT 2013-08-20 Active
PAOLO BENEDETTO FORTH TOPCO LIMITED Director 2017-05-11 CURRENT 2016-03-22 Active
PAOLO BENEDETTO NETWORK SCAFFOLDING CONTRACTORS LIMITED Director 2016-05-06 CURRENT 2002-03-01 Active
PAOLO BENEDETTO TI INDUSTRIAL GROUP LIMITED Director 2016-05-06 CURRENT 2009-06-30 Active
PAOLO BENEDETTO FORTH BIDCO LIMITED Director 2016-03-22 CURRENT 2016-02-26 Active
GRAHAM PHILIPPE BERTWISTLE MOOR FORTH TOPCO LIMITED Director 2017-05-11 CURRENT 2016-03-22 Active
GRAHAM PHILIPPE BERTWISTLE MOOR FORTH FINCO LIMITED Director 2016-09-21 CURRENT 2016-03-22 Active
GRAHAM PHILIPPE BERTWISTLE MOOR FORTH MIDCO LIMITED Director 2016-09-21 CURRENT 2016-03-22 Active
GRAHAM PHILIPPE BERTWISTLE MOOR FORTH BIDCO LIMITED Director 2016-03-22 CURRENT 2016-02-26 Active
GRAHAM PHILIPPE BERTWISTLE MOOR TI PLANT LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
GRAHAM PHILIPPE BERTWISTLE MOOR TI ENGINEERING CONTRACTORS LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
GRAHAM PHILIPPE BERTWISTLE MOOR TI RAIL LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
GRAHAM PHILIPPE BERTWISTLE MOOR TI PROTECTIVE COATINGS LIMITED Director 2009-09-24 CURRENT 2009-09-24 Active
GRAHAM PHILIPPE BERTWISTLE MOOR TI INDUSTRIAL GROUP LIMITED Director 2009-06-30 CURRENT 2009-06-30 Active
GRAHAM PHILIPPE BERTWISTLE MOOR TI ENGINEERING SERVICES LIMITED Director 2009-06-02 CURRENT 2009-06-02 Active
GRAHAM PHILIPPE BERTWISTLE MOOR TI SCAFFOLDING LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
GRAHAM PHILIPPE BERTWISTLE MOOR NETWORK SCAFFOLDING CONTRACTORS LIMITED Director 2006-11-21 CURRENT 2002-03-01 Active
JANE CATHERINE RATCLIFFE TI SCAFFOLDING LIMITED Director 2018-05-02 CURRENT 2009-05-19 Active
JANE CATHERINE RATCLIFFE TI ENGINEERING SERVICES LIMITED Director 2018-05-02 CURRENT 2009-06-02 Active
JANE CATHERINE RATCLIFFE TI PROTECTIVE COATINGS LIMITED Director 2018-05-02 CURRENT 2009-09-24 Active
JANE CATHERINE RATCLIFFE TI RAIL LIMITED Director 2018-05-02 CURRENT 2013-05-14 Active
JANE CATHERINE RATCLIFFE TI PLANT LIMITED Director 2018-05-02 CURRENT 2013-08-20 Active
JANE CATHERINE RATCLIFFE TI ENGINEERING CONTRACTORS LIMITED Director 2018-05-02 CURRENT 2013-08-20 Active
JANE CATHERINE RATCLIFFE NETWORK SCAFFOLDING CONTRACTORS LIMITED Director 2018-05-02 CURRENT 2002-03-01 Active
JANE CATHERINE RATCLIFFE TI INDUSTRIAL GROUP LIMITED Director 2018-05-02 CURRENT 2009-06-30 Active
JANE CATHERINE RATCLIFFE FORTH BIDCO LIMITED Director 2018-05-02 CURRENT 2016-02-26 Active
NIGEL THOMAS TAZIKER ZNT INVESTMENTS LTD Director 2018-01-15 CURRENT 2018-01-15 Active
NIGEL THOMAS TAZIKER FORTH TOPCO LIMITED Director 2017-05-11 CURRENT 2016-03-22 Active
NIGEL THOMAS TAZIKER TI PLANT LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
NIGEL THOMAS TAZIKER TI ENGINEERING CONTRACTORS LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
NIGEL THOMAS TAZIKER TI RAIL LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
NIGEL THOMAS TAZIKER TI PROTECTIVE COATINGS LIMITED Director 2009-09-24 CURRENT 2009-09-24 Active
NIGEL THOMAS TAZIKER TI INDUSTRIAL GROUP LIMITED Director 2009-06-30 CURRENT 2009-06-30 Active
NIGEL THOMAS TAZIKER TI ENGINEERING SERVICES LIMITED Director 2009-06-02 CURRENT 2009-06-02 Active
NIGEL THOMAS TAZIKER TI SCAFFOLDING LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
NIGEL THOMAS TAZIKER NETWORK SCAFFOLDING CONTRACTORS LIMITED Director 2006-11-21 CURRENT 2002-03-01 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Class 2 HIAB Driver / LabourerLivingstonDue to continuous growth and expansion we require a class 2 driver with valid hiab certificate and CPC card. All aspects of labouring duties are required.2016-06-27
Scaffolder/ driverLivingstonWe are currently looking for scaffolders either part 1 or part 2 with valid cisrs cards ideally with a driving licence that entitles them to drive a 7.5 ton2016-05-03
Scaffolder/ trainee/ labourerLivingstonLooking for part 2 part 1 and scaffolder labourer for ongoing contracts in west Lothian must have valid cisrs cards mainly working with kwikstage and layher2016-04-18
