UKBizDB.co.uk

TUSCAN CONSTRUCTION LTD

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

This company is commonly known as Tuscan Construction Ltd. The company was founded 7 years ago and was given the registration number SC554747. The firm's registered office is in BEITH. You can find them at 1 Barberry Drive, , Beith, North Ayrshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:TUSCAN CONSTRUCTION LTD
Company Number:SC554747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2017
End of financial year:31 January 2021
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:1 Barberry Drive, Beith, North Ayrshire, Scotland, KA15 1DH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Barberry Drive, Beith, Scotland, KA15 1DH

Secretary19 June 2018Active
C/O 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB

Director17 January 2017Active
Trident House, 175 Renfrew Road, Paisley, United Kingdom, PA3 4EF

Director17 January 2017Active
Trident House, 175 Renfrew Road, Paisley, United Kingdom, PA3 4EF

Director17 January 2017Active
Trident House, 175 Renfrew Road, Paisley, United Kingdom, PA3 4EF

Director17 January 2017Active

People with Significant Control

Mr Malcolm James Rennie
Notified on:17 January 2017
Status:Active
Date of birth:December 1967
Nationality:Scottish
Country of residence:United Kingdom
Address:Trident House, 175 Renfrew Road, Paisley, United Kingdom, PA3 4EF
Nature of control:
  • Significant influence or control
Mr Malcolm James Rennie
Notified on:17 January 2017
Status:Active
Date of birth:December 1967
Nationality:Scottish
Address:C/O 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-08-23Gazette

Gazette dissolved liquidation.

Download
2023-05-23Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2022-10-13Address

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

Download
2022-10-10Resolution

Resolution.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Officers

Change person secretary company with change date.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Capital

Capital cancellation shares.

Download
2019-05-13Capital

Capital return purchase own shares.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Officers

Appoint person secretary company with name date.

Download
2018-06-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.