You are here: bizstats.co.uk > a-z index > P list > P list

P & D Scaffolding Contracts Limited KIRKNEWTON


P & D Scaffolding Contracts started in year 2004 as Private Limited Company with registration number SC265971. The P & D Scaffolding Contracts company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Kirknewton at Yard 4. Postal code: EH27 8DF. Since Saturday 29th January 2005 P & D Scaffolding Contracts Limited is no longer carrying the name Westside Scaffolding.

Currently there are 2 directors in the the company, namely Peter K. and Derek M.. In addition one secretary - Sasha M. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the EH11 3GZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1097406 . It is located at 11a Seafield Mill, Seafield Moor Road, Roslin with a total of 3 cars.

P & D Scaffolding Contracts Limited Address / Contact

Office Address Yard 4
Office Address2 Camps Industrial Estate
Town Kirknewton
Post code EH27 8DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC265971
Date of Incorporation Fri, 2nd Apr 2004
Industry Scaffold erection
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Sasha M.

Position: Secretary

Appointed: 01 December 2004

Peter K.

Position: Director

Appointed: 01 December 2004

Derek M.

Position: Director

Appointed: 01 December 2004

Contractor (uk) Secretaries Ltd

Position: Corporate Secretary

Appointed: 02 April 2004

Resigned: 01 December 2004

Contractor (uk) Director Ltd

Position: Corporate Director

Appointed: 02 April 2004

Resigned: 01 December 2004

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Peter K. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Derek M. This PSC owns 25-50% shares.

Peter K.

Notified on 1 July 2016
Nature of control: 25-50% shares

Derek M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Westside Scaffolding January 29, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-302012-01-312013-01-312014-01-302014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth  123 91182 57382 573218 153        
Balance Sheet
Cash Bank On Hand      169 616222 810207 094248 644234 810249 817325 00781 707
Current Assets100 791 80 607104 023104 023164 018208 391260 938237 513345 368322 871329 009423 149498 163
Debtors39 498 26 446  73 93038 77538 12830 41996 72488 06179 19298 142416 456
Net Assets Liabilities      269 188387 669416 999453 652466 830438 871510 082621 300
Other Debtors      5 273  59 37850 00862 84264 596370 901
Property Plant Equipment      135 168254 302280 091229 714246 000206 822201 900215 557
Cash Bank In Hand61 293 54 161  90 088169 616       
Net Assets Liabilities Including Pension Asset Liability129 558 123 91182 57382 573218 153269 188       
Tangible Fixed Assets76 74876 748122 516  126 139135 168       
Reserves/Capital
Called Up Share Capital80 80  8080       
Profit Loss Account Reserve112 998 107 351  201 593252 628       
Shareholder Funds  123 91182 57382 573218 153        
Other
Accumulated Depreciation Impairment Property Plant Equipment      220 434251 880179 092210 809273 597339 113413 165398 878
Additions Other Than Through Business Combinations Property Plant Equipment       212 021134 28633 45879 07480 278 95 690
Average Number Employees During Period       111198887
Corporation Tax Payable      37 50329 89720 01441 84323 45224 09455 84737 376
Creditors      74 37179 25447 45777 78555 30150 22076 60654 059
Finance Lease Liabilities Present Value Total      7 452       
Increase From Depreciation Charge For Year Property Plant Equipment       63 80491 88756 46362 78867 314 46 849
Net Current Assets Liabilities52 810 1 39518 45518 45597 738134 020181 684190 056267 583267 570278 789346 543444 104
Other Creditors      11 41813 0528 6918 6858 4618 6148 4838 067
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       32 358164 67524 746 1 798 61 136
Other Disposals Property Plant Equipment       61 441181 28552 118 53 940 96 320
Other Taxation Social Security Payable      14 79831 44416 99525 14421 28215 76210 5264 495
Property Plant Equipment Gross Cost      355 602506 182459 183440 523519 597545 935615 065614 435
Provisions For Liabilities Balance Sheet Subtotal       48 31753 14843 64546 74046 74038 36138 361
Total Assets Less Current Liabilities  123 91197 22397 223223 877269 188435 986470 147497 297513 570485 611548 443659 661
Trade Creditors Trade Payables      3 2004 8611 7572 1132 1061 7501 7504 121
Trade Debtors Trade Receivables      33 50238 12830 41937 34638 05316 35033 54645 555
Capital Employed129 558 123 911  218 153269 188       
Creditors Due After One Year   14 65014 6505 724        
Creditors Due Within One Year47 981 79 21285 56885 56866 28074 371       
Fixed Assets  122 51678 76878 768126 139        
Number Shares Allotted  80   80       
Par Value Share  1   1       
Share Capital Allotted Called Up Paid80 80  8080       
Share Premium Account16 480 16 480  16 48016 480       
Tangible Fixed Assets Additions  83 643   57 348       
Tangible Fixed Assets Cost Or Valuation 161 868245 511  321 749355 602       
Tangible Fixed Assets Depreciation 85 120122 995  195 610220 434       
Tangible Fixed Assets Depreciation Charged In Period  37 875   40 220       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals      15 396       
Tangible Fixed Assets Disposals      23 495       

Transport Operator Data

11a Seafield Mill
Address Seafield Moor Road , Bilston
City Roslin
Post code EH25 9RQ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 23rd, August 2023
Free Download (5 pages)

Company search