Company Information for CONSTRUCTION SCOTLAND LIMITED
UNIT 3B 3 WATT PLACE, HAMILTON INTERNATIONAL TECHNOLOGY PARK, HAMILTON, G72 0AH,
|
Company Registration Number
SC410321
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CONSTRUCTION SCOTLAND LIMITED | |
Legal Registered Office | |
UNIT 3B 3 WATT PLACE HAMILTON INTERNATIONAL TECHNOLOGY PARK HAMILTON G72 0AH Other companies in FK7 | |
Company Number | SC410321 | |
---|---|---|
Company ID Number | SC410321 | |
Date formed | 2011-10-31 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB240099620 |
Last Datalog update: | 2023-12-07 02:59:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL HOWIESON |
||
LAURA CHRISTINA MACGREGOR |
||
GEORGE BELL |
||
KENNETH GILLESPIE |
||
WILLIAM ANTHONY MARCO MCBRIDE |
||
EDMUND JOSEPH MONAGHAN |
||
DEREK WILLIAM SHEWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID NEWELL MCGUINESS |
Director | ||
ALAN GRAHAM WATT |
Company Secretary | ||
GRAEME STEWART OGILVY |
Director | ||
ARCHIE FERGUSON |
Director | ||
IAIN MARSHALL ROBERTSON |
Director | ||
JOHN JOSEPH SHERIDAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMES FOR SCOTLAND LIMITED | Director | 2017-10-01 | CURRENT | 2000-12-08 | Active | |
EIDYN CONSULTING LTD. | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
EIDYN DEVELOPMENTS LTD. | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
ROUTES TO WORK SOUTH | Director | 2009-12-01 | CURRENT | 2001-03-27 | Active | |
WESTCROWNS CONTRACTING SERVICES LTD. | Director | 2000-06-01 | CURRENT | 1968-08-19 | Active | |
MACTAGGART & MICKEL STRATEGIC LAND LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
MACTAGGART & MICKEL INVESTMENTS LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
ROYAL CONSERVATOIRE OF SCOTLAND | Director | 2015-10-30 | CURRENT | 1900-12-13 | Active | |
MACTAGGART & MICKEL AIRDRIE COMMERCIAL LIMITED | Director | 2011-11-08 | CURRENT | 2011-09-09 | Active | |
MACTAGGART & MICKEL DALKEITH COMMERCIAL LIMITED | Director | 2011-11-08 | CURRENT | 2011-09-09 | Active | |
MACTAGGART & MICKEL ANNIESLAND COMMERCIAL LIMITED | Director | 2010-12-07 | CURRENT | 2010-09-29 | Active | |
MACTAGGART & MICKEL LIMITED | Director | 2010-03-31 | CURRENT | 2010-02-04 | Active | |
CITY LEGACY LIMITED | Director | 2009-08-26 | CURRENT | 2009-08-26 | Active | |
MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED | Director | 2009-07-21 | CURRENT | 2008-04-30 | Active | |
ROSEMOUNT LIFELONG LEARNING | Director | 2009-03-02 | CURRENT | 1998-10-22 | Active | |
MACTAGGART & MICKEL LETTINGS LTD | Director | 2008-11-11 | CURRENT | 2008-07-21 | Active | |
MACTAGGART & MICKEL GROUP LIMITED | Director | 2008-04-30 | CURRENT | 2007-06-26 | Active | |
MACTAGGART & MICKEL EAST CRAIGS COMMERCIAL LIMITED | Director | 2007-11-07 | CURRENT | 2007-08-15 | Active | |
MACTAGGART & MICKEL TIMBER SYSTEMS LTD | Director | 2007-03-02 | CURRENT | 2007-01-17 | Active | |
MACTAGGART & MICKEL GREENAN COMMERCIAL LIMITED | Director | 2007-03-02 | CURRENT | 2007-01-17 | Active | |
MACTAGGART & MICKEL INTERNATIONAL LIMITED | Director | 2004-11-25 | CURRENT | 2004-09-27 | Active | |
MACTAGGART & MICKEL HOMES LIMITED | Director | 2002-05-01 | CURRENT | 1925-02-28 | Active | |
MICKEL PRODUCTS LIMITED | Director | 2002-05-01 | CURRENT | 1966-09-28 | Active | |
RMF HEALTH LIMITED | Director | 2013-06-19 | CURRENT | 2013-05-28 | Active | |
ROBERTSON GROUP (HOLDINGS) LIMITED | Director | 2013-06-01 | CURRENT | 2009-03-10 | Active | |
ROBERTSON GROUP LIMITED | Director | 2013-06-01 | CURRENT | 1976-05-27 | Active | |
ROBERTSON CONSTRUCTION CENTRAL LIMITED | Director | 2011-04-15 | CURRENT | 2003-05-22 | Active | |
