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

CAPITAL CONSTRUCTION (SCOTLAND) LIMITED

GLASGOW, G1,
Company Registration Number
SC128835
Private Limited Company
Dissolved

Dissolved 2016-06-22

Company Overview

About Capital Construction (scotland) Ltd
CAPITAL CONSTRUCTION (SCOTLAND) LIMITED was founded on 1990-12-04 and had its registered office in Glasgow. The company was dissolved on the 2016-06-22 and is no longer trading or active.

Key Data
Company Name
CAPITAL CONSTRUCTION (SCOTLAND) LIMITED
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC128835
Date formed 1990-12-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2005-12-31
Date Dissolved 2016-06-22
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:25:27
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 CAPITAL CONSTRUCTION (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
JOHN KEITH MARTIN
Company Secretary 2007-02-07
KENNETH ROSS
Director 1996-04-01
KENNETH LIDDELL TOUGH
Director 1996-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ROSS
Company Secretary 1996-04-01 2007-02-07
THOMAS GERRARD BRADY
Director 2004-12-01 2005-03-29
JAMES ANDREW SHARP
Director 1991-04-29 2004-11-30
MARY ELIZABETH SHARP
Company Secretary 1991-04-29 1996-04-01
MARY ELIZABETH SHARP
Director 1991-04-29 1993-12-31
STEPHEN COWAN
Company Secretary 1990-12-04 1991-04-29
STEPHEN COWAN
Director 1990-12-04 1991-04-29
ROBERT MORTON MILHOLM
Director 1990-12-04 1991-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KEITH MARTIN COMMODORE HOMES (LANARKSHIRE) LIMITED Company Secretary 2008-09-12 CURRENT 2005-05-20 Dissolved 2013-10-18
JOHN KEITH MARTIN ELPHINSTONE ELGIN LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Dissolved 2014-07-18
JOHN KEITH MARTIN ST. VINCENT STREET (371) LIMITED Company Secretary 2007-02-07 CURRENT 2002-09-13 Dissolved 2016-07-01
JOHN KEITH MARTIN FR114 LIMITED Company Secretary 2007-02-07 CURRENT 1994-11-18 Active
JOHN KEITH MARTIN FR 108 LIMITED Company Secretary 2007-02-07 CURRENT 1998-04-15 Active
JOHN KEITH MARTIN ELPHINSTONE HURLFORD LIMITED Company Secretary 2006-07-03 CURRENT 2006-05-23 Dissolved 2018-05-01
JOHN KEITH MARTIN UA GROUP LIMITED Company Secretary 2005-01-17 CURRENT 1961-12-29 Dissolved 2014-10-17
JOHN KEITH MARTIN GREENLAW PARK LIMITED Company Secretary 2002-04-23 CURRENT 2001-12-19 Active
JOHN KEITH MARTIN ELPHINSTONE HALLS LIMITED Company Secretary 2000-04-12 CURRENT 1999-08-16 Dissolved 2014-07-03
JOHN KEITH MARTIN ROSS MANAGEMENT SERVICES LIMITED Company Secretary 1998-06-16 CURRENT 1998-06-09 Dissolved 2015-07-10
KENNETH ROSS 3H GROUP LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
KENNETH ROSS DHND LIMITED Director 2016-09-14 CURRENT 2014-05-06 Active
KENNETH ROSS RDRL LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
KENNETH ROSS HOSPICE DEVELOPMENTS LIMITED Director 2012-02-14 CURRENT 2011-11-04 Active
KENNETH ROSS ROSS DEVELOPMENTS & RENEWABLES LIMITED Director 2011-04-13 CURRENT 2010-08-02 Active - Proposal to Strike off
KENNETH ROSS SCOTS RENEWABLE ENERGY LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
KENNETH ROSS SCOTS ENERGY LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
KENNETH ROSS COMMODORE HOMES (LANARKSHIRE) LIMITED Director 2008-04-04 CURRENT 2005-05-20 Dissolved 2013-10-18
KENNETH ROSS ELPHINSTONE ELGIN LIMITED Director 2007-11-28 CURRENT 2007-11-28 Dissolved 2014-07-18
KENNETH ROSS ELPHINSTONE HURLFORD LIMITED Director 2006-07-03 CURRENT 2006-05-23 Dissolved 2018-05-01
KENNETH ROSS THE GREENLAW DEVELOPMENT COMPANY LIMITED Director 2006-04-05 CURRENT 2001-12-31 Active - Proposal to Strike off
KENNETH ROSS UA GROUP LIMITED Director 2005-01-17 CURRENT 1961-12-29 Dissolved 2014-10-17
KENNETH ROSS ST. VINCENT STREET (371) LIMITED Director 2003-10-08 CURRENT 2002-09-13 Dissolved 2016-07-01
KENNETH ROSS GREENLAW PARK LIMITED Director 2002-04-23 CURRENT 2001-12-19 Active
KENNETH ROSS ELPHINSTONE HALLS LIMITED Director 2000-04-06 CURRENT 1999-08-16 Dissolved 2014-07-03
KENNETH ROSS ROSS MANAGEMENT SERVICES LIMITED Director 1998-06-16 CURRENT 1998-06-09 Dissolved 2015-07-10
KENNETH ROSS FR 108 LIMITED Director 1998-04-28 CURRENT 1998-04-15 Active
KENNETH ROSS FR114 LIMITED Director 1994-11-18 CURRENT 1994-11-18 Active
KENNETH ROSS ROSS DEVELOPMENTS LIMITED Director 1993-10-22 CURRENT 1993-10-11 Dissolved 2015-07-10
KENNETH LIDDELL TOUGH LYCIDAS (486) LIMITED Director 2009-07-31 CURRENT 2009-07-10 Dissolved 2013-08-23

