Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED
Company Information for

LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED

77 RENFREW STREET, CLOCKWISE OFFICES, SAVOY TOWER, GLASGOW, G2 3DH,
Company Registration Number
SC089468
Private Limited Company
Active

Company Overview

About Lendlease Construction (scotland) Ltd
LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED was founded on 1984-08-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Lendlease Construction (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED
 
Legal Registered Office
77 RENFREW STREET
CLOCKWISE OFFICES, SAVOY TOWER
GLASGOW
G2 3DH
Other companies in G2
 
Previous Names
LEND LEASE CONSTRUCTION (SCOTLAND) LIMITED01/07/2016
BOVIS LEND LEASE (SCOTLAND) LIMITED28/02/2011
Filing Information
Company Number SC089468
Company ID Number SC089468
Date formed 1984-08-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 00:13:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED
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 LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
SIMON WILLIAM GORSKI
Director 2016-06-07
PETER DOMINIC LEONARD
Director 2018-02-20
NEIL CHRISTOPHER MARTIN
Director 2014-07-31
CLAIRE MARIANNE PETTETT
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HEYES
Director 2014-08-01 2016-10-12
ROY INNES ALLPORT
Director 2014-01-01 2016-04-06
LISA VERONICA GLEDHILL
Director 2013-05-10 2015-08-31
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
PAUL FRANCIS GANDY
Director 2010-11-05 2014-07-31
GORDON ADAM ANDERSON
Director 1999-01-05 2013-12-31
ALISTAIR CUTTS
Company Secretary 2006-03-14 2013-05-17
MICHAEL SEAN DYKE
Director 2011-07-01 2013-05-10
STEPHEN KENNETH GRIST
Director 2012-12-19 2013-01-16
BEVERLEY EDWARD JOHN DEW
Director 2008-09-08 2012-12-07
DANIEL LABBAD
Director 2010-08-10 2011-08-25
PAUL MURRAY JOHNSON
Director 2007-02-22 2009-05-15
JOHN CHARLES HYNE
Director 2004-09-06 2009-02-24
MURRAY LESLIE COLEMAN
Director 2006-08-21 2008-11-03
HAYDN JONATHAN MURSELL
Director 2006-11-07 2008-09-08
COLIN STEPHEN HARVEY
Director 2004-05-17 2007-05-31
ALEKOS PANAYI
Director 2005-08-05 2006-11-07
JASON DAVID MILLETT
Director 2004-02-05 2006-07-31
ALAN CHARLES MACK
Director 1999-01-05 2006-03-19
NEIL CHRISTOPHER MARTIN
Company Secretary 2003-09-25 2006-03-14
DENNIS BATE
Director 1997-06-18 2004-04-27
BRIAN MCQUADE
Director 2001-04-19 2004-02-29
PETER ROY CHADWICK
Company Secretary 1995-05-01 2003-03-25
GORDON BRIAN ASH
Director 1991-01-01 2002-08-31
JOHN CHARLES BALLANTYNE
Director 1997-06-18 2001-10-19
HENRY FRANCIS DOWNIE
Director 1991-01-01 2000-11-30
JOHN STUART MCMURDO
Director 1991-01-01 1997-06-18
GEORGE LAMOND COOK
Director 1994-04-07 1996-08-16
LAURENCE JAMES CATCHPOLE
Company Secretary 1989-05-17 1995-04-30
LAURENCE JAMES CATCHPOLE
Director 1989-05-17 1995-04-30
ROGER STANLEY MABEY
Director 1989-05-17 1991-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON WILLIAM GORSKI DEBUT SERVICES (SOUTH WEST) LIMITED Director 2016-09-27 CURRENT 2002-11-06 Active
SIMON WILLIAM GORSKI DEBUT SERVICES LIMITED Director 2016-09-27 CURRENT 2001-03-19 Active
SIMON WILLIAM GORSKI DEBUT SERVICES (CONTRACTS) LTD Director 2016-09-27 CURRENT 2003-09-19 Active
PETER DOMINIC LEONARD ELWICK PLACE CONSTRUCTION LIMITED Director 2018-02-28 CURRENT 2016-08-25 Active
PETER DOMINIC LEONARD LEHRER MCGOVERN INTERNATIONAL LIMITED Director 2018-02-20 CURRENT 1955-03-26 Active
PETER DOMINIC LEONARD LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED Director 2018-02-20 CURRENT 1994-11-14 Active
PETER DOMINIC LEONARD LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED Director 2018-02-20 CURRENT 1928-07-11 Active
PETER DOMINIC LEONARD LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED Director 2018-02-20 CURRENT 1970-09-14 Active
PETER DOMINIC LEONARD LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED Director 2018-02-20 CURRENT 1997-10-01 Active
PETER DOMINIC LEONARD BLFB LIMITED Director 2018-02-20 CURRENT 2005-11-04 Active
PETER DOMINIC LEONARD LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2017-10-09 CURRENT 1949-04-07 Active