Driver scaffolder/ labourerLivingstonA 7.5 ton driver required to transport material and work alongside scaffolders in the errect and dismantle of scaffolding must have a current cscs or cisrs2016-03-21
Driver LabourerLivingstonworking with Scaffolders delivering in and around west Lothian area and labouring to Scaffolders. 7.5 ton lorry. Job Type: Full-time Job Location: *2016-03-04

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-10APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL RINGROSE
2023-10-10DIRECTOR APPOINTED MR THOMAS TAZIKER
2023-10-10DIRECTOR APPOINTED MR NIGEL THOMAS TAZIKER
2023-10-10DIRECTOR APPOINTED MR GRAHAM PHILIPPE BERTWISTLE MOOR
2023-07-11DIRECTOR APPOINTED MR ADRIAN MICHAEL RINGROSE
2023-07-11APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES CORCORAN
2023-03-15REGISTRATION OF A CHARGE / CHARGE CODE 041169070008
2023-02-01APPOINTMENT TERMINATED, DIRECTOR JANE CATHERINE RATCLIFFE
2022-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-22AP01DIRECTOR APPOINTED STEVEN JAMES CORCORAN
2020-12-22PSC05Change of details for Ti Industrial Group Limited as a person with significant control on 2020-12-21
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM 6 Lodge Bank, Crown Lane Horwich Bolton BL6 5HY
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-06-13AP01DIRECTOR APPOINTED MR JASON PEARCE WORRALL
2020-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO BENEDETTO
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PHILIPPE BERTWISTLE MOOR
2019-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN O'DONNELL
2018-05-08AP01DIRECTOR APPOINTED MISS JANE CATHERINE RATCLIFFE
2017-11-27CH01Director's details changed for Mr Nigel Thomas Taziker on 2017-11-21
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-08-23CH01Director's details changed for Mr Graham Philippe Birtwistle Moor on 2017-08-21
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 90000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-21CH01Director's details changed for Mr Michael Martin O'donnell on 2016-09-21
2016-05-09AP01DIRECTOR APPOINTED MR PAOLO BENEDETTO
2016-04-05RES01ADOPT ARTICLES 05/04/16
2016-04-05RES13DIRECTOR OF CO APPROVE TRASACTION DOCUMENTS 22/03/2016
2016-04-05RES13DIRECTOR OF CO APPROVE TRASACTION DOCUMENTS 22/03/2016
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TAZIKER
2016-03-30TM02Termination of appointment of Joan Taziker on 2016-03-22
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041169070007
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 90000
2015-11-17AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/15 FROM Unit 6 Lodge Bank Crown Lane Horwich Bolton Lancashire BL6 5HY
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 90000
2014-11-14AR0131/10/14 ANNUAL RETURN FULL LIST
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 90000
2013-11-01AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTIN O'DONNELL / 26/07/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTIN O'DONNELL / 26/04/2013
2012-11-16AR0131/10/12 FULL LIST
2012-10-22AP03SECRETARY APPOINTED MRS JOAN TAZIKER
2012-10-22TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE BRANSOM
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-09AR0131/10/11 FULL LIST
2011-11-09AD02SAIL ADDRESS CHANGED FROM: DAWSONS WHARF VULCAN STREET MIDDLESBROUGH CLEVELAND TS2 1JR UNITED KINGDOM
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-06AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS TAZIKER / 22/05/2011
2011-03-15AP01DIRECTOR APPOINTED MR THOMAS TAZIKER
2011-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STORR
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEGG
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUTHRIE
2011-02-24AP01DIRECTOR APPOINTED JOHN RICHARD LEGG
2011-02-24AP01DIRECTOR APPOINTED MR DAVID PAUL STORR
2011-02-24AP01DIRECTOR APPOINTED STEPHEN GUTHRIE
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEGG
2011-02-15AP01DIRECTOR APPOINTED MR GRAHAM PHILIPPE BIRTWISTLE MOOR
2011-02-15AP03SECRETARY APPOINTED MRS CHRISTINE BRANSOM
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUTHRIE
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STORR
2011-02-15AP01DIRECTOR APPOINTED MR NIGEL THOMAS TAZIKER
