Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CONSTRUCTION SCOTLAND LIMITED
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 Overview

About Construction Scotland Ltd
CONSTRUCTION SCOTLAND LIMITED was founded on 2011-10-31 and has its registered office in Hamilton. The organisation's status is listed as "Active". Construction Scotland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONSTRUCTION SCOTLAND LIMITED
 
Legal Registered Office
UNIT 3B 3 WATT PLACE
HAMILTON INTERNATIONAL TECHNOLOGY PARK
HAMILTON
G72 0AH
Other companies in FK7
 
Filing Information
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
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 CONSTRUCTION SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
PAUL HOWIESON
Company Secretary 2016-04-02
LAURA CHRISTINA MACGREGOR
Company Secretary 2017-10-23
GEORGE BELL
Director 2013-09-03
KENNETH GILLESPIE
Director 2017-01-25
WILLIAM ANTHONY MARCO MCBRIDE
Director 2016-02-22
EDMUND JOSEPH MONAGHAN
Director 2013-03-20
DEREK WILLIAM SHEWAN
Director 2013-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NEWELL MCGUINESS
Director 2013-09-03 2018-06-30
ALAN GRAHAM WATT
Company Secretary 2011-10-31 2016-04-02
GRAEME STEWART OGILVY
Director 2011-10-31 2014-09-24
ARCHIE FERGUSON
Director 2011-10-31 2013-09-03
IAIN MARSHALL ROBERTSON
Director 2011-10-31 2013-09-03
JOHN JOSEPH SHERIDAN
Director 2011-10-31 2012-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH GILLESPIE HOMES FOR SCOTLAND LIMITED Director 2017-10-01 CURRENT 2000-12-08 Active
KENNETH GILLESPIE EIDYN CONSULTING LTD. Director 2016-09-20 CURRENT 2016-09-20 Active
KENNETH GILLESPIE EIDYN DEVELOPMENTS LTD. Director 2016-09-09 CURRENT 2016-09-09 Active
WILLIAM ANTHONY MARCO MCBRIDE ROUTES TO WORK SOUTH Director 2009-12-01 CURRENT 2001-03-27 Active
WILLIAM ANTHONY MARCO MCBRIDE WESTCROWNS CONTRACTING SERVICES LTD. Director 2000-06-01 CURRENT 1968-08-19 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL STRATEGIC LAND LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL INVESTMENTS LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
EDMUND JOSEPH MONAGHAN ROYAL CONSERVATOIRE OF SCOTLAND Director 2015-10-30 CURRENT 1900-12-13 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL AIRDRIE COMMERCIAL LIMITED Director 2011-11-08 CURRENT 2011-09-09 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL DALKEITH COMMERCIAL LIMITED Director 2011-11-08 CURRENT 2011-09-09 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL ANNIESLAND COMMERCIAL LIMITED Director 2010-12-07 CURRENT 2010-09-29 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL LIMITED Director 2010-03-31 CURRENT 2010-02-04 Active
EDMUND JOSEPH MONAGHAN CITY LEGACY LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED Director 2009-07-21 CURRENT 2008-04-30 Active
EDMUND JOSEPH MONAGHAN ROSEMOUNT LIFELONG LEARNING Director 2009-03-02 CURRENT 1998-10-22 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL LETTINGS LTD Director 2008-11-11 CURRENT 2008-07-21 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL GROUP LIMITED Director 2008-04-30 CURRENT 2007-06-26 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL EAST CRAIGS COMMERCIAL LIMITED Director 2007-11-07 CURRENT 2007-08-15 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL TIMBER SYSTEMS LTD Director 2007-03-02 CURRENT 2007-01-17 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL GREENAN COMMERCIAL LIMITED Director 2007-03-02 CURRENT 2007-01-17 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL INTERNATIONAL LIMITED Director 2004-11-25 CURRENT 2004-09-27 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL HOMES LIMITED Director 2002-05-01 CURRENT 1925-02-28 Active
EDMUND JOSEPH MONAGHAN MICKEL PRODUCTS LIMITED Director 2002-05-01 CURRENT 1966-09-28 Active
DEREK WILLIAM SHEWAN RMF HEALTH LIMITED Director 2013-06-19 CURRENT 2013-05-28 Active
DEREK WILLIAM SHEWAN ROBERTSON GROUP (HOLDINGS) LIMITED Director 2013-06-01 CURRENT 2009-03-10 Active
DEREK WILLIAM SHEWAN ROBERTSON GROUP LIMITED Director 2013-06-01 CURRENT 1976-05-27 Active
DEREK WILLIAM SHEWAN ROBERTSON CONSTRUCTION CENTRAL LIMITED Director 2011-04-15 CURRENT 2003-05-22 Active
DEREK WILLIAM SHEWAN ROBERTSON CONSTRUCTION NORTHERN LIMITED Director 2011-04-15 CURRENT 2003-05-22 Active
DEREK WILLIAM SHEWAN ROBERTSON CONSTRUCTION EASTERN LIMITED Director 2011-04-15 CURRENT 2003-05-22 Active
DEREK WILLIAM SHEWAN ROBERTSON CE LIMITED Director 2011-04-15 CURRENT 2003-05-22 Active
DEREK WILLIAM SHEWAN ROBERTSON CONSTRUCTION TAYSIDE LIMITED Director 2011-04-15 CURRENT 2005-11-10 Active
DEREK WILLIAM SHEWAN ROBERTSON CONSTRUCTION HIGHLAND LIMITED Director 2011-04-15 CURRENT 2007-07-18 Active
DEREK WILLIAM SHEWAN ROBERTSON CONSTRUCTION CENTRAL SCOTLAND LIMITED Director 2011-04-15 CURRENT 2007-08-14 Active
DEREK WILLIAM SHEWAN URBAN UNION LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
DEREK WILLIAM SHEWAN ROBERTSON - DAWN HEALTH LIMITED Director 2008-12-18 CURRENT 2008-06-25 Active
DEREK WILLIAM SHEWAN ROBERTSON CONSTRUCTION GROUP LIMITED Director 2008-11-28 CURRENT 2008-09-01 Active

