Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOSEPH NADIN SCAFFOLDING LIMITED
Company Information for

JOSEPH NADIN SCAFFOLDING LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1,
Company Registration Number
SC055307
Private Limited Company
Dissolved

Dissolved 2017-11-22

Company Overview

About Joseph Nadin Scaffolding Ltd
JOSEPH NADIN SCAFFOLDING LIMITED was founded on 1974-03-25 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2017-11-22 and is no longer trading or active.

Key Data
Company Name
JOSEPH NADIN SCAFFOLDING LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
 
Filing Information
Company Number SC055307
Date formed 1974-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-11-22
Type of accounts DORMANT
Last Datalog update: 2017-11-26 14:46:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOSEPH NADIN SCAFFOLDING LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANNE GEORGE
Director 2008-10-10
MARK HOOPER
Director 2013-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FRIEND ALLAN
Company Secretary 2013-10-01 2016-06-07
RICHARD FRIEND ALLAN
Director 2013-12-03 2016-06-07
RICHARD JOHN SKIPP
Director 2013-03-08 2013-12-03
CHRISTOPHER FRANCIS JUDD
Company Secretary 2012-05-23 2013-10-01
RACHEL NANCYE AMEY
Director 2008-10-10 2013-03-08
JEREMY PHILIP GORMAN
Company Secretary 2011-03-31 2012-05-23
LUCY FINCH TURNER
Company Secretary 2008-10-06 2011-03-31
RICHARD KEITH BINGHAM
Director 2008-06-01 2008-10-10
CAPE CORPORATE DIRECTOR LIMITED
Director 2008-06-01 2008-10-10
JEREMY RHODES
Company Secretary 2008-04-11 2008-10-06
ANDREW JAMES GILLESPIE
Director 2003-04-30 2008-06-30
BENJAMIN WARWICK WHITWORTH
Company Secretary 2004-11-01 2008-04-11
BENJAMIN WARWICK WHITWORTH
Director 2004-11-01 2008-04-11
CLAIRE LOUISE CRAIGIE
Company Secretary 2003-04-30 2004-11-01
CLAIRE LOUISE CRAIGIE
Director 2003-04-30 2004-11-01
STEPHEN HARRY SMITH
Company Secretary 1999-05-13 2003-04-30
STEPHEN HARRY SMITH
Director 1999-05-13 2003-04-30
IAN RICHARD WIDDOWSON
Director 1998-12-31 2003-04-30
MICHAEL GEORGE PITT-PAYNE
Director 1992-07-17 2000-04-30
MICHAEL GEORGE PITT-PAYNE
Company Secretary 1994-03-28 1999-05-13
PAUL IAN CARTWRIGHT
Director 1996-07-18 1998-12-31
FRANCIS KEITH JOHN JACKSON
Director 1994-03-28 1996-07-18
MICHAEL THOMAS REYNOLDS
Company Secretary 1992-04-20 1995-05-01
PAUL RAYMOND AINLEY
Director 1989-04-20 1995-05-01
JULIAN GAMMAGE
Director 1989-04-20 1995-05-01
IAN NICKERSON
Director 1989-04-20 1995-05-01
MICHAEL THOMAS REYNOLDS
Director 1991-08-01 1994-03-28
ANTHONY JOSEPH ABRETTI
Company Secretary 1989-10-01 1992-03-01
ALASTAIR IVAN CHARLES AINSWORTH
Company Secretary 1989-04-20 1989-09-30
MICHAEL JOHN NEEDHAM
Director 1989-04-20 1989-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA ANNE GEORGE THAMES VALLEY AIR AMBULANCE (LEASING) LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
VICTORIA ANNE GEORGE THAMES VALLEY AIR AMBULANCE (TRADING) LIMITED Director 2014-12-19 CURRENT 2001-03-20 Active
VICTORIA ANNE GEORGE THAMES VALLEY AIR AMBULANCE Director 2014-10-02 CURRENT 2000-08-24 Active
VICTORIA ANNE GEORGE CAPE TREASURY LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2017-12-13
VICTORIA ANNE GEORGE YL HOLDINGS LIMITED Director 2011-07-29 CURRENT 1990-05-03 Dissolved 2017-12-13
VICTORIA ANNE GEORGE CAPE PROPCO 2 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 8 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 3 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPERTY TOPCO LIMITED Director 2008-10-10 CURRENT 2008-06-24 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 9 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 5 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPERTY HOLDCO LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 1 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 4 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 6 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 7 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE INDUSTRIAL SERVICES HOLDINGS LIMITED Director 2008-10-10 CURRENT 1959-05-29 Liquidation
VICTORIA ANNE GEORGE ENDECON LIMITED Director 2008-10-10 CURRENT 2000-08-03 Dissolved 2017-12-13
MARK HOOPER CAPE TREASURY LIMITED Director 2014-01-29 CURRENT 2013-10-15 Dissolved 2017-12-13
MARK HOOPER CAPE INDUSTRIAL SERVICES HOLDINGS LIMITED Director 2013-12-03 CURRENT 1959-05-29 Liquidation
MARK HOOPER ENDECON LIMITED Director 2013-12-03 CURRENT 2000-08-03 Dissolved 2017-12-13
MARK HOOPER YL HOLDINGS LIMITED Director 2013-12-03 CURRENT 1990-05-03 Dissolved 2017-12-13
MARK HOOPER CAPE PAINTING CONTRACTORS LIMITED Director 2013-12-03 CURRENT 2005-05-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-224.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-01-20LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD
2016-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLAN
2016-06-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ALLAN
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 120
2016-02-11AR0101/02/16 FULL LIST
2015-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 120
2015-03-05AR0101/02/15 FULL LIST
2014-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 120
2014-02-26AR0101/02/14 FULL LIST
2013-12-04AP01DIRECTOR APPOINTED MR MARK HOOPER
