Company NameMurray McGowan Scaffolding Limited
DirectorJason McGowan
Company StatusActive
Company Number03747802
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameJason McGowan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Langdon Close
Templetown
Consett
Co Durham
DH8 7NH
Director NameMr John Andrew Murray
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Moor View
Camperdown
Newcastle Upon Tyne
Tyne & Wear
NE12 5XR
Secretary NameMr John Andrew Murray
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleNational Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address160 Moor View
Camperdown
Newcastle Upon Tyne
Tyne & Wear
NE12 5XR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 5 Morgan Business Park
Clockmill Road
Gateshead
NE8 2QX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Financials

Year2013
Net Worth£177,948
Cash£59,371
Current Liabilities£88,735

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

28 April 1999Delivered on: 7 May 1999
Persons entitled: Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 September 2023Registered office address changed from Unit 5 Clockmill Road Gateshead NE8 2XQ England to Unit 5 Morgan Business Park Clockmill Road Gateshead NE8 2QX on 1 September 2023 (1 page)
10 May 2023Registered office address changed from 2B North Sands Business Centre Sunderland SR6 0QA England to Unit 5 Clockmill Road Gateshead NE8 2XQ on 10 May 2023 (1 page)
14 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
28 June 2022Satisfaction of charge 1 in full (1 page)
13 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
11 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
13 May 2020Termination of appointment of John Andrew Murray as a director on 28 February 2020 (1 page)
13 May 2020Termination of appointment of John Andrew Murray as a secretary on 28 February 2020 (1 page)
13 May 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
13 May 2020Cessation of John Andrew Murray as a person with significant control on 28 February 2020 (1 page)
13 May 2020Notification of Jason Mcgowan as a person with significant control on 28 February 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
12 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
23 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 99
(5 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 99
(5 pages)
27 November 2015Registered office address changed from 5 Morgan Business Park Clockmill Road Gateshead Tyne & Wear NE8 2QX to 2B North Sands Business Centre Sunderland SR6 0QA on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 5 Morgan Business Park Clockmill Road Gateshead Tyne & Wear NE8 2QX to 2B North Sands Business Centre Sunderland SR6 0QA on 27 November 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 99
(5 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 99
(5 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 99
(5 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 99
(5 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 99
(5 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 99
(5 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Jason Mcgowan on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr John Andrew Murray on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr John Andrew Murray on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Jason Mcgowan on 9 April 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Mr John Andrew Murray on 9 April 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Jason Mcgowan on 9 April 2010 (2 pages)
3 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 April 2009Return made up to 08/04/09; full list of members (4 pages)
15 April 2009Return made up to 08/04/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 April 2008Return made up to 08/04/08; full list of members (4 pages)
21 April 2008Return made up to 08/04/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 April 2007Return made up to 08/04/07; change of members (7 pages)
20 April 2007Return made up to 08/04/07; change of members (7 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 April 2005Return made up to 08/04/05; full list of members (7 pages)
14 April 2005Return made up to 08/04/05; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 April 2004Return made up to 08/04/04; full list of members (7 pages)
29 April 2004Return made up to 08/04/04; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 April 2003Return made up to 08/04/03; full list of members (7 pages)
1 April 2003Return made up to 08/04/03; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 April 2002 (10 pages)
2 August 2002Total exemption small company accounts made up to 30 April 2002 (10 pages)
23 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
24 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Nc inc already adjusted 26/04/00 (1 page)
2 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 August 2000Nc inc already adjusted 26/04/00 (1 page)
26 July 2000Return made up to 08/04/00; full list of members (6 pages)
26 July 2000Return made up to 08/04/00; full list of members (6 pages)
19 July 2000Registered office changed on 19/07/00 from: 114-116 high street gosforth newcastle upon tyne tyne & wear NE3 1HB (1 page)
19 July 2000Registered office changed on 19/07/00 from: 114-116 high street gosforth newcastle upon tyne tyne & wear NE3 1HB (1 page)
19 June 2000Accounts for a small company made up to 30 April 2000 (7 pages)
19 June 2000Accounts for a small company made up to 30 April 2000 (7 pages)
16 June 2000Ad 26/04/00--------- £ si 35098@1=35098 £ ic 35099/70197 (2 pages)
16 June 2000Ad 26/04/00--------- £ si 35098@1=35098 £ ic 35099/70197 (2 pages)
25 May 2000Ad 26/04/00--------- £ si 35098@1=35098 £ ic 1/35099 (2 pages)
25 May 2000Ad 26/04/00--------- £ si 35098@1=35098 £ ic 1/35099 (2 pages)
7 May 1999Particulars of mortgage/charge (9 pages)
7 May 1999Particulars of mortgage/charge (9 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New director appointed (2 pages)
8 April 1999Incorporation (12 pages)
8 April 1999Incorporation (12 pages)