CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SCOTLAND)

Register to unlock more data on OkredoRegister

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SCOTLAND)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC172232

Incorporation date

06/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Enterprise House, Springkerse Business Park, Stirling FK7 7UFCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1997)
dot icon20/03/2026
Termination of appointment of Grahame Barn as a secretary on 2026-03-16
dot icon19/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/03/2026
Termination of appointment of Mark Stuart Bramley as a director on 2026-02-26
dot icon23/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/05/2025
Termination of appointment of Brian Gordon Park as a director on 2025-05-08
dot icon28/02/2025
Termination of appointment of Steven Robert Mclachlan as a director on 2025-02-27
dot icon28/02/2025
Termination of appointment of Kenneth Charles Henderson as a director on 2025-02-27
dot icon28/02/2025
Appointment of Mr Robert Lindsay James Ogg as a director on 2025-02-27
dot icon28/02/2025
Appointment of Mr Allan James Randall as a director on 2025-02-27
dot icon19/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/03/2024
Termination of appointment of Alex Morrison as a director on 2024-02-29
dot icon01/03/2024
Termination of appointment of Iain William Murray as a director on 2024-02-29
dot icon01/03/2024
Termination of appointment of Mark Munro as a director on 2024-02-29
dot icon01/03/2024
Termination of appointment of Ross Smith as a director on 2024-02-29
dot icon01/03/2024
Appointment of Mr Anthony Colin Fry as a director on 2024-02-29
dot icon01/03/2024
Appointment of Ms Annmaria Coletta as a director on 2024-02-29
dot icon01/03/2024
Appointment of Mr Paul Ingham as a director on 2024-02-29
dot icon01/03/2024
Appointment of Mr Brian Gordon Park as a director on 2024-02-29
dot icon16/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon19/09/2023
Termination of appointment of David Bradford Ross as a director on 2023-09-07
dot icon13/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/02/2023
Termination of appointment of Adrian Bowie as a director on 2023-02-23
dot icon24/02/2023
Termination of appointment of Jonathan Wills as a director on 2023-02-23
dot icon24/02/2023
Termination of appointment of Stephen James Slessor as a director on 2023-02-23
dot icon24/02/2023
Appointment of Mr Steven David Deans as a director on 2023-02-23
dot icon24/02/2023
Appointment of Mr Alan Knowles as a director on 2023-02-23
dot icon24/02/2023
Appointment of Mr Andrew Mackenzie Steel as a director on 2023-02-23
dot icon24/02/2023
Appointment of Mr David Scott Steel as a director on 2023-02-23
dot icon24/02/2023
Appointment of Mr Ross Smith as a director on 2023-02-23
dot icon22/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon09/11/2022
Termination of appointment of Kevin Jude Gallacher as a director on 2022-11-08
dot icon02/11/2022
Termination of appointment of Peter Dorward Ritchie as a director on 2022-11-02
dot icon14/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Appointment of Mr Peter Dorward Ritchie as a director on 2022-02-24
dot icon01/03/2022
Appointment of Mr David William Macdonald as a director on 2022-02-24
dot icon01/03/2022
Appointment of Mr Barry Hugh Angus as a director on 2022-02-24
dot icon01/03/2022
Termination of appointment of James Steele as a director on 2022-02-24
dot icon01/03/2022
Termination of appointment of Andrew Michael Dalrymple as a director on 2022-02-24
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Appointment of Mr Mark Munro as a director on 2021-02-25
dot icon03/03/2021
Appointment of Mr James Steele as a director on 2021-02-25
dot icon03/03/2021
Appointment of Mr Iain William Murray as a director on 2021-02-25
dot icon03/03/2021
Termination of appointment of Robert Dunsmore Leishman as a director on 2021-02-25
dot icon03/03/2021
Termination of appointment of Andrew William Grimsley as a director on 2021-02-25
dot icon03/03/2021
Termination of appointment of Brian Gordon Park as a director on 2021-02-25
dot icon03/03/2021
Termination of appointment of Lynda Margaret Campbell as a director on 2021-02-25
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon28/01/2021
Termination of appointment of Alan Carson Mcleish as a director on 2021-01-28
dot icon08/12/2020
Director's details changed for Mr Adrian Bowie on 2020-12-08
dot icon23/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/03/2020
Appointment of Mr Jonathan Wills as a director on 2020-02-27
dot icon02/03/2020
Appointment of Mr Alex Morrison as a director on 2020-02-27
dot icon02/03/2020
Appointment of Mr Stephen James Slessor as a director on 2020-02-27
dot icon02/03/2020
Appointment of Mr Adrian Bowie as a director on 2020-02-27
dot icon02/03/2020
Termination of appointment of Andrew Edward James Jackson as a director on 2020-02-27
dot icon02/03/2020
Termination of appointment of Martin Kiely as a director on 2020-02-27
dot icon12/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon08/10/2019
Termination of appointment of Martin O'neill as a director on 2019-10-04
dot icon08/10/2019
Termination of appointment of Robert John Bell as a director on 2019-09-11
dot icon01/04/2019
Accounts for a small company made up to 2018-12-31
dot icon13/03/2019
Appointment of Mr Archibald Graeme Dickie as a director on 2019-02-28
dot icon13/03/2019
Appointment of Mr Kevin Jude Gallacher as a director on 2019-02-28
dot icon13/03/2019
Appointment of Mr Steven Robert Mclachlan as a director on 2019-02-28
dot icon13/03/2019
Appointment of Mr Kenneth Charles Henderson as a director on 2019-02-28
dot icon13/03/2019
Appointment of Mr Martin O'neill as a director on 2019-02-28
dot icon13/03/2019
Termination of appointment of Gerard Patrick Mcgirr as a director on 2019-02-28
dot icon13/03/2019
Termination of appointment of Stephen Langan as a director on 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon27/11/2018
Termination of appointment of Derek John Hogg as a director on 2018-10-08
dot icon29/03/2018
Termination of appointment of Gavin Mckevitt as a director on 2018-03-28
dot icon08/03/2018
Accounts for a small company made up to 2017-12-31
dot icon28/02/2018
Appointment of Mr Brian Gordon Park as a director on 2018-02-22
dot icon28/02/2018
Appointment of Mr Mark Alexander Oakley as a director on 2018-02-22
dot icon28/02/2018
Appointment of Mr Alan Carson Mcleish as a director on 2018-02-22
dot icon28/02/2018
Appointment of Mr Andrew William Grimsley as a director on 2018-02-22
dot icon28/02/2018
Appointment of Mrs Lynda Margaret Campbell as a director on 2018-02-22
dot icon28/02/2018
Termination of appointment of Nicholas John Mccormick as a director on 2018-02-22
dot icon28/02/2018
Termination of appointment of Martin James Mathers as a director on 2018-02-22
dot icon28/02/2018
Termination of appointment of Kevin George Carmichael as a director on 2018-02-22
dot icon12/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon24/11/2017
Auditor's resignation
dot icon27/09/2017
Termination of appointment of Iain Donald Ross as a director on 2017-09-07
dot icon27/09/2017
Termination of appointment of Alvar Samuel Kenwell as a director on 2017-09-07
dot icon07/03/2017
Full accounts made up to 2016-12-31
dot icon01/03/2017
Appointment of Mr Iain Donald Ross as a director on 2017-02-23
dot icon01/03/2017
Appointment of Mr Andrew Edward James Jackson as a director on 2017-02-23
dot icon01/03/2017
Appointment of Mr Jamie Duncan Corser as a director on 2017-02-23
dot icon01/03/2017
Termination of appointment of Rory Jamieson Kennedy as a director on 2017-02-23
dot icon01/03/2017
Termination of appointment of Alan James Boyle as a director on 2017-02-23
dot icon01/03/2017
Appointment of Mr Grahame Barn as a secretary on 2017-02-23
dot icon01/03/2017
Termination of appointment of Alan Graham Watt as a secretary on 2017-02-23
dot icon15/02/2017
Termination of appointment of Lesley Ann Campbell as a director on 2017-02-09
dot icon09/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon18/03/2016
Full accounts made up to 2015-12-31
dot icon02/03/2016
Appointment of Mrs Lesley Ann Campbell as a director on 2016-02-25
dot icon02/03/2016
Appointment of Mr Stephen Langan as a director on 2016-02-25
dot icon02/03/2016
Appointment of Mr Gerard Patrick Mcgirr as a director on 2016-02-25
dot icon02/03/2016
Appointment of Mr Martin Kiely as a director on 2016-02-25
dot icon02/03/2016
Appointment of Mr Rory Jamieson Kennedy as a director on 2016-02-25
dot icon02/03/2016
Termination of appointment of Garry Ward as a director on 2016-02-25
dot icon02/03/2016
Termination of appointment of David Russell Rennie as a director on 2016-02-25
dot icon02/03/2016
Termination of appointment of David John Brown as a director on 2016-02-25
dot icon02/03/2016
Termination of appointment of Andrew Elder Mccrone as a director on 2016-02-25
dot icon29/02/2016
Annual return made up to 2016-02-06 no member list
dot icon29/09/2015
Termination of appointment of Roger Ernest Philpott as a director on 2015-09-10
dot icon10/03/2015
Full accounts made up to 2014-12-31
dot icon03/03/2015
Appointment of Mr Andrew Michael Dalrymple as a director on 2015-02-26
dot icon03/03/2015
Appointment of Mr Robert Dunsmore Leishman as a director on 2015-02-26
dot icon03/03/2015
Appointment of Mr Mark Stuart Bramley as a director on 2015-02-26
dot icon03/03/2015
Termination of appointment of Hamish Rodger as a director on 2015-02-26
dot icon03/03/2015
Termination of appointment of John David Mackenzie as a director on 2015-02-26
dot icon03/03/2015
Termination of appointment of Hugh Craigie as a director on 2015-02-26
