UKBizDB.co.uk

CRL CONSTRUCTION LIMITED

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

This company is commonly known as Crl Construction Limited. The company was founded 13 years ago and was given the registration number SC393920. The firm's registered office is in GLASGOW. You can find them at 4 Spiersbridge Way, Thornliebank, Glasgow, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CRL CONSTRUCTION LIMITED
Company Number:SC393920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2011
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:4 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG

Secretary24 March 2011Active
4, Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG

Director11 March 2011Active
4, Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG

Director21 February 2011Active
River House, East Wall Road, Dublin 3, Ireland,

Director21 February 2011Active
River House, East Wall Road, Dublin 3, Ireland,

Director21 February 2011Active
4, Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG

Director11 March 2011Active
River House, East Wall Street, Dublin 3, Ireland,

Director21 February 2011Active
3, Maidens, Stewartfield, East Kilbride, United Kingdom, G74 4RF

Director21 February 2011Active
Dallas Mcmillan, Regent Court, 70 West Regent Street, Glasgow, United Kingdom, G2 2QZ

Corporate Director21 February 2011Active

People with Significant Control

Mr Derek Clark
Notified on:26 April 2017
Status:Active
Date of birth:April 1970
Nationality:British
Address:4, Spiersbridge Way, Glasgow, G46 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Maben Pritchard
Notified on:26 April 2017
Status:Active
Date of birth:October 1957
Nationality:Scottish
Address:4, Spiersbridge Way, Glasgow, G46 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Thomas Sloan
Notified on:26 April 2017
Status:Active
Date of birth:April 1958
Nationality:Scottish
Address:4, Spiersbridge Way, Glasgow, G46 8NG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Accounts

Change account reference date company previous extended.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-05-14Auditors

Auditors resignation company.

Download
2014-03-14Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.