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM DAWSONS WHARF VULCAN STREET MIDDLESBROUGH CLEVELAND TS2 1JR UNITED KINGDOM
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY MARGARET O'DONNELL
2011-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-26AR0124/11/10 FULL LIST
2010-08-02AUDAUDITOR'S RESIGNATION
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM C/O VANTIS NEW EXCHANGE BUILDINGS QUEENS SQUARE MIDDLESBROUGH TS2 1AA
2010-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-12-18AR0124/11/09 FULL LIST
2009-12-17AD02SAIL ADDRESS CREATED
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL STORR / 24/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTIN O'DONNELL / 24/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD LEGG / 24/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GUTHRIE / 24/11/2009
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR CRAIG PENKETH
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER COLLINS
2009-01-13123NC INC ALREADY ADJUSTED 18/12/08
2009-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-13RES04GBP NC 2000/1000000 18/12/2008
2009-01-1388(2)AD 18/12/08 GBP SI 89910@1=89910 GBP IC 92/90002
2009-01-1388(2)AD 18/12/08 GBP SI 15@1=15 GBP IC 77/92
2008-12-05363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG RENKETH / 03/04/2008
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'DONNELL / 03/04/2008
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID STORR / 03/04/2008
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GUTHRIE / 04/12/2008
2008-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-28288aDIRECTOR APPOINTED STEPHEN GUTHRIE
2008-04-28288aDIRECTOR APPOINTED CRAIG RENKETH
2008-04-28288aDIRECTOR APPOINTED JOHN RICHARD LEGG
2008-04-28169GBP IC 177/77 03/04/08 GBP SR 100@1=100
2008-04-17RES13RE SHARE AGREEMENT 03/04/2008
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0230326 Active Licenced property: DAWSONS WHARF MIDDLESBROUGH GB TS2 1JR;WESLEY DRIVE 2 ADAM HOUSE NEWCASTLE UPON TYNE GB NE12 9UN. Correspondance address: VULCAN STREET DAWSONS WHARF MIDDLESBROUGH GB TS2 1JR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1036476 Active Licenced property: HOUSTOUN INDUSTRIAL ESTATE 36 GRANGE ROAD LIVINGSTON GB EH54 5DE;SITE 6 PROJECT SCAFFOLDING LTD DALCROSS INDUSTRIAL ESTATE DALCROSS INVERNESS DALCROSS INDUSTRIAL ESTATE GB IV2 7JB. Correspondance address: HOUSTOUN INDUSTRIAL ESTATE 36 GRANGE ROAD LIVINGSTON GB EH54 5DE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROJECT SCAFFOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-22 Outstanding ARES MANAGEMENT LIMITED (AS SECURITY AGENT)
MORTGAGE OF CHATTELS 2011-03-08 Outstanding TI INDUSTRIAL GROUP LIMITED
DEBENTURE 2009-07-17 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2006-07-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-02-01 Satisfied HSBC BANK PLC
DEBENTURE 2003-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-01-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PROJECT SCAFFOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT SCAFFOLDING LIMITED
Trademarks
We have not found any records of PROJECT SCAFFOLDING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROJECT SCAFFOLDING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2015-12-16 GBP £2,926
Stockton-On-Tees Borough Council 2015-12-16 GBP £1,334
Stockton-On-Tees Borough Council 2015-11-25 GBP £600
Stockton-On-Tees Borough Council 2015-09-16 GBP £1,570
Middlesbrough Council 2013-10-09 GBP £600
Middlesbrough Council 2013-07-08 GBP £1,200
Middlesbrough Council 2012-10-05 GBP £600
Middlesbrough Council 2012-10-05 GBP £600 Equipment Purchase
Middlesbrough Council 2011-10-19 GBP £600 Equipment Purchase
Durham County Council 2010-11-25 GBP £1,850
Durham County Council 2010-11-25 GBP £1,756
Middlesbrough Council 2010-10-06 GBP £1,295 Equipment Purchase
Middlesbrough Council 2010-06-07 GBP £980 Equipment Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PROJECT SCAFFOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT SCAFFOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROJECT SCAFFOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.