About

Registered Number: 04769206
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Julia House, Julia Street Horwich, Bolton, BL6 7PZ

 

C Scotland Construction Ltd was founded on 19 May 2003 with its registered office in Bolton, it has a status of "Active". C Scotland Construction Ltd has 4 directors listed as Scotland, John Ian, Scotland, Charlotte Jane, Scotland, John Christopher, Chadwick, Jonathan Mark. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTLAND, Charlotte Jane 03 August 2015 - 1
SCOTLAND, John Christopher 19 May 2003 - 1
CHADWICK, Jonathan Mark 19 May 2003 20 June 2005 1
Secretary Name Appointed Resigned Total Appointments
SCOTLAND, John Ian 20 June 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 13 January 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 25 February 2016
AP01 - Appointment of director 04 January 2016
CH01 - Change of particulars for director 08 June 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 22 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 21 May 2013
AD01 - Change of registered office address 15 February 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 15 February 2011
AD01 - Change of registered office address 17 August 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 29 December 2009
AD01 - Change of registered office address 17 November 2009
363a - Annual Return 05 June 2009
353 - Register of members 05 June 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 16 June 2007
287 - Change in situation or address of Registered Office 12 October 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 30 January 2006
CERTNM - Change of name certificate 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
363s - Annual Return 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 08 July 2004
RESOLUTIONS - N/A 12 July 2003
RESOLUTIONS - N/A 12 July 2003
RESOLUTIONS - N/A 12 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.