Background WavePink WaveYellow Wave

SCAFFOLDING (GREAT BRITAIN) LIMITED (00638260)

SCAFFOLDING (GREAT BRITAIN) LIMITED (00638260) is an active UK company. incorporated on 29 September 1959. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SCAFFOLDING (GREAT BRITAIN) LIMITED has been registered for 66 years. Current directors include LIMA SOLLERO, Alberto, ROOSENSCHOON, Emile, SIDDIQI, Saad Naved.

Company Number
00638260
Status
active
Type
ltd
Incorporated
29 September 1959
Age
66 years
Address
Office 3a Capital Tower, London, SE1 8RT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LIMA SOLLERO, Alberto, ROOSENSCHOON, Emile, SIDDIQI, Saad Naved
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCAFFOLDING (GREAT BRITAIN) LIMITED

SCAFFOLDING (GREAT BRITAIN) LIMITED is an active company incorporated on 29 September 1959 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SCAFFOLDING (GREAT BRITAIN) LIMITED was registered 66 years ago.(SIC: 99999)

Status

active

Active since 66 years ago

Company No

00638260

LTD Company

Age

66 Years

Incorporated 29 September 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

SGB SHUTTERING LIMITED
From: 29 September 1959To: 10 June 1987
Contact
Address

Office 3a Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

, Carlton House Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG, England
From: 6 January 2022To: 22 May 2025
, Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG
From: 29 September 1959To: 6 January 2022
Timeline

26 key events • 1959 - 2026

Funding Officers Ownership
Company Founded
Sept 59
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Nov 24
Funding Round
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Feb 26
1
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

SMITH, Graham Richard

Active
91 Waterloo Road, LondonSE1 8RT
Secretary
Appointed 19 Mar 2015

LIMA SOLLERO, Alberto

Active
91 Waterloo Road, LondonSE1 8RT
Born September 1981
Director
Appointed 11 Nov 2025

ROOSENSCHOON, Emile

Active
91 Waterloo Road, LondonSE1 8RT
Born February 1984
Director
Appointed 03 Oct 2025

SIDDIQI, Saad Naved

Active
91 Waterloo Road, LondonSE1 8RT
Born September 1978
Director
Appointed 11 Nov 2025

FORSYTHE, Andrew

Resigned
Pine Lodge, Burbage HinckleyLE10 2HB
Secretary
Appointed 20 Apr 2001
Resigned 01 Aug 2001

GOULDING, Graham Thomas

Resigned
126 Auckland Road, LondonSE19 2RP
Secretary
Appointed 01 Aug 2001
Resigned 25 Apr 2003

MACDONALD, Janet Ann

Resigned
Harsco House Regent Park, LeatherheadKT22 7SG
Secretary
Appointed 04 Jun 2003
Resigned 19 Mar 2015

NAPIER, Graham Charles

Resigned
The Brambles, KenleyCR8 5EJ
Secretary
Appointed N/A
Resigned 26 Oct 1993

RICHARDSON, Elaine

Resigned
The Willows Willowside, St AlbansAL2 1DP
Secretary
Appointed 30 Sept 2000
Resigned 20 Apr 2001

SCULL, Andrew James

Resigned
2 The Granary Brickwall Farm, BedfordMK45 4DA
Secretary
Appointed 01 Nov 1997
Resigned 30 Sept 2000

MOWLEM SECRETARIAT LIMITED

Resigned
White Lion Court, IsleworthTW7 6RN
Corporate secretary
Appointed 26 Oct 1993
Resigned 01 Nov 1997

BURNS, Roderick

Resigned
Harsco House Regent Park, LeatherheadKT22 7SG
Born December 1966
Director
Appointed 10 Dec 2010
Resigned 03 Oct 2011

BUTLER, Geoffrey Doy Hopson

Resigned
Home Green Heath House Road, WokingGU22 0QU
Born October 1946
Director
Appointed 30 Sept 2000
Resigned 31 Dec 2010

COOPER, Stephen Richard

Resigned
Regent Park, LeatherheadKT22 7SG
Born December 1966
Director
Appointed 10 Jun 2014
Resigned 14 Nov 2024

HOAD, Martin Roger Gregory

Resigned
Harsco House Regent Park, LeatherheadKT22 7SG
Born November 1965
Director
Appointed 10 Dec 2010
Resigned 01 Nov 2011

MACDONALD, Alexander James

Resigned
Harsco House Regent Park, LeatherheadKT22 7SG
Born December 1954
Director
Appointed 10 Dec 2010
Resigned 10 Jun 2014

