TOUGH CONSTRUCTION HOLDINGS LIMITED

TOUGH CONSTRUCTION HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTOUGH CONSTRUCTION HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC225499
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOUGH CONSTRUCTION HOLDINGS LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is TOUGH CONSTRUCTION HOLDINGS LIMITED located?

    Registered Office Address
    100 Dalsetter Avenue
    G15 8TE Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOUGH CONSTRUCTION HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2022

    What are the latest filings for TOUGH CONSTRUCTION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jun 08, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Jul 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2021

    8 pagesAA

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2020

    8 pagesAA

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2019

    7 pagesAA

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 20, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 60 Munro Place Glasgow G13 2UW to 100 Dalsetter Avenue Glasgow G15 8TE on May 03, 2018

    1 pagesAD01

    Accounts for a small company made up to Jul 31, 2017

    6 pagesAA

    Confirmation statement made on Nov 20, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2016

    6 pagesAA

    Registration of charge SC2254990003, created on Jan 19, 2017

    15 pagesMR01

    Confirmation statement made on Nov 20, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Jul 31, 2015

    7 pagesAA

    Annual return made up to Nov 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 300,002
    SH01

    Who are the officers of TOUGH CONSTRUCTION HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, George Alexander
    146 Mount Annan Drive
    G44 4SA Glasgow
    Lanarkshire
    Secretary
    146 Mount Annan Drive
    G44 4SA Glasgow
    Lanarkshire
    British58325330002
    DUNCAN, George Alexander
    146 Mount Annan Drive
    G44 4SA Glasgow
    Lanarkshire
    Director
    146 Mount Annan Drive
    G44 4SA Glasgow
    Lanarkshire
    ScotlandBritish58325330002
    LEISHMAN, Robert Dunsmore
    7 Woodvale Avenue
    G61 2JS Bearsden
    Director
    7 Woodvale Avenue
    G61 2JS Bearsden
    ScotlandBritish82337100003
    MACKENZIE, Kenneth
    Southbrook
    2 Miller Street
    G82 2JA Dumbarton
    Dunbartonshire
    Director
    Southbrook
    2 Miller Street
    G82 2JA Dumbarton
    Dunbartonshire
    ScotlandBritish117479450001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CONNOR, Hugh Gerard
    9 Torridon Gardens
    Newton Mearns
    G77 5NQ Glasgow
    Lanarkshire
    Director
    9 Torridon Gardens
    Newton Mearns
    G77 5NQ Glasgow
    Lanarkshire
    United KingdomBritish696980002
    GALLAGHER, Charles
    34 Binniehill Road
    Balloch
    G68 9JJ Cumbernauld
    Director
    34 Binniehill Road
    Balloch
    G68 9JJ Cumbernauld
    ScotlandBritish182861230001
    LUMSDEN, Ian
    22 Canniesburn Road
    Bearsden
    G61 1NG Glasgow
    Director
    22 Canniesburn Road
    Bearsden
    G61 1NG Glasgow
    ScotlandBritish36390330001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of TOUGH CONSTRUCTION HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tough Civil Engineering Limuted
    Munro Place
    G13 2UW Glasgow
    60
    Scotland
    Apr 06, 2016
    Munro Place
    G13 2UW Glasgow
    60
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration Number307360
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TOUGH CONSTRUCTION HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 19, 2017
    Delivered On Feb 03, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Feb 03, 2017Registration of a charge (MR01)
    Bond & floating charge
    Created On Mar 27, 2002
    Delivered On Apr 04, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Graeme E Hill
    Transactions
    • Apr 04, 2002Registration of a charge (410)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 12, 2002
    Delivered On Feb 22, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 22, 2002Registration of a charge (410)
    • Apr 10, 2002Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0