R2 Scaffolding Limited
- Active
- Incorporated on 7 May 2015
Reg Address: Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD, United Kingdom
- Summary The company with name "R2 Scaffolding Limited" is a ltd and located in Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. R2 Scaffolding Limited is currently in active status and it was incorporated on 7 May 2015 (9 years 4 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in R2 Scaffolding Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Derek Russell | Director | 23 Dec 2015 | British | Active |
2 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 7 May 2015 | - | Active |
3 | Leanne Mcdonald | Director | 7 May 2015 | British | Active |
4 | William Russell | Director | 7 May 2015 | British | Resigned 5 Feb 2021 |
5 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 7 May 2015 | - | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Derek Russell Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 18 May 2021 | British | Active |
2 | Mr William Russell Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 7 May 2017 | British | Active |
3 | Mr William Russell Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 7 May 2017 | British | Ceased 18 May 2021 |
4 | Leanne Mcdonald Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for R2 Scaffolding Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 13 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 23 Jun 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 20 Jan 2023 | Download PDF 6 Pages |
4 | Confirmation Statement - Updates | 24 Jun 2022 | Download PDF |
5 | Confirmation Statement - Second Filing Of Made Up Date | 6 Jun 2022 | Download PDF |
6 | Confirmation Statement - No Updates | 10 Jun 2021 | Download PDF |
7 | Confirmation Statement - Updates | 24 May 2021 | Download PDF |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 May 2021 | Download PDF |
9 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 May 2021 | Download PDF |
10 | Accounts - Total Exemption Full | 9 Apr 2021 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 22 Feb 2021 | Download PDF 1 Pages |
12 | Officers - Change Person Director Company With Change Date | 24 Nov 2020 | Download PDF 2 Pages |
13 | Persons With Significant Control - Change To A Person With Significant Control | 24 Nov 2020 | Download PDF 2 Pages |
14 | Confirmation Statement - Updates | 21 May 2020 | Download PDF 4 Pages |
15 | Confirmation Statement - No Updates | 13 May 2020 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Full | 27 Feb 2020 | Download PDF 3 Pages |
17 | Persons With Significant Control - Change To A Person With Significant Control Without Name Date | 21 May 2019 | Download PDF 2 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 21 May 2019 | Download PDF 2 Pages |
19 | Confirmation Statement - Updates | 20 May 2019 | Download PDF 4 Pages |
20 | Officers - Change Person Director Company With Change Date | 20 May 2019 | Download PDF 2 Pages |
21 | Accounts - Total Exemption Full | 27 Feb 2019 | Download PDF 3 Pages |
22 | Confirmation Statement - No Updates | 7 May 2018 | Download PDF 3 Pages |
23 | Accounts - Micro Entity | 14 Feb 2018 | Download PDF 2 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Nov 2017 | Download PDF 8 Pages |
25 | Confirmation Statement - Updates | 11 May 2017 | Download PDF 5 Pages |
26 | Accounts - Total Exemption Small | 6 Jan 2017 | Download PDF 3 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 17 May 2016 | Download PDF 4 Pages |
28 | Officers - Change Person Director Company With Change Date | 17 May 2016 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 8 Jan 2016 | Download PDF 2 Pages |
30 | Incorporation - Company | 7 May 2015 | Download PDF 42 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
2 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
3 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
4 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |