CONSTRUCTED SCOTLAND LTD

Register to unlock more data on OkredoRegister

CONSTRUCTED SCOTLAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC412295

Incorporation date

29/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mcelhinney & Co 126 Drymen Road, Bearsden, Glasgow G61 3RBCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2011)
dot icon17/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon18/02/2026
Registered office address changed from Sibbald Park Shona's Way Blackridge Bathgate West Lothian EH48 3BN Scotland to 126 C/O Mcelhinney & Co 126 Drymen Road Glasgow G61 3RB on 2026-02-18
dot icon18/02/2026
Registered office address changed from 126 C/O Mcelhinney & Co 126 Drymen Road Glasgow G61 3RB Scotland to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 2026-02-18
dot icon05/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon14/11/2025
Termination of appointment of David Gray Sibbald as a director on 2025-11-14
dot icon04/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon17/05/2023
Termination of appointment of Robin Lancelot Lionel Holdsworth as a director on 2023-05-11
dot icon17/05/2023
Termination of appointment of Robin Lancelot Lionel Holdsworth as a secretary on 2023-05-11
dot icon16/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon06/12/2021
Director's details changed for Robin Lancelot Lionel Holdsworth on 2021-12-06
dot icon06/09/2021
Appointment of Mr Lloyd Walker as a director on 2021-09-01
dot icon15/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/01/2021
Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB Scotland to Sibbald Park Shona's Way Blackridge Bathgate West Lothian EH48 3BN on 2021-01-29
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon28/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/03/2020
Registered office address changed from Sibbald Park Shonas Way Blackridge Bathgate EH48 3BN Scotland to 126 Drymen Road Bearsden Glasgow G61 3RB on 2020-03-20
dot icon26/02/2020
Resolutions
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon03/12/2019
Registered office address changed from C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB Scotland to Sibbald Park Shonas Way Blackridge Bathgate EH48 3BN on 2019-12-03
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Appointment of Mr Brian Currie as a director on 2019-06-03
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon07/11/2017
Termination of appointment of Laura Miller as a director on 2017-11-07
dot icon10/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Appointment of Mrs Laura Miller as a director on 2017-03-01
dot icon12/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon03/11/2016
Termination of appointment of Stefanos Stefanou as a director on 2016-10-10
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Registered office address changed from Melville House 70 Drymen Road Glasgow G61 2RH to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 2016-06-07
dot icon24/02/2016
Termination of appointment of Brian Joseph Keenan as a director on 2016-02-24
dot icon01/12/2015
Annual return made up to 2015-11-29 no member list
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-11-29 no member list
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-29 no member list
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-11-29 no member list
dot icon17/12/2012
Director's details changed for Stef Stefanou on 2012-11-29
dot icon17/12/2012
Director's details changed for Brian Joseph Keenan on 2012-11-29
dot icon17/12/2012
Director's details changed for David Gray Sibbald on 2012-11-29
dot icon17/12/2012
Director's details changed for Mr Dale Lyon on 2012-11-29
dot icon17/12/2012
Secretary's details changed for Robin Lancelot Lionel Holdsworth on 2012-11-29
dot icon17/04/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon07/12/2011
Appointment of Robin Lancelot Lionel Holdsworth as a secretary
dot icon07/12/2011
Appointment of Brian Joseph Keenan as a director
dot icon07/12/2011
Appointment of Stef Stefanou as a director
dot icon07/12/2011
Appointment of David Gray Sibbald as a director
dot icon07/12/2011
Appointment of Robin Lancelot Lionel Holdsworth as a director
dot icon07/12/2011
Appointment of Mr Dale Lyon as a director
dot icon07/12/2011
Resolutions
dot icon07/12/2011
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon07/12/2011
Termination of appointment of Stephen Mabbott as a director
dot icon29/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-43.29 % *

* during past year

Cash in Bank

£6,821.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
22.03K
-
0.00
22.13K
-
2022
5
3.26K
-
0.00
12.03K
-
2023
4
5.91K
-
0.00
6.82K
-
2023
4
5.91K
-
0.00
6.82K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

5.91K £Ascended81.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.82K £Descended-43.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sibbald, David Gray
Director
29/11/2011 - 14/11/2025
7
Walker, Lloyd
Director
01/09/2021 - Present
-
Currie, Brian
Director
03/06/2019 - Present
3
Holdsworth, Robin Lancelot Lionel
Secretary
29/11/2011 - 11/05/2023
-
Holdsworth, Robin Lancelot Lionel
Director
29/11/2011 - 11/05/2023
1

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 CONSTRUCTED SCOTLAND LTD

CONSTRUCTED SCOTLAND LTD is an(a) Active company incorporated on 29/11/2011 with the registered office located at C/O Mcelhinney & Co 126 Drymen Road, Bearsden, Glasgow G61 3RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTED SCOTLAND LTD?

toggle

CONSTRUCTED SCOTLAND LTD is currently Active. It was registered on 29/11/2011 .

Where is CONSTRUCTED SCOTLAND LTD located?

toggle

CONSTRUCTED SCOTLAND LTD is registered at C/O Mcelhinney & Co 126 Drymen Road, Bearsden, Glasgow G61 3RB.

What does CONSTRUCTED SCOTLAND LTD do?

toggle

CONSTRUCTED SCOTLAND LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CONSTRUCTED SCOTLAND LTD have?

toggle

CONSTRUCTED SCOTLAND LTD had 4 employees in 2023.

What is the latest filing for CONSTRUCTED SCOTLAND LTD?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-12-31.