dot icon03/03/2015
Annual return made up to 2015-02-06 no member list
dot icon13/03/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Appointment of Mr Nicholas John Mccormick as a director
dot icon05/03/2014
Appointment of Mr Gavin Mckevitt as a director
dot icon05/03/2014
Appointment of Mr Martin James Mathers as a director
dot icon05/03/2014
Appointment of Mr Kevin George Carmichael as a director
dot icon05/03/2014
Appointment of Mr Alan James Boyle as a director
dot icon05/03/2014
Termination of appointment of William Rodger as a director
dot icon05/03/2014
Termination of appointment of Alexander Macleod as a director
dot icon05/03/2014
Termination of appointment of Iain Henderson as a director
dot icon05/03/2014
Termination of appointment of Malcolm Hyatt as a director
dot icon05/03/2014
Termination of appointment of Athole Mcdonald as a director
dot icon05/03/2014
Termination of appointment of Bruce Clark as a director
dot icon04/03/2014
Annual return made up to 2014-02-06 no member list
dot icon10/04/2013
Termination of appointment of Allan Clark as a director
dot icon11/03/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Appointment of Mr David John Brown as a director
dot icon06/03/2013
Appointment of Mr Garry Ward as a director
dot icon06/03/2013
Appointment of Mr David Bradford Ross as a director
dot icon06/03/2013
Appointment of Mr Derek John Hogg as a director
dot icon06/03/2013
Termination of appointment of Ian Dalgleish as a director
dot icon06/03/2013
Termination of appointment of Alan Carr as a director
dot icon26/02/2013
Annual return made up to 2013-02-06 no member list
dot icon26/02/2013
Registered office address changed from Enterprise House Springkerse Business Park Stirling FK7 7UF on 2013-02-26
dot icon06/03/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-06 no member list
dot icon29/02/2012
Appointment of Mr Allan John Clark as a director
dot icon28/02/2012
Termination of appointment of Donald Mcintosh as a director
dot icon28/02/2012
Termination of appointment of David Morrison as a director
dot icon17/03/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-06 no member list
dot icon01/03/2011
Appointment of Mr William Ward Rodger as a director
dot icon01/03/2011
Appointment of Mr Hamish Rodger as a director
dot icon01/03/2011
Appointment of Mr Alexander James Macleod as a director
dot icon01/03/2011
Appointment of Mr Andrew Elder Mccrone as a director
dot icon01/03/2011
Appointment of Mr John David Mackenzie as a director
dot icon01/03/2011
Appointment of Mr Iain Campbell Henderson as a director
dot icon01/03/2011
Appointment of Mr Alvar Samuel Kenwell as a director
dot icon01/03/2011
Appointment of Mr Hugh Craigie as a director
dot icon01/03/2011
Termination of appointment of Ian Waddell as a director
dot icon01/03/2011
Termination of appointment of Stephen Meikle as a director
dot icon01/03/2011
Termination of appointment of Stuart Dillett as a director
dot icon01/03/2011
Termination of appointment of Charles Frize as a director
dot icon01/03/2011
Director's details changed for Mr David Gordon Morrison on 2011-01-05
dot icon01/02/2011
Termination of appointment of James Donnelly as a director
dot icon08/12/2010
Termination of appointment of John Laidlaw as a director
dot icon09/06/2010
Termination of appointment of Steven Mcclenaghan as a director
dot icon04/03/2010
Annual return made up to 2010-02-06 no member list
dot icon04/03/2010
Director's details changed for Neil Cattanach Watson on 2010-02-06
dot icon03/03/2010
Director's details changed for Mr David Russell Rennie on 2010-03-03
dot icon03/03/2010
Director's details changed for Roger Ernest Philpott on 2010-03-03
dot icon03/03/2010
Director's details changed for David Gordon Morrison on 2010-03-03
dot icon03/03/2010
Director's details changed for Donald Gordon Mcintosh on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr Steven John Mcclenaghan on 2010-03-03
dot icon03/03/2010
Director's details changed for Stephen Meikle on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr John Laidlaw on 2010-03-03
dot icon03/03/2010
Director's details changed for Charles Michael Frize on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr Robert John Bell on 2010-03-03
dot icon03/03/2010
Appointment of Mr Athole Mcdonald as a director
dot icon03/03/2010
Director's details changed for Stuart Dillett on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr James Gerard Donnelly on 2010-03-03
dot icon03/03/2010
Director's details changed for Bruce George Clark on 2010-03-03
dot icon03/03/2010
Director's details changed for Ian Robert Dalgleish on 2010-03-03
dot icon03/03/2010
Director's details changed for Alan Ferguson Carr on 2010-03-03
dot icon03/03/2010
Director's details changed for Ian Gordon Waddell on 2010-03-03
dot icon03/03/2010
Appointment of Mr Malcolm Hyatt as a director
