About

Registered Number: SC281458
Date of Incorporation: 11/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Quarryside, Keith Hall, Inverurie, Aberdeenshire, AB51 0LG,

 

C & W Contractors Ltd was setup in 2005. We do not know the number of employees at this company. There are 2 directors listed as Craig, Andrew, Craig, Donna- Marie for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Andrew 16 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CRAIG, Donna- Marie 16 March 2005 20 December 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 March 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 18 March 2016
CH01 - Change of particulars for director 18 March 2016
AA - Annual Accounts 29 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 17 March 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 24 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 15 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH04 - Change of particulars for corporate secretary 07 April 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 17 April 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 11 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
225 - Change of Accounting Reference Date 30 May 2006
363s - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.