CONSTRUCTION DISPUTE RESOLUTION LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION DISPUTE RESOLUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC171971

Incorporation date

27/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 George Square, Glasgow G2 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1997)
dot icon16/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon25/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon01/05/2025
Notification of Construction Dispute Resolution Holdings Limited as a person with significant control on 2025-04-30
dot icon30/04/2025
Termination of appointment of Janey Louise Milligan as a director on 2025-04-30
dot icon30/04/2025
Termination of appointment of Andrew Wilson Milligan as a secretary on 2025-04-30
dot icon30/04/2025
Cessation of Janey Louise Milligan as a person with significant control on 2025-04-30
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/01/2024
Change of details for Mrs Janey Louise Milligan as a person with significant control on 2024-01-01
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/02/2023
Register inspection address has been changed to 4/1 11 Park Quadrant Glasgow G3 6BD
dot icon02/02/2023
Register(s) moved to registered inspection location 4/1 11 Park Quadrant Glasgow G3 6BD
dot icon02/02/2023
Register inspection address has been changed from 4/1 11 Park Quadrant Glasgow G3 6BD Scotland to 4/1 11 Park Quadrant Glasgow G3 6BD
dot icon22/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon21/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon24/05/2021
Registered office address changed from 291 Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA to 1 George Square Glasgow G2 1AL on 2021-05-24
dot icon25/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/01/2020
Director's details changed for Mrs Janey Louise Milligan on 2020-01-10
dot icon21/01/2020
Secretary's details changed for Mr Andrew Wilson Milligan on 2020-01-10
dot icon21/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon21/01/2020
Change of details for Mrs Janey Louise Milligan as a person with significant control on 2020-01-10
dot icon20/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/01/2019
Change of details for Mrs Janey Louise Milligan as a person with significant control on 2019-01-10
dot icon22/01/2019
Secretary's details changed for Mr Andrew Wilson Milligan on 2019-01-10
dot icon22/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon18/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon23/01/2015
Registered office address changed from Pavilion 1, Parkway Court Glasgow Business Park Glasgow Strathclyde G69 6GA to 291 Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA on 2015-01-23
dot icon02/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon28/01/2011
Termination of appointment of Elizabeth Cattanach as a director
dot icon03/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/06/2010
Appointment of Mrs Elizabeth Harrigan Cattanach as a director
dot icon30/04/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon30/04/2010
Director's details changed for Elizabeth Harrigan Cattanach on 2010-01-01
dot icon27/04/2010
Appointment of Elizabeth Harrigan Cattanach as a director
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/02/2009
Return made up to 13/01/09; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/04/2008
Gbp ic 20000/10000\29/02/08\gbp sr 10000@1=10000\
dot icon28/03/2008
Appointment terminated director and secretary james unick
dot icon28/03/2008
Secretary appointed andrew wilson milligan
dot icon28/01/2008
Return made up to 13/01/08; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon16/01/2007
Return made up to 13/01/07; full list of members
dot icon07/09/2006
Total exemption full accounts made up to 2006-04-30
dot icon16/01/2006
Return made up to 13/01/06; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2005-04-30
dot icon29/01/2005
Return made up to 13/01/05; full list of members
dot icon26/08/2004
Total exemption full accounts made up to 2004-04-30
dot icon26/08/2004
Registered office changed on 26/08/04 from: 4 park gate glasgow G3 6DL
dot icon02/02/2004
Return made up to 25/01/04; full list of members
dot icon18/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon29/01/2003
Return made up to 25/01/03; full list of members
dot icon11/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon20/02/2002
Return made up to 27/01/02; full list of members
dot icon10/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon15/02/2001
Return made up to 27/01/01; full list of members
dot icon05/01/2001
Full accounts made up to 2000-04-30
dot icon24/02/2000
Return made up to 27/01/00; full list of members
dot icon27/10/1999
Full accounts made up to 1999-04-30
dot icon22/02/1999
Return made up to 27/01/99; no change of members
dot icon24/11/1998
Full accounts made up to 1998-04-30
dot icon31/01/1998
Return made up to 27/01/98; full list of members
dot icon22/08/1997
Ad 19/08/97--------- £ si 19998@1=19998 £ ic 2/20000
dot icon07/08/1997
Memorandum and Articles of Association
dot icon07/08/1997
Nc inc already adjusted 31/07/97
dot icon07/08/1997
Resolutions
dot icon07/08/1997
Resolutions
dot icon04/03/1997
Accounting reference date extended from 31/01/98 to 30/04/98
dot icon28/02/1997
New director appointed
dot icon28/02/1997
New secretary appointed;new director appointed
dot icon28/01/1997
Director resigned
dot icon28/01/1997
Secretary resigned
dot icon27/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCTION DISPUTE RESOLUTION LIMITED

CONSTRUCTION DISPUTE RESOLUTION LIMITED is an(a) Active company incorporated on 27/01/1997 with the registered office located at 1 George Square, Glasgow G2 1AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION DISPUTE RESOLUTION LIMITED?

toggle

CONSTRUCTION DISPUTE RESOLUTION LIMITED is currently Active. It was registered on 27/01/1997 .

Where is CONSTRUCTION DISPUTE RESOLUTION LIMITED located?

toggle

CONSTRUCTION DISPUTE RESOLUTION LIMITED is registered at 1 George Square, Glasgow G2 1AL.

What does CONSTRUCTION DISPUTE RESOLUTION LIMITED do?

toggle

CONSTRUCTION DISPUTE RESOLUTION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION DISPUTE RESOLUTION LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-03 with updates.