SCAFFOLDING (GREAT BRITAIN) LIMITED
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.
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
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
-
Material uncertainty over going concern
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.
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 1 time since incorporation
- SCAFFOLDING (GREAT BRITAIN) LIMITED 1987-06-10 → present
- SGB SHUTTERING LIMITED 1959-09-29 → 1987-06-10
Headcount
2-year trend · vs Unclassified median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | — | — | |
| Operating profit | — | — | |
| Profit before tax | — | — | |
| Net profit | — | — | |
| Cash | — | — | |
| Total assets less current liabilities | — | — | |
| Net assets | — | — | |
| Equity | -£239,331 | £0 | |
| Average employees | 0 | 0 | |
| 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
- “The company was dormant throughout the year, except for the issuing of £239,331 share capital in the year in order to make the company solvent in anticipation of it being voluntarily struck off”
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 | |
| 2026-02-04 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2026-02-04 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-11-14 | AP01 | officers | Appoint person director company with name date | |
| 2025-11-13 | TM01 | officers | Termination director company with name termination date | |
| 2025-11-13 | AP01 | officers | Appoint person director company with name date | |
| 2025-11-13 | AP01 | officers | Appoint person director company with name date | |
| 2025-10-02 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-09-24 | DS02 | dissolution | Dissolution withdrawal application strike off company | |
| 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 | |
| 2025-04-01 | GAZ1(A) | gazette | Gazette notice voluntary | |
| 2025-03-20 | DS01 | dissolution | Dissolution application strike off company | |
| 2025-02-13 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-12-05 | SH01 | capital | Capital allotment shares | |
| 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 | |
| 2024-09-24 | AA | accounts | Accounts with accounts type dormant |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 12
- Capital events
- 1
- Officers appointed
- 3
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
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