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
2016-06-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-224.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-03-224.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM GRANT THORNTON UK LLP 95 BOTHWELL STREET GLASGOW G2 7JZ
2010-09-032.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-03-092.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-11-062.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2009-11-062.2B(Scot)NOTICE OF PETITION FOR ADMINISTRATION ORDER
2009-05-212.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 151 C/O MACLAY MURRAY & SPENS LLP ST. VINCENT STREET GLASGOW G2 5NJ UNITED KINGDOM
2009-04-012.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-03-092.2B(Scot)NOTICE OF PETITION FOR ADMINISTRATION ORDER
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM ELPHINSTONE HOUSE 295 FENWICK ROAD GIFFNOCK GLASGOW LANARKSHIRE G46 6UH
2008-12-19363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2007-12-28363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-02-13288bSECRETARY RESIGNED
2007-02-13288aNEW SECRETARY APPOINTED
2006-12-29363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-12-21363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-04-15288bDIRECTOR RESIGNED
2004-12-29363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-01288bDIRECTOR RESIGNED
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-23225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2004-01-06363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-04-17AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-14363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-02-12AAFULL ACCOUNTS MADE UP TO 06/07/01
2001-12-06363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-02-19AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-27363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-08-31410(Scot)PARTIC OF MORT/CHARGE *****
2000-02-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-29363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
2000-01-10AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-13287REGISTERED OFFICE CHANGED ON 13/12/99 FROM: MERCANTILE CHAMBERS 53 BOTHWELL STREET GLASGOW G3 6TS
1999-04-14AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-13363sRETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS
1998-03-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-10363sRETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-27419a(Scot)DEC MORT/CHARGE *****
1997-01-07363sRETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS
1996-12-18410(Scot)PARTIC OF MORT/CHARGE *****
1996-05-01225ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/06/96
1996-04-29288NEW DIRECTOR APPOINTED
1996-04-29288SECRETARY RESIGNED
1996-04-29288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-15363sRETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS
1995-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-12363sRETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS
1994-11-14288DIRECTOR RESIGNED
1994-05-18410(Scot)PARTIC OF MORT/CHARGE *****
1994-04-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
1994-04-06410(Scot)PARTIC OF MORT/CHARGE *****
1994-03-23410(Scot)PARTIC OF MORT/CHARGE *****
1993-12-09SRES04£ NC 1000/5000 20/07/9
1993-12-09363sRETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS
1993-12-0988(2)RAD 20/07/93--------- £ SI 4000@1=4000 £ IC 1000/5000
1993-09-27AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-08123NC INC ALREADY ADJUSTED 02/02/93
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to CAPITAL 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
Final Meetings2016-01-29
Appointment of Administrators2009-04-03
Appointment of Administrators2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL CONSTRUCTION (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-08-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1996-12-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1994-05-18 Outstanding CALA PLC
STANDARD SECURITY 1994-05-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1994-03-29 Satisfied CALA PLC
FLOATING CHARGE 1994-03-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 CAPITAL CONSTRUCTION (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of CAPITAL CONSTRUCTION (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL CONSTRUCTION (SCOTLAND) LIMITED
Trademarks
We have not found any records of CAPITAL CONSTRUCTION (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL 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 (4521 - General construction & civil engineering) as CAPITAL CONSTRUCTION (SCOTLAND) LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCAPITAL CONSTRUCTION (SCOTLAND) LIMITEDEvent Date2016-01-27
Registered Office: c/o Grant Thornton UK LLP, 110 Queen Street, Glasgow G1 3BX Nature of Business: Provision of construction services Robert Caven and John Montague (IP Nos. 8784 and 9504) Joint Liquidators, c/o Grant Thornton UK LLP, 110 Queen Street, Glasgow G1 3BX, Name of alternative contact: Claire Martin, Tel: 0141 223 0842. Notice is hereby given that a final meeting of members and creditors of the Company will be held at the offices of Grant Thornton UK LLP, 110 Queen Street, Glasgow G1 3BX on Friday 11 March 2016 at 10.00 am and 10.15 am respectively for the purpose of having an account laid before them by the Joint Liquidators pursuant to Section 106 of the Insolvency Act 1986, showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators, and to determine whether they should be released in terms of Section 173 of the Insolvency Act 1986. A member or creditor entided to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Grant Thornton UK LLP, 110 Queen Street, Glasgow G1 3BX at or before the meeting.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCAPITAL CONSTRUCTION (SCOTLAND) LIMITEDEvent Date2009-04-03
Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC128835. Nature of Business: Building Contractor. Registered Office of Company: Elphinstone House, 295 Fenwick Road, Giffnock, Glasgow G46 6UH. Appointment of Joint Administrators made on: 17 March 2009. By order of appointment lodged in: The Court of Session. Names and address of Joint Administrators: Robert Caven and John Gerard Montague (IP Nos 8704 and 9504), both of Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCAPITAL CONSTRUCTION (SCOTLAND) LIMITEDEvent Date2009-03-03
Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company number: SC128835. Nature of business: Property developers. Registered office of company: Elphinstone House, 295 Fenwick Road, Giffnock, Glasgow G46 6UH. Appointment of Joint Managers made on: 24 February 2009. By order of: The Court of Session. Names and addresses of Joint Managers: Robert Caven and John Montague (IP Nos 8784 and 9504), Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL 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 CAPITAL 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.
    Other companies at postcode G1