CONSTRUCTION MATERIALS TESTING LTD.
Overview
| Company Name | CONSTRUCTION MATERIALS TESTING LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC272812 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONSTRUCTION MATERIALS TESTING LTD.?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is CONSTRUCTION MATERIALS TESTING LTD. located?
| Registered Office Address | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONSTRUCTION MATERIALS TESTING LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CONSTRUCTION MATERIALS TESTING LTD.?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for CONSTRUCTION MATERIALS TESTING LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Gillian Bonthron as a director on Oct 27, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Fergal Cathal Cawley as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||||||||||
Registration of charge SC2728120003, created on Sep 19, 2025 | 23 pages | MR01 | ||||||||||||||
Confirmation statement made on Sep 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 10 pages | AA | ||||||||||||||
legacy | 52 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Registration of charge SC2728120002, created on Feb 05, 2025 | 22 pages | MR01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to Exchange Tower 19 Canning Street Edinburgh Scotland EH3 8EH on Nov 20, 2024 | 1 pages | AD01 | ||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 01, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Aug 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Fergal Cathal Cawley as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Simon Christopher Parrington as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ronald Woods as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward Woods as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||||||
Notification of Celnor Group Limited as a person with significant control on May 31, 2024 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Ronald Woods as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||||||
Cessation of Ronald Woods as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of CONSTRUCTION MATERIALS TESTING LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BONTHRON, Gillian | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Scotland Scotland | United Kingdom | British | 202229890001 | |||||
| PARRINGTON, Simon Christopher | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Scotland Scotland | United Kingdom | British | 272108190001 | |||||
| WOODS, Ronald | Secretary | 100 Glenmavis Road ML6 0PQ Airdrie South Lodge Lanarkshire United Kingdom | British | 73728170002 | ||||||
| CAWLEY, Fergal Cathal | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Scotland Scotland | England | Irish | 302477760001 | |||||
| WOODS, Edward | Director | 41 Park Street ML6 0JP Airdrie Lanarkshire | British | 99884670002 | ||||||
| WOODS, Ronald | Director | 100 Glenmavis Road ML6 0PQ Airdrie South Lodge Lanarkshire United Kingdom | Scotland | British | 73728170003 |
Who are the persons with significant control of CONSTRUCTION MATERIALS TESTING LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Celnor Group Limited | May 31, 2024 | St. Peters Square M2 3DE Manchester One St Peter's Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ronald Woods | Apr 06, 2016 | 100 Glenmavis Road ML6 0PQ Airdrie South Lodge Lanarkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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