Construction Services (glasgow) Limited

General information

Name:

Construction Services (glasgow) Ltd

Office Address:

C/o Grainger Corporate Rescue & Recovery 65 Bath Street G2 2BX Glasgow

Number: SC079551

Incorporation date: 1982-07-16

Dissolution date: 2020-12-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Construction Services (glasgow) came into being in 1982 as a company enlisted under no SC079551, located at G2 2BX Glasgow at C/o Grainger Corporate Rescue & Recovery. The company's last known status was dissolved. Construction Services (glasgow) had been in this business field for at least 38 years.

The directors were: Irene E. designated to this position 35 years ago and Allan E. designated to this position in 1989.

Allan E. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Irene E.

Role: Secretary

Latest update: 26 August 2022

Irene E.

Role: Director

Appointed: 08 April 1989

Latest update: 26 August 2022

Allan E.

Role: Director

Appointed: 08 April 1989

Latest update: 26 August 2022

People with significant control

Allan E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 05 April 2019
Confirmation statement next due date 10 April 2020
Confirmation statement last made up date 27 March 2019
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 1 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 23 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts 17 December 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Officers
Free Download
Total exemption full accounts record for the accounting period up to 2019/04/05 (AA)
filed on: 24th, October 2019
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

5a Thornly Park Avenue Thornly Park

Post code:

PA2 7SB

City / Town:

Paisley

HQ address,
2014

Address:

5a Thornly Park Avenue Thornly Park

Post code:

PA2 7SB

City / Town:

Paisley

HQ address,
2015

Address:

5a Thornly Park Avenue Thornly Park

Post code:

PA2 7SB

City / Town:

Paisley

HQ address,
2016

Address:

5a Thornly Park Avenue Thornly Park

Post code:

PA2 7SB

City / Town:

Paisley

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
38
Company Age

Closest Companies - by postcode