2013-12-04AP01DIRECTOR APPOINTED MR RICHARD FRIEND ALLAN
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SKIPP
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SKIPP
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDD
2013-10-01AP03SECRETARY APPOINTED MR RICHARD FRIEND ALLAN
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE GEORGE / 08/05/2013
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL AMEY
2013-04-17AP01DIRECTOR APPOINTED MR RICHARD JOHN SKIPP
2013-02-06AR0101/02/13 FULL LIST
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-30AP03SECRETARY APPOINTED CHRISTOPHER FRANCIS JUDD
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY JEREMY GORMAN
2012-03-19AR0101/02/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-08TM02APPOINTMENT TERMINATED, SECRETARY LUCY TURNER
2011-06-08AP03SECRETARY APPOINTED JEREMY PHILIP GORMAN
2011-03-01AR0101/02/11 FULL LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL NANCYE CARR / 01/12/2010
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-04AR0101/02/10 FULL LIST
2010-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 04/01/2010
2010-02-10RES01ADOPT ARTICLES 04/01/2010
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / LUCY FINCH TURNER / 23/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE GEORGE / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL NANCYE CARR / 18/12/2009
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / RACHEL CARR / 11/05/2009
2009-02-25363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-20288aDIRECTOR APPOINTED VICTORIA ANNE GEORGE
2008-10-20288aDIRECTOR APPOINTED RACHEL NANCYE CARR
2008-10-20288aSECRETARY APPOINTED LUCY FINCH TURNER
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR CAPE CORPORATE DIRECTOR LIMITED
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY JEREMY RHODES
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BINGHAM
2008-07-10288aDIRECTOR APPOINTED CAPE CORPORATE DIRECTOR LIMITED
2008-07-10288aDIRECTOR APPOINTED MR RICHARD KEITH BINGHAM
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN WHITWORTH
2008-07-10288aSECRETARY APPOINTED MR JEREMY RHODES
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GILLESPIE
2008-07-10288bAPPOINTMENT TERMINATED SECRETARY BENJAMIN WHITWORTH
2008-03-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WHITWORTH / 15/02/2008
2008-02-11363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-01363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-06363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-12-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-10-16ELRESS252 DISP LAYING ACC 01/10/03
2003-10-16ELRESS366A DISP HOLDING AGM 01/10/03
2003-09-04419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JOSEPH NADIN SCAFFOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-06-23
Notices to Creditors2017-01-04
Appointment of Liquidators2017-01-04
Resolutions for Winding-up2017-01-04
Fines / Sanctions
No fines or sanctions have been issued against JOSEPH NADIN SCAFFOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2001-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
BOND & FLOATING CHARGE 2001-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOSEPH NADIN SCAFFOLDING LIMITED

Intangible Assets
Patents
We have not found any records of JOSEPH NADIN SCAFFOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOSEPH NADIN SCAFFOLDING LIMITED
Trademarks
We have not found any records of JOSEPH NADIN SCAFFOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOSEPH NADIN SCAFFOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JOSEPH NADIN SCAFFOLDING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JOSEPH NADIN SCAFFOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJOSEPH NADIN SCAFFOLDING LIMITEDEvent Date2016-12-20
(In Members Voluntary Liquidation) (the Company) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 25 April 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 25 April 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2016 . Further information about this case is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator Dated 3 January 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJOSEPH NADIN SCAFFOLDING LIMITEDEvent Date2016-12-20
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJOSEPH NADIN SCAFFOLDING LIMITEDEvent Date2016-12-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 December 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2016 . Further information about this case is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. Victoria Anne George , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyJOSEPH NADIN SCAFFOLDING LIMITEDEvent Date2016-12-20
(In Members Voluntary Liquidation) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the members of the above-named company will be held at 10.00am on 28 July 2017 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL by no later than 12:00 noon on 27 July 2017. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 December 2016 . Further information about this case is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOSEPH NADIN SCAFFOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOSEPH NADIN SCAFFOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.