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
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM Unit 3B 3 Watt Place, Hamilton International Technology Park Hamilton G72 0AG Scotland
2023-05-31Director's details changed for Mr Ron Fraser on 2023-05-31
2023-01-23CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-26AP01DIRECTOR APPOINTED MR RON FRASER
2021-10-26AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2021-02-01AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BELL
2019-03-07AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH GILLESPIE
2018-12-06TM02Termination of appointment of Paul Howieson on 2017-10-23
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM Macgregor Flooring Company Limited Block 1 Unit 8 Cadzow Industrial Estate Hamilton ML3 7QU Scotland
2018-12-06AP03Appointment of Mr John Mckinney as company secretary on 2018-10-02
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWELL MCGUINESS
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-23PSC07CESSATION OF PAUL HOWIESON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-23AP03Appointment of Mrs Laura Christina Macgregor as company secretary on 2017-10-23
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM C/O Bell Group Uk Limited Bell Group Uk Limited Rochsolloch Road Airdrie Lanarkshire ML6 9BG Scotland
2017-06-14AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27AP01DIRECTOR APPOINTED MR KENNETH GILLESPIE
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/16 FROM Enterprise House Springkerse Business Park Stirling FK7 7UF
2016-04-22AP03Appointment of Mr Paul Howieson as company secretary on 2016-04-02
2016-04-22TM02Termination of appointment of Alan Graham Watt on 2016-04-02
2016-04-11AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY MARCO MCBRIDE
2015-11-04AR0131/10/15 ANNUAL RETURN FULL LIST
2015-05-12AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME STEWART OGILVY
2014-05-01AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10AP01DIRECTOR APPOINTED MR DAVID NEWELL MCGUINESS
2013-11-14AR0131/10/13 NO MEMBER LIST
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERTSON
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIE FERGUSON
2013-10-08AP01DIRECTOR APPOINTED MR GEORGE BELL
2013-10-08AP01DIRECTOR APPOINTED MR DEREK WILLIAM SHEWAN
2013-05-02AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-02AP01DIRECTOR APPOINTED MR EDMUND JOSEPH MONAGHAN
2012-11-14AA01CURREXT FROM 31/03/2012 TO 28/02/2013
2012-11-14AR0131/10/12 NO MEMBER LIST
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MARSHALL ROBERTSON / 08/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STEWART OGILVY / 08/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIE FERGUSON / 08/11/2012
2012-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN WATT / 01/11/2012
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHERIDAN
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2012 FROM BUCHANAN HOUSE 70 COWCADDENS ROAD GLASGOW G4 0BA
2012-04-20AA01PREVSHO FROM 31/10/2012 TO 31/03/2012
2011-10-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 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 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
CONSTRUCTION SCOTLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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

Intangible Assets
Patents
We have not found any records of CONSTRUCTION SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSTRUCTION SCOTLAND LIMITED
Trademarks
We have not found any records of CONSTRUCTION SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 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 (82990 - Other business support service activities n.e.c.) as CONSTRUCTION SCOTLAND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 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 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 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 G72 0AH