CONTRACT BUILDING SERVICES (SCOTLAND) LTD

Register to unlock more data on OkredoRegister

CONTRACT BUILDING SERVICES (SCOTLAND) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC343778

Incorporation date

03/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Queen Elizabeth Avenue, Hillington Park, Glasgow G52 4NQCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/01/2026
Appointment of Mr Mark Mitchell as a director on 2026-01-09
dot icon26/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon23/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/01/2024
Registration of charge SC3437780003, created on 2024-01-11
dot icon21/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/12/2022
Termination of appointment of Lisa Proctor as a director on 2022-12-16
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon10/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon28/03/2022
Notification of Construction Building Services Ltd as a person with significant control on 2022-03-22
dot icon28/03/2022
Cessation of Gavin Mcewan Taylor as a person with significant control on 2022-03-22
dot icon18/03/2022
Registered office address changed from Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 48 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 2022-03-18
dot icon15/03/2022
Registered office address changed from 48 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2022-03-15
dot icon11/03/2022
Satisfaction of charge SC3437780002 in full
dot icon01/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon11/10/2021
Satisfaction of charge 1 in full
dot icon23/09/2021
Appointment of Ms Lisa Proctor as a director on 2020-09-01
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Registration of charge SC3437780002, created on 2016-06-13
dot icon06/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon06/06/2016
Director's details changed for Mr Gavin Mcewan Taylor on 2016-01-01
dot icon16/11/2015
Appointment of Mr Gavin James Taylor as a director on 2015-11-11
dot icon09/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Termination of appointment of Alexander Mcnab as a director
dot icon12/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/12/2013
Registered office address changed from 46 Queen Elizabeth Avenue Hillington Park Glasgow Strathclyde G52 4NQ on 2013-12-16
dot icon31/07/2013
Termination of appointment of Donna Borland as a director
dot icon07/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon08/04/2013
Appointment of Mr Gavin Mcewan Taylor as a director
dot icon21/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/08/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon05/08/2010
Appointment of Mr Alexander Mcnab as a director
dot icon05/08/2010
Director's details changed for Mrs Donna Borland on 2010-06-03
dot icon02/02/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon07/01/2010
Registered office address changed from the Offices of Armstrongs, Victoria Chambers 142 West Nile Street Glasgow Strathclyde G1 2RQ on 2010-01-07
dot icon06/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon23/12/2009
Annual return made up to 2009-06-03 with full list of shareholders
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/07/2009
Secretary appointed adam armstrong
dot icon08/07/2009
Registered office changed on 08/07/2009 from third floor 162 buchanan street glasgow G1 2LL
dot icon03/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

22
2023
change arrow icon-24.39 % *

* during past year

Cash in Bank

£465,254.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
761.44K
-
0.00
898.51K
-
2022
24
811.60K
-
0.00
615.30K
-
2023
22
927.75K
-
0.00
465.25K
-
2023
22
927.75K
-
0.00
465.25K
-

Employees

2023

Employees

22 Descended-8 % *

Net Assets(GBP)

927.75K £Ascended14.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

465.25K £Descended-24.39 % *

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
Proctor, Lisa
Director
01/09/2020 - 16/12/2022
-
Taylor, Gavin James
Director
11/11/2015 - Present
2
Taylor, Gavin Mcewan
Director
06/04/2013 - Present
3
Mitchell, Mark
Director
09/01/2026 - Present
3

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CONTRACT BUILDING SERVICES (SCOTLAND) LTD

CONTRACT BUILDING SERVICES (SCOTLAND) LTD is an(a) Active company incorporated on 03/06/2008 with the registered office located at 48 Queen Elizabeth Avenue, Hillington Park, Glasgow G52 4NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT BUILDING SERVICES (SCOTLAND) LTD?

toggle

CONTRACT BUILDING SERVICES (SCOTLAND) LTD is currently Active. It was registered on 03/06/2008 .

Where is CONTRACT BUILDING SERVICES (SCOTLAND) LTD located?

toggle

CONTRACT BUILDING SERVICES (SCOTLAND) LTD is registered at 48 Queen Elizabeth Avenue, Hillington Park, Glasgow G52 4NQ.

What does CONTRACT BUILDING SERVICES (SCOTLAND) LTD do?

toggle

CONTRACT BUILDING SERVICES (SCOTLAND) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CONTRACT BUILDING SERVICES (SCOTLAND) LTD have?

toggle

CONTRACT BUILDING SERVICES (SCOTLAND) LTD had 22 employees in 2023.

What is the latest filing for CONTRACT BUILDING SERVICES (SCOTLAND) LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.