This company is commonly known as The Concrete Surgeons Limited. The company was founded 8 years ago and was given the registration number SC532225. The firm's registered office is in MOTHERWELL. You can find them at Comac House 2 Coddington Crescent, Holytown, Motherwell, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | THE CONCRETE SURGEONS LIMITED |
---|---|---|
Company Number | : | SC532225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2016 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Comac House 2 Coddington Crescent, Holytown, Motherwell, Scotland, ML1 4YF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Comac House, Coddington Crescent, Holytown, Motherwell, Scotland, ML1 4YF | Director | 11 April 2016 | Active |
Archaos Group Limited | ||
Notified on | : | 29 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Comac House, 2 Coddington Crescent, Motherwell, Scotland, ML1 4YF |
Nature of control | : |
|
Architectural Coatings Limited | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 118a, Eastwoodmains Road, Glasgow, Scotland, G76 7HH |
Nature of control | : |
|
Mr John Archibald Robertson | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Comac House, 2 Coddington Crescent, Motherwell, Scotland, ML1 4YF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-09 | Resolution | Resolution. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-29 | Officers | Change person director company with change date. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-07 | Address | Change registered office address company with date old address new address. | Download |
2017-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Address | Change registered office address company with date old address new address. | Download |
2016-04-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.