PETER DOMINIC LEONARD LEND LEASE PHARMACEUTICAL (EMEA) LIMITED Director 2016-10-17 CURRENT 1995-12-01 Active
NEIL CHRISTOPHER MARTIN LEHRER MCGOVERN INTERNATIONAL LIMITED Director 2014-07-31 CURRENT 1955-03-26 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED Director 2014-07-31 CURRENT 1994-11-14 Active
NEIL CHRISTOPHER MARTIN LEND LEASE PHARMACEUTICAL (EMEA) LIMITED Director 2014-07-31 CURRENT 1995-12-01 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED Director 2014-07-31 CURRENT 1970-09-14 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED Director 2014-07-31 CURRENT 1997-10-01 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSULTING (EUROPE) LIMITED Director 2014-07-31 CURRENT 1999-08-12 Active
NEIL CHRISTOPHER MARTIN BLFB LIMITED Director 2014-07-31 CURRENT 2005-11-04 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED Director 2014-05-15 CURRENT 1928-07-11 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2014-03-24 CURRENT 1949-04-07 Active
NEIL CHRISTOPHER MARTIN LENDLEASE EUROPE HOLDINGS LIMITED Director 2012-12-19 CURRENT 1991-03-25 Active
CLAIRE MARIANNE PETTETT LEND LEASE PHARMACEUTICAL (EMEA) LIMITED Director 2018-04-27 CURRENT 1995-12-01 Active
CLAIRE MARIANNE PETTETT DEBUT SERVICES (SOUTH WEST) LIMITED Director 2018-02-21 CURRENT 2002-11-06 Active
CLAIRE MARIANNE PETTETT DEBUT SERVICES LIMITED Director 2018-02-21 CURRENT 2001-03-19 Active
CLAIRE MARIANNE PETTETT LEHRER MCGOVERN INTERNATIONAL LIMITED Director 2018-02-20 CURRENT 1955-03-26 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED Director 2018-02-20 CURRENT 1994-11-14 Active
CLAIRE MARIANNE PETTETT DEBUT SERVICES (CONTRACTS) LTD Director 2018-02-20 CURRENT 2003-09-19 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED Director 2018-02-20 CURRENT 1928-07-11 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-02-20 CURRENT 1949-04-07 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED Director 2018-02-20 CURRENT 1970-09-14 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED Director 2018-02-20 CURRENT 1997-10-01 Active
CLAIRE MARIANNE PETTETT BLFB LIMITED Director 2018-02-20 CURRENT 2005-11-04 Active
CLAIRE MARIANNE PETTETT HASH7 LIMITED Director 2013-04-24 CURRENT 2013-04-24 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
2024-03-08FULL ACCOUNTS MADE UP TO 30/06/23
2023-06-13FULL ACCOUNTS MADE UP TO 30/06/22
2023-05-03CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2023-01-05DIRECTOR APPOINTED TOM GILLIBRAND
2023-01-04APPOINTMENT TERMINATED, DIRECTOR LOUISE NICOLA BRAMBLE
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-01-26DIRECTOR APPOINTED LOUISE NICOLA BRAMBLE
2022-01-26AP01DIRECTOR APPOINTED LOUISE NICOLA BRAMBLE
2022-01-25APPOINTMENT TERMINATED, DIRECTOR MICHELLE GAYE LETTON
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE GAYE LETTON
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-03-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOMINIC LEONARD
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM Lendlease, 77 Renfield Street Clockwise Offices, Savoy Tower Glasgow G2 3DH Scotland
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-04-28CH01Director's details changed for Mr Simon William Gorski on 2017-02-10
2020-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/20 FROM 33 Bothwell Street Glasgow Lanarkshire G2 6NL
2020-03-18AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER MARTIN
2020-03-05AP01DIRECTOR APPOINTED MICHELLE GAYE LETTON
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIANNE PETTETT
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-03-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-03-05AP01DIRECTOR APPOINTED PETER DOMINIC LEONARD
2018-03-05AP01DIRECTOR APPOINTED MS CLAIRE MARIANNE PETTETT
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RAY
2017-10-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEYES
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED LEND LEASE CONSTRUCTION (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-06-10AP01DIRECTOR APPOINTED MR SIMON WILLIAM GORSKI
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROY INNES ALLPORT
2016-05-09AP01DIRECTOR APPOINTED MR GORDON RAY
