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..
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 | : |
|
Registered Address | : | 19 James Street, Righead Industrial Estate, Bellshill, ML4 3LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Ashfield Road, Clarkston, Glasgow, Scotland, G76 7TU | Director | 20 August 2013 | Active |
19, James Street, Righead Industrial Estate, Bellshill, ML4 3LU | Director | 12 December 2017 | Active |
19, James Street, Righead Industrial Estate, Bellshill, ML4 3LU | Director | 12 December 2017 | Active |
19, Woodview Drive, Bellshill, United Kingdom, ML4 1NZ | Director | 20 August 2013 | Active |
46 Eresby House, Rutland Gate, London, United Kingdom, SW7 1BG | Director | 20 August 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Change of name | Certificate change of name company. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Resolution | Resolution. | Download |
2017-12-22 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Officers | Appoint person director company with name date. | Download |
2017-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.