Get an alert when SCAFFOLDING (GREAT BRITAIN) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-15 (in 9mo)

Last made up 2026-02-01

Watchouts

2 items

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. SCAFFOLDING (GREAT BRITAIN) LIMITED 1987-06-10 → present
  2. SGB SHUTTERING LIMITED 1959-09-29 → 1987-06-10

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity -£239,331£0
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The director intends to liquidate the company as soon as it is practical to do so, and therefore the accounts have been prepared on a basis other than going concern. The residual balance is the net realisable balance. No provision is made for future costs relating to the liquidation and any such costs will be borne by a fellow UK subsidiary.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 22 resigned

Name Role Appointed Born Nationality
SMITH, Graham Richard Secretary 2015-03-19
LIMA SOLLERO, Alberto Director 2025-11-11 Sep 1981 Brazilian
ROOSENSCHOON, Emile Director 2025-10-03 Feb 1984 British
SIDDIQI, Saad Naved Director 2025-11-11 Sep 1978 British
Show 22 resigned officers
Name Role Appointed Resigned
FORSYTHE, Andrew Secretary 2001-04-20 2001-08-01
GOULDING, Graham Thomas Secretary 2001-08-01 2003-04-25
MACDONALD, Janet Ann Secretary 2003-06-04 2015-03-19
NAPIER, Graham Charles Secretary 1993-10-26
RICHARDSON, Elaine Secretary 2000-09-30 2001-04-20
SCULL, Andrew James Secretary 1997-11-01 2000-09-30
MOWLEM SECRETARIAT LIMITED Corporate Secretary 1993-10-26 1997-11-01
BURNS, Roderick Director 2010-12-10 2011-10-03
BUTLER, Geoffrey Doy Hopson Director 2000-09-30 2010-12-31
COOPER, Stephen Richard Director 2014-06-10 2024-11-14
HOAD, Martin Roger Gregory Director 2010-12-10 2011-11-01
MACDONALD, Alexander James Director 2010-12-10 2014-06-10
MANSELL, Kenneth Leslie Director 2000-06-30
NAPIER, Graham Charles Director 1993-10-26
O'KELLY, Paul Brian Director 2010-12-10 2011-12-05
REITEMEIER, Christophe Nicolas Director 2020-11-06 2024-02-22
SCULL, Andrew James Director 1997-11-01 2000-09-30
SWEENEY, John Joseph Director 2011-10-03 2014-07-01
WHISTLER, Christopher Claude Lashmer Director 2000-09-18 2020-12-31
YAPP, Stephen Director 2000-06-30 2000-09-30
ZAMAN, Shaima Director 2024-02-22 2025-11-11
MOWLEM SECRETARIAT LIMITED Corporate Director 1993-10-26 1997-11-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Harsco Infrastructure Services Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-09-24 Active
Sgb Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-09-24
Mr Christopher Claude Lashmer Whistler Individual Voting 25–50% 2016-04-06 Ceased 2018-12-31
Mr Stephen Richard Cooper Individual Voting 25–50% 2016-04-06 Ceased 2018-12-31

Filing timeline

Last 20 of 161 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-11-30 RESOLUTIONS Resolution
  • 2024-11-29 MA Memorandum articles
Date Type Category Description
2026-04-15 AA accounts Accounts with accounts type full
2026-03-02 CH01 officers Change person director company with change date PDF
2026-02-04 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-14 AP01 officers Appoint person director company with name date PDF
2025-11-13 TM01 officers Termination director company with name termination date PDF
2025-11-13 AP01 officers Appoint person director company with name date PDF
2025-11-13 AP01 officers Appoint person director company with name date PDF
2025-10-02 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-09-24 DS02 dissolution Dissolution withdrawal application strike off company PDF
2025-06-07 SOAS(A) dissolution Dissolution voluntary strike off suspended
2025-05-22 AD01 address Change registered office address company with date old address new address PDF
2025-04-01 GAZ1(A) gazette Gazette notice voluntary
2025-03-20 DS01 dissolution Dissolution application strike off company PDF
2025-02-13 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-05 SH01 capital Capital allotment shares PDF
2024-11-30 RESOLUTIONS resolution Resolution
2024-11-29 MA incorporation Memorandum articles
2024-11-15 TM01 officers Termination director company with name termination date PDF
2024-09-24 AA accounts Accounts with accounts type dormant

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
1

last 24 months

Officers appointed
3

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page