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.
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 |
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 |