About

Registered Number: SC130115
Date of Incorporation: 20/02/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: The Pentagon, 36 Washington Street, Glasgow, G3 8AZ

 

Construction Consultants Ltd was registered on 20 February 1991 and has its registered office in Glasgow, it's status is listed as "Active". The organisation has 4 directors listed as Crichton, Pauline, Anderson, Aileen, Anderson, Colin, Reid, Graeme George at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Graeme George 15 April 1996 23 December 1999 1
Secretary Name Appointed Resigned Total Appointments
CRICHTON, Pauline 19 November 2012 - 1
ANDERSON, Aileen 23 December 1999 19 November 2012 1
ANDERSON, Colin 08 November 1998 23 December 1999 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 11 February 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 12 February 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AP03 - Appointment of secretary 11 February 2013
AA - Annual Accounts 24 January 2013
CH03 - Change of particulars for secretary 19 November 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 13 February 2007
363a - Annual Return 09 February 2007
353 - Register of members 09 February 2007
287 - Change in situation or address of Registered Office 21 April 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 09 February 2006
AA - Annual Accounts 15 February 2005
363s - Annual Return 11 February 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 09 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 12 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 09 February 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 08 March 2000
AA - Annual Accounts 01 March 2000
RESOLUTIONS - N/A 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
363s - Annual Return 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 17 February 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 15 December 1996
288 - N/A 23 April 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 31 January 1996
288 - N/A 04 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1995
363s - Annual Return 09 February 1995
CERTNM - Change of name certificate 09 February 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 23 February 1993
RESOLUTIONS - N/A 17 December 1992
AA - Annual Accounts 17 December 1992
RESOLUTIONS - N/A 27 November 1992
RESOLUTIONS - N/A 27 November 1992
RESOLUTIONS - N/A 27 November 1992
CERTNM - Change of name certificate 04 June 1992
353 - Register of members 02 April 1992
363s - Annual Return 01 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1991
287 - Change in situation or address of Registered Office 26 June 1991
CERTNM - Change of name certificate 02 May 1991
288 - N/A 26 April 1991
288 - N/A 26 April 1991
NEWINC - New incorporation documents 20 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.