About

Registered Number: SC207147
Date of Incorporation: 15/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Stonebriggs, Cronberry, Cumnock, Ayrshire, KA18 3LP

 

Having been setup in 2000, T. French & Son (Earthwork) Ltd are based in Cumnock. We don't know the number of employees at this company. French, Thomas, Graham, Sandra Adams are listed as directors of T. French & Son (Earthwork) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Thomas 15 May 2000 - 1
GRAHAM, Sandra Adams 30 November 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 16 May 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 07 April 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 01 July 2013
AA01 - Change of accounting reference date 29 June 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 30 November 2011
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 15 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 30 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
363s - Annual Return 12 June 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 10 July 2001
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
NEWINC - New incorporation documents 15 May 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.