About

Registered Number: SC307360
Date of Incorporation: 23/08/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 100 Dalsetter Avenue, Glasgow, G15 8TE,

 

Based in Glasgow, Tough Civil Engineering Ltd was established in 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 31 August 2018
AD01 - Change of registered office address 03 May 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 06 June 2017
MR01 - N/A 13 February 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 30 October 2012
AA01 - Change of accounting reference date 30 October 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 10 October 2011
RESOLUTIONS - N/A 19 October 2010
AR01 - Annual Return 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
RESOLUTIONS - N/A 03 September 2010
SH06 - Notice of cancellation of shares 03 September 2010
SH03 - Return of purchase of own shares 03 September 2010
AA - Annual Accounts 21 July 2010
TM01 - Termination of appointment of director 15 January 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 10 August 2009
363s - Annual Return 15 October 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 13 November 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
SA - Shares agreement 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2007
123 - Notice of increase in nominal capital 25 January 2007
410(Scot) - N/A 17 January 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
225 - Change of Accounting Reference Date 12 December 2006
287 - Change in situation or address of Registered Office 12 December 2006
CERTNM - Change of name certificate 12 October 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2017 Outstanding

N/A

Floating charge 11 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.