Background WavePink WaveYellow Wave

GILDAN SCAFFOLDING LIMITED (07205036)

GILDAN SCAFFOLDING LIMITED (07205036) is an active UK company. incorporated on 26 March 2010. with registered office in Andover. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. GILDAN SCAFFOLDING LIMITED has been registered for 16 years. Current directors include DANCE, Graham Michael, DANCE, Martin John, DANCE, Michael Charles.

Company Number
07205036
Status
active
Type
ltd
Incorporated
26 March 2010
Age
16 years
Address
Kingsgate House, Andover, SP10 4DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
DANCE, Graham Michael, DANCE, Martin John, DANCE, Michael Charles
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILDAN SCAFFOLDING LIMITED

GILDAN SCAFFOLDING LIMITED is an active company incorporated on 26 March 2010 with the registered office located in Andover. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. GILDAN SCAFFOLDING LIMITED was registered 16 years ago.(SIC: 77390)

Status

active

Active since 16 years ago

Company No

07205036

LTD Company

Age

16 Years

Incorporated 26 March 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Kingsgate House Newbury Road Andover, SP10 4DU,

Previous Addresses

Langdowns Dfk, Kingsgate House Newbury Road Andover Hampshire SP10 4DU England
From: 19 May 2017To: 26 February 2026
Centurion House Central Way Andover Hants SP10 5AN
From: 26 March 2010To: 19 May 2017
Timeline

7 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Owner Exit
Apr 18
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DANCE, Michael Charles

Active
Braishfield Road, RomseySO51 7NZ
Secretary
Appointed 26 Mar 2010

DANCE, Graham Michael

Active
42 Romsey Road, SalisburySP5 2SD
Born October 1966
Director
Appointed 26 Mar 2010

DANCE, Martin John

Active
Cooks Lane, RomseySO51 0HS
Born June 1964
Director
Appointed 26 Mar 2010

DANCE, Michael Charles

Active
Braishfield Road, RomseySO51 7NZ
Born May 1973
Director
Appointed 26 Mar 2010

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 26 Mar 2010
Resigned 26 Mar 2010

Persons with significant control

2

1 Active
1 Ceased
Braishfield Road, RomseySO51 7NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2017

Executors Of The Estate Of The Late Mr Gilbert Raymond Dance

Ceased
Newbury Road, AndoverSP10 4DU
Born August 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
8 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 April 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
28 March 2010
TM01Termination of Director
Incorporation Company
26 March 2010
NEWINCIncorporation