MANSELL, Kenneth Leslie

Resigned
Caramba Ashdown Place, Forest RowRH18 5LP
Born April 1943
Director
Appointed N/A
Resigned 30 Jun 2000

NAPIER, Graham Charles

Resigned
The Brambles, KenleyCR8 5EJ
Born May 1933
Director
Appointed N/A
Resigned 26 Oct 1993

O'KELLY, Paul Brian

Resigned
Harsco House Regent Park, LeatherheadKT22 7SG
Born December 1957
Director
Appointed 10 Dec 2010
Resigned 05 Dec 2011

REITEMEIER, Christophe Nicolas

Resigned
Regent Park, LeatherheadKT22 7SG
Born December 1965
Director
Appointed 06 Nov 2020
Resigned 22 Feb 2024

SCULL, Andrew James

Resigned
2 The Granary Brickwall Farm, BedfordMK45 4DA
Born April 1956
Director
Appointed 01 Nov 1997
Resigned 30 Sept 2000

SWEENEY, John Joseph

Resigned
Harsco House Regent Park, LeatherheadKT22 7SG
Born October 1952
Director
Appointed 03 Oct 2011
Resigned 01 Jul 2014

WHISTLER, Christopher Claude Lashmer

Resigned
Harsco House Regent Park, LeatherheadKT22 7SG
Born June 1958
Director
Appointed 18 Sept 2000
Resigned 31 Dec 2020

YAPP, Stephen

Resigned
4 The Tovells, WoodbridgeIP13 6HF
Born May 1957
Director
Appointed 30 Jun 2000
Resigned 30 Sept 2000

ZAMAN, Shaima

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1976
Director
Appointed 22 Feb 2024
Resigned 11 Nov 2025

MOWLEM SECRETARIAT LIMITED

Resigned
White Lion Court, IsleworthTW7 6RN
Corporate director
Appointed 26 Oct 1993
Resigned 01 Nov 1997

Persons with significant control

4

1 Active
3 Ceased
Capital Tower, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2025
Regent Park, LeatherheadKT22 7SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Sept 2025

Mr Christopher Claude Lashmer Whistler

Ceased
Harsco House Regent Park, LeatherheadKT22 7SG
Born June 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mr Stephen Richard Cooper

Ceased
Harsco House Regent Park, LeatherheadKT22 7SG
Born December 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

161

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Dissolution Withdrawal Application Strike Off Company
24 September 2025
DS02DS02
Dissolution Voluntary Strike Off Suspended
7 June 2025
SOAS(A)SOAS(A)
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Gazette Notice Voluntary
1 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 March 2025
DS01DS01
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
23 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 February 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
10 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
10 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2005
AAAnnual Accounts
Legacy
21 April 2005
288cChange of Particulars
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
287Change of Registered Office
Legacy
23 May 2001
288cChange of Particulars
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 February 2001
AAAnnual Accounts
Legacy
15 February 2001
363aAnnual Return
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1999
AAAnnual Accounts
Legacy
3 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 1998
AAAnnual Accounts
Legacy
23 February 1998
363aAnnual Return
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
287Change of Registered Office
Legacy
30 June 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
30 April 1997
AAAnnual Accounts
Legacy
14 March 1997
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 1996
AAAnnual Accounts
Legacy
16 February 1996
363aAnnual Return
Legacy
9 February 1995
363x363x
Accounts With Accounts Type Dormant
6 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
13 June 1994
AAAnnual Accounts
Legacy
27 April 1994
363x363x
Resolution
11 February 1994
RESOLUTIONSResolutions
Resolution
11 February 1994
RESOLUTIONSResolutions
Resolution
11 February 1994
RESOLUTIONSResolutions
Legacy
10 November 1993
287Change of Registered Office
Legacy
10 November 1993
288288
Legacy
10 November 1993
288288
Legacy
10 November 1993
288288
Accounts With Accounts Type Dormant
30 April 1993
AAAnnual Accounts
Legacy
30 April 1993
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 1992
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Dormant
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Accounts With Accounts Type Dormant
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
26 April 1988
363363
Accounts With Made Up Date
8 April 1988
AAAnnual Accounts
Accounts With Made Up Date
17 September 1987
AAAnnual Accounts
Legacy
7 September 1987
363363
Certificate Change Of Name Company
19 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1987
288288
Legacy
28 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
225(1)225(1)
Accounts With Accounts Type Dormant
15 May 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Incorporation Company
29 September 1959
NEWINCIncorporation
Miscellaneous
29 September 1959
MISCMISC