You are here: bizstats.co.uk > a-z index > R list > R2 list

R2 Scaffolding Limited ABERDEEN


R2 Scaffolding started in year 2015 as Private Limited Company with registration number SC505337. The R2 Scaffolding company has been functioning successfully for nine years now and its status is active. The firm's office is based in Aberdeen at Brodies House. Postal code: AB10 6SD.

The company has 2 directors, namely Derek R., Leanne M.. Of them, Leanne M. has been with the company the longest, being appointed on 7 May 2015 and Derek R. has been with the company for the least time - from 23 December 2015. As of 15 May 2024, there was 1 ex director - William R.. There were no ex secretaries.

R2 Scaffolding Limited Address / Contact

Office Address Brodies House
Office Address2 31 - 33 Union Grove
Town Aberdeen
Post code AB10 6SD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC505337
Date of Incorporation Thu, 7th May 2015
Industry Scaffold erection
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Derek R.

Position: Director

Appointed: 23 December 2015

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 May 2015

Leanne M.

Position: Director

Appointed: 07 May 2015

William R.

Position: Director

Appointed: 07 May 2015

Resigned: 05 February 2021

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Derek R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Leanne M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is William R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Derek R.

Notified on 18 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Leanne M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

William R.

Notified on 7 May 2017
Ceased on 18 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 63330 566      
Balance Sheet
Cash Bank On Hand 9 45615 1031 21418 46526 91910 702521
Current Assets35 69753 67788 529167 94671 51562 54964 87568 615
Debtors23 23544 22173 426167 23253 05035 63054 17368 094
Net Assets Liabilities 30 56633 43139 320-73 843-18 852-23 486-10 025
Other Debtors    26 33930 2 030
Property Plant Equipment 122 421143 748127 222152 296143 042116 607115 942
Cash Bank In Hand12 462       
Net Assets Liabilities Including Pension Asset Liability2 63330 566      
Tangible Fixed Assets40 443       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve2 533       
Shareholder Funds2 63330 566      
Other
Accumulated Depreciation Impairment Property Plant Equipment   86 166114 089140 107161 758180 300
Additions Other Than Through Business Combinations Property Plant Equipment    52 99716 7644 21617 877
Average Number Employees During Period   117755
Bank Borrowings   41 48864 46348 81128 62516 554
Bank Overdrafts   34 83021 18510 98211 94614 938
Creditors 65 19693 180172 956196 121152 198154 750159 754
Finance Lease Liabilities Present Value Total   12 51712 0099 5601 842 
Increase From Depreciation Charge For Year Property Plant Equipment    27 92326 01821 65118 542
Net Current Assets Liabilities-29 722-11 519-4 651-4 509-124 606-89 649-89 875-91 139
Other Creditors   64 008103 896106 49188 47087 793
Other Disposals Property Plant Equipment      9 000 
Property Plant Equipment Gross Cost   213 388266 385283 149278 365296 242
Provisions For Liabilities Balance Sheet Subtotal 13 90320 73124 17228 93621 59321 59318 274
Taxation Social Security Payable   48 81921 57320 4053 594442
Total Assets Less Current Liabilities10 721110 902139 097122 71327 69053 39326 73224 803
Trade Creditors Trade Payables   12 78237 4584 76048 89856 581
Trade Debtors Trade Receivables   167 23226 71135 60054 17366 064
Creditors Due After One Year 66 433      
Creditors Due Within One Year65 41965 196      
Fixed Assets40 443122 421      
Other Debtors Due After One Year23 235       
Provisions For Liabilities Charges8 08813 903      
Tangible Fixed Assets Additions53 918       
Tangible Fixed Assets Cost Or Valuation53 918       
Tangible Fixed Assets Depreciation13 475       
Tangible Fixed Assets Depreciation Charged In Period13 475       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 21st, November 2023
Free Download (6 pages)

Company search

Advertisements