UKBizDB.co.uk

CIVILS AND DRAINAGE SUPPLIES (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Civils And Drainage Supplies (holdings) Limited. The company was founded 10 years ago and was given the registration number SC457165. The firm's registered office is in BELLSHILL. You can find them at 19 James Street, Righead Industrial Estate, Bellshill, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CIVILS AND DRAINAGE SUPPLIES (HOLDINGS) LIMITED
Company Number:SC457165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2013
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:19 James Street, Righead Industrial Estate, Bellshill, ML4 3LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Ashfield Road, Clarkston, Glasgow, Scotland, G76 7TU

Director20 August 2013Active
19, James Street, Righead Industrial Estate, Bellshill, ML4 3LU

Director12 December 2017Active
19, James Street, Righead Industrial Estate, Bellshill, ML4 3LU

Director12 December 2017Active
19, Woodview Drive, Bellshill, United Kingdom, ML4 1NZ

Director20 August 2013Active
46 Eresby House, Rutland Gate, London, United Kingdom, SW7 1BG

Director20 August 2013Active

People with Significant Control

Mr Derek Johnstone Logan
Notified on:13 December 2017
Status:Active
Date of birth:September 1977
Nationality:British
Address:19, James Street, Bellshill, ML4 3LU
Nature of control:
  • Significant influence or control
Mr Gary Mckeating
Notified on:13 December 2017
Status:Active
Date of birth:August 1977
Nationality:British
Address:19, James Street, Bellshill, ML4 3LU
Nature of control:
  • Significant influence or control
Mr John Cummings
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:19, James Street, Bellshill, ML4 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip John Mcdowell
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:19, James Street, Bellshill, ML4 3LU
Nature of control:
  • Significant influence or control
Mr Gary Murray Craig
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:19, James Street, Bellshill, ML4 3LU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Change of name

Certificate change of name company.

Download
2021-04-21Resolution

Resolution.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-04Resolution

Resolution.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.