CONSTRUCTION SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC410321

Incorporation date

31/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3b 3 Watt Place, Hamilton International Technology Park, Hamilton G72 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2011)
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon01/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon06/02/2025
Confirmation statement made on 2024-10-31 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-02-28
dot icon15/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/11/2023
Cessation of Kenneth Gillespie as a person with significant control on 2023-11-02
dot icon02/11/2023
Notification of Ronald Charles Fraser as a person with significant control on 2023-11-02
dot icon30/06/2023
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 2023-06-30
dot icon31/05/2023
Director's details changed for Mr Ron Fraser on 2023-05-31
dot icon22/01/2023
Confirmation statement made on 2022-10-31 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon26/10/2021
Appointment of Mr Ron Fraser as a director on 2021-10-26
dot icon26/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/07/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon30/01/2020
Total exemption full accounts made up to 2019-02-28
dot icon16/01/2020
Confirmation statement made on 2019-10-31 with no updates
dot icon16/01/2020
Termination of appointment of Derek William Shewan as a director on 2018-12-07
dot icon16/01/2020
Termination of appointment of William Anthony Marco Mcbride as a director on 2018-12-07
dot icon16/01/2020
Termination of appointment of Edmund Joseph Monaghan as a director on 2018-12-07
dot icon16/01/2020
Termination of appointment of George Bell as a director on 2019-06-11
dot icon07/03/2019
Total exemption full accounts made up to 2018-02-28
dot icon06/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon06/12/2018
Notification of Kenneth Gillespie as a person with significant control on 2017-01-25
dot icon06/12/2018
Termination of appointment of Laura Christina Macgregor as a secretary on 2018-10-02
dot icon06/12/2018
Termination of appointment of Paul Howieson as a secretary on 2017-10-23
dot icon06/12/2018
Registered office address changed from Macgregor Flooring Company Limited Block 1 Unit 8 Cadzow Industrial Estate Hamilton ML3 7QU Scotland to Unit 3B 3 Watt Place, Hamilton International Technology Park Hamilton G72 0AG on 2018-12-06
dot icon06/12/2018
Appointment of Mr John Mckinney as a secretary on 2018-10-02
dot icon02/07/2018
Termination of appointment of David Newell Mcguiness as a director on 2018-06-30
dot icon11/12/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon23/10/2017
Appointment of Mrs Laura Christina Macgregor as a secretary on 2017-10-23
dot icon23/10/2017
Cessation of Paul Howieson as a person with significant control on 2017-10-23
dot icon20/10/2017
Registered office address changed from C/O Bell Group Uk Limited Bell Group Uk Limited Rochsolloch Road Airdrie Lanarkshire ML6 9BG Scotland to Macgregor Flooring Company Limited Block 1 Unit 8 Cadzow Industrial Estate Hamilton ML3 7QU on 2017-10-20
dot icon14/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/01/2017
Appointment of Mr Kenneth Gillespie as a director on 2017-01-25
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon22/04/2016
Registered office address changed from Enterprise House Springkerse Business Park Stirling FK7 7UF to C/O Bell Group Uk Limited Bell Group Uk Limited Rochsolloch Road Airdrie Lanarkshire ML6 9BG on 2016-04-22
dot icon22/04/2016
Appointment of Mr Paul Howieson as a secretary on 2016-04-02
dot icon22/04/2016
Termination of appointment of Alan Graham Watt as a secretary on 2016-04-02
dot icon11/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/02/2016
Appointment of Mr William Anthony Marco Mcbride as a director on 2016-02-22
dot icon04/11/2015
Annual return made up to 2015-10-31 no member list
dot icon12/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/11/2014
Annual return made up to 2014-10-31 no member list
dot icon25/09/2014
Termination of appointment of Graeme Stewart Ogilvy as a director on 2014-09-24
dot icon01/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/12/2013
Appointment of Mr David Newell Mcguiness as a director
dot icon14/11/2013
Annual return made up to 2013-10-31 no member list
dot icon08/10/2013
Termination of appointment of Iain Robertson as a director
dot icon08/10/2013
Termination of appointment of Archie Ferguson as a director
dot icon08/10/2013
Appointment of Mr George Bell as a director
dot icon08/10/2013
Appointment of Mr Derek William Shewan as a director
dot icon02/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/04/2013
Appointment of Mr Edmund Joseph Monaghan as a director
dot icon14/11/2012
Current accounting period extended from 2012-03-31 to 2013-02-28
dot icon14/11/2012
Annual return made up to 2012-10-31 no member list
dot icon14/11/2012
Director's details changed for Graeme Stewart Ogilvy on 2012-11-08
dot icon14/11/2012
Director's details changed for Iain Marshall Robertson on 2012-11-08
dot icon14/11/2012
Director's details changed for Archie Ferguson on 2012-11-08
dot icon01/11/2012
Secretary's details changed for Alan Watt on 2012-11-01
dot icon09/10/2012
Termination of appointment of John Sheridan as a director
dot icon24/09/2012
Registered office address changed from Buchanan House 70 Cowcaddens Road Glasgow G4 0BA on 2012-09-24
dot icon20/04/2012
Previous accounting period shortened from 2012-10-31 to 2012-03-31
dot icon31/10/2011
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.49K
-
0.00
32.87K
-
2022
0
7.49K
-
0.00
21.93K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, George
Director
03/09/2013 - 11/06/2019
27
Gillespie, Kenneth
Director
25/01/2017 - Present
33
Fraser, Ronald Charles
Director
26/10/2021 - Present
3
Mckinney, John
Secretary
02/10/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 SCOTLAND LIMITED

CONSTRUCTION SCOTLAND LIMITED is an(a) Active company incorporated on 31/10/2011 with the registered office located at Unit 3b 3 Watt Place, Hamilton International Technology Park, Hamilton G72 0AH. There are currently 3 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 CONSTRUCTION SCOTLAND LIMITED?

toggle

CONSTRUCTION SCOTLAND LIMITED is currently Active. It was registered on 31/10/2011 .

Where is CONSTRUCTION SCOTLAND LIMITED located?

toggle

CONSTRUCTION SCOTLAND LIMITED is registered at Unit 3b 3 Watt Place, Hamilton International Technology Park, Hamilton G72 0AH.

What does CONSTRUCTION SCOTLAND LIMITED do?

toggle

CONSTRUCTION SCOTLAND LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION SCOTLAND LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-02-28.