CONSTRUCTION SCOTLAND LIMITED
Overview
Company Name | CONSTRUCTION SCOTLAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC410321 |
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 SCOTLAND LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONSTRUCTION SCOTLAND LIMITED located?
Registered Office Address | Unit 3b 3 Watt Place Hamilton International Technology Park G72 0AH Hamilton Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONSTRUCTION SCOTLAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for CONSTRUCTION SCOTLAND LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for CONSTRUCTION SCOTLAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2024 | 7 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 7 pages | AA | ||
Notification of Ronald Charles Fraser as a person with significant control on Nov 02, 2023 | 2 pages | PSC01 | ||
Cessation of Kenneth Gillespie as a person with significant control on Nov 02, 2023 | 1 pages | PSC07 | ||
Registered office address changed from Unit 3B 3 Watt Place, Hamilton International Technology Park Hamilton G72 0AG Scotland to Unit 3B 3 Watt Place Hamilton International Technology Park Hamilton G72 0AH on Jun 30, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr Ron Fraser on May 31, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 7 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ron Fraser as a director on Oct 26, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 7 pages | AA | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2020 | 7 pages | AA | ||
Total exemption full accounts made up to Feb 28, 2019 | 6 pages | AA | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Derek William Shewan as a director on Dec 07, 2018 | 1 pages | TM01 | ||
Termination of appointment of William Anthony Marco Mcbride as a director on Dec 07, 2018 | 1 pages | TM01 | ||
Termination of appointment of Edmund Joseph Monaghan as a director on Dec 07, 2018 | 1 pages | TM01 | ||
Termination of appointment of George Bell as a director on Jun 11, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2018 | 11 pages | AA | ||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||
Notification of Kenneth Gillespie as a person with significant control on Jan 25, 2017 | 2 pages | PSC01 | ||
Termination of appointment of Laura Christina Macgregor as a secretary on Oct 02, 2018 | 1 pages | TM02 | ||
Who are the officers of CONSTRUCTION SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCKINNEY, John | Secretary | 3 Watt Place Hamilton International Technology Park G72 0AH Hamilton Unit 3b Scotland | 253227830001 | |||||||
FRASER, Ronald Charles | Director | Eden Lane EH10 4SD Edinburgh 10 Scotland | Scotland | British | Non - Executive | 288785310002 | ||||
GILLESPIE, Kenneth | Director | 3 Watt Place Hamilton International Technology Park G72 0AH Hamilton Unit 3b Scotland | United Kingdom | British | Chief Operating Officer | 77321980002 | ||||
HOWIESON, Paul | Secretary | Rochsolloch Road ML6 9BG Airdrie Bell Group Uk Limited Lanarkshire Scotland | 207447430001 | |||||||
MACGREGOR, Laura Christina | Secretary | 3 Watt Place, Hamilton International Technology Park G72 0AG Hamilton Unit 3b Scotland | 239270520001 | |||||||
WATT, Alan Graham | Secretary | Springkerse Business Park FK7 7UF Stirling Enterprise House | 164178950001 | |||||||
BELL, George | Director | 3 Watt Place, Hamilton International Technology Park G72 0AG Hamilton Unit 3b Scotland | Scotland | British | Chairman | 181921990001 | ||||
FERGUSON, Archie | Director | Springkerse Business Park FK7 7UF Stirling Enterprise House | Scotland | British | Consultant | 105738010001 | ||||
MCBRIDE, William Anthony Marco | Director | 3 Watt Place, Hamilton International Technology Park G72 0AG Hamilton Unit 3b Scotland | Scotland | British | Company Director | 148250430001 | ||||
MCGUINESS, David Newell | Director | Block 1 Unit 8 Cadzow Industrial Estate ML3 7QU Hamilton Macgregor Flooring Company Limited Scotland | United Kingdom | British | Managing Director | 99934090001 | ||||
MONAGHAN, Edmund Joseph | Director | 3 Watt Place, Hamilton International Technology Park G72 0AG Hamilton Unit 3b Scotland | Scotland | British | Managing Director | 81761440001 | ||||
OGILVY, Graeme Stewart | Director | Springkerse Business Park FK7 7UF Stirling Enterprise House | Scotland | British | Chief Executive Construction S | 114952040001 | ||||
ROBERTSON, Iain Marshall | Director | Springkerse Business Park FK7 7UF Stirling Enterprise House | Scotland | British | Consultant | 4280002 | ||||
SHERIDAN, John Joseph | Director | 70 Cowcaddens Road G4 0BA Glasgow Buchanan House Scotland | Scotland | British | Chartered Surveyor | 200135220001 | ||||
SHEWAN, Derek William | Director | 3 Watt Place, Hamilton International Technology Park G72 0AG Hamilton Unit 3b Scotland | Scotland | British | Managing Director | 159445470001 |
Who are the persons with significant control of CONSTRUCTION SCOTLAND LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ronald Charles Fraser | Nov 02, 2023 | Eden Lane EH10 4SD Edinburgh 10 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Kenneth Gillespie | Jan 25, 2017 | 3 Watt Place Hamilton International Technology Park G72 0AH Hamilton Unit 3b Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Paul Howieson | Apr 06, 2016 | Block 1 Unit 8 Cadzow Industrial Estate ML3 7QU Hamilton Macgregor Flooring Company Limited Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
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