CONTRACTING FACILITIES LIMITED

Register to unlock more data on OkredoRegister

CONTRACTING FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC178522

Incorporation date

04/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Glenannan Park, Dumfries & Galloway DG11 2FACopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1997)
dot icon10/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon04/09/2025
Change of details for Mrs Rachel Elizabeth Macdonald as a person with significant control on 2025-08-18
dot icon04/09/2025
Director's details changed for Mrs Rachel Elizabeth Macdonald on 2025-08-18
dot icon04/09/2025
Director's details changed for Mr Andrew Ross Macdonald on 2025-08-18
dot icon25/02/2025
Director's details changed for Mrs Rachel Elizabeth Macdonald on 2025-02-25
dot icon25/02/2025
Director's details changed for Mr Andrew Ross Macdonald on 2025-02-25
dot icon14/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon30/11/2020
Unaudited abridged accounts made up to 2020-09-30
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon14/02/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon03/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon18/05/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon11/05/2018
Notification of Andrew Ross Macdonald as a person with significant control on 2016-04-06
dot icon11/05/2018
Notification of Rachel Elizabeth Macdonald as a person with significant control on 2016-04-06
dot icon26/03/2018
Appointment of Mrs Rachel Elizabeth Macdonald as a director on 2018-03-23
dot icon12/10/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/11/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon02/11/2015
Director's details changed for Mr Andrew Ross Macdonald on 2015-09-04
dot icon02/11/2015
Secretary's details changed for Andrew Ross Macdonald on 2015-09-04
dot icon14/07/2015
Appointment of Mr Andrew Ross Macdonald as a director on 2015-07-13
dot icon14/07/2015
Termination of appointment of Rachel Elizabeth Macdonald as a director on 2015-07-13
dot icon27/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon11/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon20/09/2011
Director's details changed for Rachel Elizabeth Macdonald on 2011-09-03
dot icon03/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon15/10/2010
Registered office address changed from , Jubilee House, Southbank, Errol, PH2 7QS on 2010-10-15
dot icon08/09/2010
Annual return made up to 2010-09-04
dot icon29/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon29/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon07/04/2009
Secretary's change of particulars / andrew macdonald / 22/07/2008
dot icon07/04/2009
Director's change of particulars / rachel macdonald / 22/07/2008
dot icon07/04/2009
Return made up to 04/09/08; full list of members
dot icon25/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon07/08/2008
Secretary's change of particulars / andrew macdonald / 27/06/2008
dot icon13/12/2007
Return made up to 04/09/07; no change of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon23/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/02/2007
Return made up to 04/09/06; full list of members
dot icon18/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon06/01/2006
Return made up to 04/09/05; full list of members
dot icon18/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/12/2004
Return made up to 04/09/04; full list of members
dot icon05/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon07/01/2004
Registered office changed on 07/01/04 from: 24 norlands, errol, perthshire, PH2 7QU
dot icon03/09/2003
Return made up to 04/09/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon29/08/2002
Return made up to 04/09/02; full list of members
dot icon28/11/2001
New director appointed
dot icon28/11/2001
Return made up to 04/09/01; full list of members
dot icon22/11/2001
Total exemption full accounts made up to 2001-09-30
dot icon08/05/2001
Full accounts made up to 2000-09-30
dot icon15/09/2000
Return made up to 04/09/00; full list of members
dot icon17/05/2000
Registered office changed on 17/05/00 from: 6 albany street, edinburgh, EH1 3QB
dot icon17/05/2000
Full accounts made up to 1999-09-30
dot icon23/03/2000
Return made up to 04/09/99; full list of members
dot icon06/01/2000
Director's particulars changed
dot icon06/01/2000
Secretary's particulars changed
dot icon19/05/1999
Compulsory strike-off action has been discontinued
dot icon19/05/1999
Full accounts made up to 1998-09-30
dot icon05/02/1999
First Gazette notice for compulsory strike-off
dot icon03/11/1997
New director appointed
dot icon21/10/1997
New secretary appointed
dot icon24/09/1997
Secretary resigned
dot icon24/09/1997
Director resigned
dot icon04/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+216.13 % *

* during past year

Cash in Bank

£53,366.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
105.00
-
0.00
9.61K
-
2022
2
639.00
-
0.00
16.88K
-
2023
2
28.12K
-
0.00
53.37K
-
2023
2
28.12K
-
0.00
53.37K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

28.12K £Ascended4.30K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.37K £Ascended216.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Andrew Ross
Director
13/07/2015 - Present
-
Macdonald, Rachel Elizabeth
Director
23/03/2018 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTRACTING FACILITIES LIMITED

CONTRACTING FACILITIES LIMITED is an(a) Active company incorporated on 04/09/1997 with the registered office located at 1 Glenannan Park, Dumfries & Galloway DG11 2FA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACTING FACILITIES LIMITED?

toggle

CONTRACTING FACILITIES LIMITED is currently Active. It was registered on 04/09/1997 .

Where is CONTRACTING FACILITIES LIMITED located?

toggle

CONTRACTING FACILITIES LIMITED is registered at 1 Glenannan Park, Dumfries & Galloway DG11 2FA.

What does CONTRACTING FACILITIES LIMITED do?

toggle

CONTRACTING FACILITIES LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does CONTRACTING FACILITIES LIMITED have?

toggle

CONTRACTING FACILITIES LIMITED had 2 employees in 2023.

What is the latest filing for CONTRACTING FACILITIES LIMITED?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-09-30.