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-06AR0109/04/16 ANNUAL RETURN FULL LIST
2016-03-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PEACH
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR LISA VERONICA GLEDHILL
2015-08-28TM02Termination of appointment of Capita Company Secretarial Services Limited on 2015-08-28
2015-06-12RES01ADOPT ARTICLES 12/06/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0109/04/15 ANNUAL RETURN FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-13AP01DIRECTOR APPOINTED MR MICHAEL HEYES
2014-08-13AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER MARTIN
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS GANDY
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0109/04/14 FULL LIST
2014-03-20AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2014-03-14AP01DIRECTOR APPOINTED MR ROY INNES ALLPORT
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ANDERSON
2013-10-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA VERONICA GLEDHILL / 13/06/2013
2013-05-22AP01DIRECTOR APPOINTED MR TIMOTHY PEACH
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DYKE
2013-05-22AP01DIRECTOR APPOINTED LISA GLEDHILL
2013-05-21TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR CUTTS
2013-04-10AR0109/04/13 FULL LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST
2012-12-21AP01DIRECTOR APPOINTED MR STEPHEN KENNETH GRIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2012-11-01AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-10AR0109/04/12 FULL LIST
2011-11-24AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LABBAD
2011-07-14AP01DIRECTOR APPOINTED MICHAEL SEAN DYKE
2011-04-15AR0109/04/11 FULL LIST
2011-02-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-28CERTNMCOMPANY NAME CHANGED BOVIS LEND LEASE (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 28/02/11
2011-02-28RES15CHANGE OF NAME 21/02/2011
2010-11-05AP01DIRECTOR APPOINTED PAUL FRANCIS GANDY
2010-10-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-10AP01DIRECTOR APPOINTED MR DANIEL LABBAD
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES POLLARD
2010-04-09AR0109/04/10 FULL LIST
2009-12-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/09
2009-11-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS POLLARD / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY EDWARD JOHN DEW / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ADAM ANDERSON / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR CUTTS / 01/10/2009
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL JOHNSON
2009-04-16363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN HYNE
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON ANDERSON / 14/01/2009
2009-01-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-04288aDIRECTOR APPOINTED CHARLES NICHOLAS POLLARD
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR MURRAY COLEMAN
2008-09-09288aDIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR HAYDN MURSELL
2008-04-09363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-01-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-11288bDIRECTOR RESIGNED
2007-04-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-10363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-03-19288aNEW DIRECTOR APPOINTED
2007-02-22288bDIRECTOR RESIGNED
2007-02-13288cSECRETARY'S PARTICULARS CHANGED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-07288bDIRECTOR RESIGNED
2006-10-04288bDIRECTOR RESIGNED
2006-09-27288bDIRECTOR RESIGNED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-05-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED
Trademarks
We have not found any records of LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE CONSTRUCTION (SCOTLAND) 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 (41201 - Construction of commercial buildings) as LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where LENDLEASE CONSTRUCTION (SCOTLAND) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LENDLEASE CONSTRUCTION (SCOTLAND) 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 LENDLEASE CONSTRUCTION (SCOTLAND) 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.