UKBizDB.co.uk

SITE FORCE CONSTRUCTION & ENGINEERING SERVICES LTD

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

This company is commonly known as Site Force Construction & Engineering Services Ltd. The company was founded 14 years ago and was given the registration number SC373053. The firm's registered office is in BUSBY. You can find them at 1 Main Street, Clarkston, Busby, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SITE FORCE CONSTRUCTION & ENGINEERING SERVICES LTD
Company Number:SC373053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2010
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:1 Main Street, Clarkston, Busby, Scotland, G76 8DS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Donachie Chartered Accountants, 62, Templeton Street, Glasgow, Scotland, G40 1DA

Director01 August 2015Active
C/O Donachie Chartered Accountants, 62, Templeton Street, Glasgow, Scotland, G40 1DA

Director24 February 2010Active
4th, Floor, 40 St. Enoch Square, Glasgow, United Kingdom, G1 4DH

Secretary16 February 2010Active
23, Cressland Drive, Glasgow, United Kingdom, G45 9HR

Director16 February 2010Active
4th, Floor, 40 St. Enoch Square, Glasgow, Scotland, G1 4DH

Director24 February 2011Active

People with Significant Control

Mrs Claire Mccallum
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:Scotland
Address:C/O Donachie Chartered Accountants, 62, Glasgow, Scotland, G40 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Paul Mccallum
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:Scotland
Address:C/O Donachie Chartered Accountants, 62, Glasgow, Scotland, G40 1DA
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Address

Change registered office address company with date old address new address.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.