ROBERTSON CONSTRUCTION NORTHERN LIMITED | Director | 2011-04-15 | CURRENT | 2003-05-22 | Active | |
ROBERTSON CONSTRUCTION EASTERN LIMITED | Director | 2011-04-15 | CURRENT | 2003-05-22 | Active | |
ROBERTSON CE LIMITED | Director | 2011-04-15 | CURRENT | 2003-05-22 | Active | |
ROBERTSON CONSTRUCTION TAYSIDE LIMITED | Director | 2011-04-15 | CURRENT | 2005-11-10 | Active | |
ROBERTSON CONSTRUCTION HIGHLAND LIMITED | Director | 2011-04-15 | CURRENT | 2007-07-18 | Active | |
ROBERTSON CONSTRUCTION CENTRAL SCOTLAND LIMITED | Director | 2011-04-15 | CURRENT | 2007-08-14 | Active | |
URBAN UNION LIMITED | Director | 2011-02-09 | CURRENT | 2011-02-09 | Active | |
ROBERTSON - DAWN HEALTH LIMITED | Director | 2008-12-18 | CURRENT | 2008-06-25 | Active | |
ROBERTSON CONSTRUCTION GROUP LIMITED | Director | 2008-11-28 | CURRENT | 2008-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 30/06/23 FROM Unit 3B 3 Watt Place, Hamilton International Technology Park Hamilton G72 0AG Scotland | ||
Director's details changed for Mr Ron Fraser on 2023-05-31 | ||
CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RON FRASER | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BELL | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH GILLESPIE | |
TM02 | Termination of appointment of Paul Howieson on 2017-10-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM Macgregor Flooring Company Limited Block 1 Unit 8 Cadzow Industrial Estate Hamilton ML3 7QU Scotland | |
AP03 | Appointment of Mr John Mckinney as company secretary on 2018-10-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEWELL MCGUINESS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
PSC07 | CESSATION OF PAUL HOWIESON AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mrs Laura Christina Macgregor as company secretary on 2017-10-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/17 FROM C/O Bell Group Uk Limited Bell Group Uk Limited Rochsolloch Road Airdrie Lanarkshire ML6 9BG Scotland | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR KENNETH GILLESPIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/16 FROM Enterprise House Springkerse Business Park Stirling FK7 7UF | |
AP03 | Appointment of Mr Paul Howieson as company secretary on 2016-04-02 | |
TM02 | Termination of appointment of Alan Graham Watt on 2016-04-02 | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ANTHONY MARCO MCBRIDE | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME STEWART OGILVY | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID NEWELL MCGUINESS | |
AR01 | 31/10/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARCHIE FERGUSON | |
AP01 | DIRECTOR APPOINTED MR GEORGE BELL | |
AP01 | DIRECTOR APPOINTED MR DEREK WILLIAM SHEWAN | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR EDMUND JOSEPH MONAGHAN | |
AA01 | CURREXT FROM 31/03/2012 TO 28/02/2013 | |
AR01 | 31/10/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN MARSHALL ROBERTSON / 08/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STEWART OGILVY / 08/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARCHIE FERGUSON / 08/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN WATT / 01/11/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHERIDAN | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM BUCHANAN HOUSE 70 COWCADDENS ROAD GLASGOW G4 0BA | |
AA01 | PREVSHO FROM 31/10/2012 TO 31/03/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 CONSTRUCTION SCOTLAND LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CONSTRUCTION SCOTLAND LIMITED are:
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. |