About

Registered Number: SC232599
Date of Incorporation: 11/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 1 Angus Avenue, Hamilton, ML3 7DA

 

Based in Hamilton, Townfield Construction Ltd was registered on 11 June 2002, it has a status of "Active". There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PISANO, Peter Silvano 11 June 2002 - 1
PISANO, Oreste 11 June 2002 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
PISANO, Janice 03 September 2007 - 1
PISANO, Marco 11 June 2002 03 September 2007 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 19 June 2018
PSC01 - N/A 27 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 08 August 2016
AA01 - Change of accounting reference date 24 May 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 13 June 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 26 June 2012
TM01 - Termination of appointment of director 15 May 2012
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
CH01 - Change of particulars for director 29 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 05 May 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 31 December 2009
AA - Annual Accounts 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
363s - Annual Return 10 October 2008
363s - Annual Return 10 October 2008
363s - Annual Return 10 October 2008
419a(Scot) - N/A 22 August 2008
AA - Annual Accounts 31 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 28 June 2005
410(Scot) - N/A 05 March 2005
410(Scot) - N/A 22 November 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 17 April 2004
225 - Change of Accounting Reference Date 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 21 April 2011 Outstanding

N/A

Standard security 22 February 2005 Outstanding

N/A

Standard security 15 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.