dot icon03/03/2010
Termination of appointment of Neil Watson as a director
dot icon03/03/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Secretary's details changed for Alan Graham Watt on 2010-02-04
dot icon20/01/2010
Termination of appointment of Garry Ward as a director
dot icon14/03/2009
Full accounts made up to 2008-12-31
dot icon11/03/2009
Appointment terminated director adam thomson
dot icon11/03/2009
Appointment terminated director david welsh
dot icon05/03/2009
Appointment terminated director ronald simpson
dot icon05/03/2009
Director appointed mr david russell rennie
dot icon05/03/2009
Appointment terminated director graham lindsay
dot icon05/03/2009
Appointment terminated director alex jeffrey
dot icon05/03/2009
Director appointed mr steven john mcclenaghan
dot icon05/03/2009
Director appointed mr john kinloch laidlaw
dot icon05/03/2009
Director appointed mr james gerard donnelly
dot icon04/03/2009
Director appointed mr robert john bell
dot icon24/02/2009
Annual return made up to 06/02/09
dot icon13/03/2008
Director appointed garry ward
dot icon13/03/2008
Director appointed david gordon morrison
dot icon13/03/2008
Director appointed ian robert dalgleish
dot icon07/03/2008
Full accounts made up to 2007-12-31
dot icon07/02/2008
Annual return made up to 06/02/08
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Director resigned
dot icon05/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon08/02/2007
Annual return made up to 06/02/07
dot icon09/03/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
New director appointed
dot icon01/03/2006
New director appointed
dot icon01/03/2006
New director appointed
dot icon08/02/2006
Annual return made up to 06/02/06
dot icon06/04/2005
New director appointed
dot icon01/03/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon10/02/2005
Annual return made up to 06/02/05
dot icon12/05/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon09/03/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
Annual return made up to 06/02/04
dot icon18/03/2003
New director appointed
dot icon13/03/2003
Full accounts made up to 2002-12-31
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
Annual return made up to 06/02/03
dot icon23/10/2002
Director's particulars changed
dot icon09/03/2002
Full accounts made up to 2001-12-31
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon11/02/2002
Annual return made up to 06/02/02
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon05/03/2001
Full accounts made up to 2000-12-31
dot icon09/02/2001
Annual return made up to 06/02/01
dot icon09/11/2000
Registered office changed on 09/11/00 from: media house, dunnswood road, wardpark south, cumbernauld G67 3ET
dot icon10/03/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
Annual return made up to 06/02/00
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon10/03/1999
Full accounts made up to 1998-12-31
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon26/02/1999
Annual return made up to 06/02/99
dot icon26/02/1999
New director appointed
dot icon13/03/1998
Full accounts made up to 1997-12-31
dot icon06/03/1998
Annual return made up to 06/02/98
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon11/12/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon05/11/1997
Registered office changed on 05/11/97 from: unit 7A, whitecrook centre, whitecrook street, clydebank, dunbartonshire G81 1QF
dot icon18/03/1997
Secretary resigned
dot icon18/03/1997
New secretary appointed
dot icon18/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon06/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, David William
Director
24/02/2022 - Present
1
Deans, Steven David
Director
23/02/2023 - Present
22
Mcleish, Alan
Director
22/02/2018 - 28/01/2021
6
Kiely, Martin
Director
25/02/2016 - 27/02/2020
9
Dillett, Stuart
Director
23/02/2006 - 24/02/2011
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SCOTLAND)

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SCOTLAND) is an(a) Active company incorporated on 06/02/1997 with the registered office located at Enterprise House, Springkerse Business Park, Stirling FK7 7UF. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SCOTLAND)?

toggle

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SCOTLAND) is currently Active. It was registered on 06/02/1997 .

Where is CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SCOTLAND) located?

toggle

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SCOTLAND) is registered at Enterprise House, Springkerse Business Park, Stirling FK7 7UF.

What does CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SCOTLAND) do?

toggle

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SCOTLAND) operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SCOTLAND)?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Grahame Barn as a secretary on 2026-03-16.