Company NameTough Construction Limited
Company StatusActive
Company NumberSC055889
CategoryPrivate Limited Company
Incorporation Date24 June 1974(49 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMr George Alexander Duncan
NationalityBritish
StatusCurrent
Appointed05 April 2001(26 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address146 Mount Annan Drive
Glasgow
Lanarkshire
G44 4SA
Scotland
Director NameMr George Alexander Duncan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(27 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address146 Mount Annan Drive
Glasgow
Lanarkshire
G44 4SA
Scotland
Director NameMr Robert Dunsmore Leishman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(27 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address7 Woodvale Avenue
Bearsden
G61 2JS
Scotland
Director NameMr Kenneth Mackenzie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(32 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthbrook
2 Miller Street
Dumbarton
Dunbartonshire
G82 2JA
Scotland
Director NameMrs Gillian Beaton
Date of BirthJune 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed06 April 2021(46 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Buyer
Country of ResidenceScotland
Correspondence Address100 Dalsetter Avenue
Glasgow
G15 8TE
Scotland
Director NameMr Alistair Lauder
Date of BirthMay 1990 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed06 April 2021(46 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Estimator
Country of ResidenceScotland
Correspondence Address100 Dalsetter Avenue
Glasgow
G15 8TE
Scotland
Director NameMr Craig Lavery
Date of BirthDecember 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed06 April 2021(46 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleContracts Director
Country of ResidenceScotland
Correspondence Address100 Dalsetter Avenue
Glasgow
G15 8TE
Scotland
Director NameHugh Gerard Connor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(14 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 11 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Torridon Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 5NQ
Scotland
Director NameGraham Edward Hill
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(14 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 April 2002)
RoleCivil Engineer
Correspondence AddressSpittal Cottage 18 Station Road
Killearn
Glasgow
G63 9NG
Scotland
Director NameWilliam P Thompson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 1992)
RoleCivil Engineer
Correspondence Address2 Crawford Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 5HW
Scotland
Secretary NameJoseph Friel
NationalityBritish
StatusResigned
Appointed09 May 1989(14 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address11 Cloch Road
Gourock
PA19 1AB
Scotland
Director NameCharles Gallagher
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2003)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address34 Binniehill Road
Balloch
Cumbernauld
G68 9JJ
Scotland
Director NameMr Ian Lumsden
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(32 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Canniesburn Road
Bearsden
Glasgow
G61 1NG
Scotland

Contact

Websitewww.tough-construction.com
Email address[email protected]
Telephone0141 9548015
Telephone regionGlasgow

Location

Registered Address100 Dalsetter Avenue
Glasgow
G15 8TE
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£23,248,819
Gross Profit£1,427,801
Net Worth£4,558,897
Cash£6,018
Current Liabilities£5,959,136

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

11 January 2012Delivered on: 14 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 March 1992Delivered on: 26 March 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 July 2020Full accounts made up to 31 July 2019 (25 pages)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 31 July 2018 (25 pages)
4 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 May 2018Registered office address changed from 60 Munro Place Glasgow G13 2UW to 100 Dalsetter Avenue Glasgow G15 8TE on 3 May 2018 (1 page)
2 May 2018Full accounts made up to 31 July 2017 (25 pages)
16 January 2018Notification of Tough Construction Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Notification of Tough Construction Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
6 June 2017Accounts for a medium company made up to 31 July 2016 (25 pages)
6 June 2017Accounts for a medium company made up to 31 July 2016 (25 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,000
(6 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,000
(6 pages)
28 April 2016Accounts for a medium company made up to 31 July 2015 (21 pages)
28 April 2016Accounts for a medium company made up to 31 July 2015 (21 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,000
(6 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,000
(6 pages)
6 May 2015Accounts for a medium company made up to 31 July 2014 (20 pages)
6 May 2015Accounts for a medium company made up to 31 July 2014 (20 pages)
3 June 2014Accounts for a medium company made up to 31 July 2013 (19 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000
(6 pages)
3 June 2014Accounts for a medium company made up to 31 July 2013 (19 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000
(6 pages)
10 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
10 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
30 October 2012Accounts for a medium company made up to 31 January 2012 (19 pages)
30 October 2012Accounts for a medium company made up to 31 January 2012 (19 pages)
30 October 2012Previous accounting period shortened from 30 January 2013 to 31 July 2012 (3 pages)
30 October 2012Previous accounting period shortened from 30 January 2013 to 31 July 2012 (3 pages)
30 October 2012Accounts for a medium company made up to 31 July 2012 (19 pages)
30 October 2012Accounts for a medium company made up to 31 July 2012 (19 pages)
14 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
14 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2011Accounts for a medium company made up to 31 January 2011 (19 pages)
4 November 2011Accounts for a medium company made up to 31 January 2011 (19 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
4 July 2011Termination of appointment of Ian Lumsden as a director (1 page)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
4 July 2011Termination of appointment of Ian Lumsden as a director (1 page)
21 July 2010Accounts for a medium company made up to 31 January 2010 (19 pages)
21 July 2010Accounts for a medium company made up to 31 January 2010 (19 pages)
1 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
15 January 2010Termination of appointment of Hugh Connor as a director (1 page)
15 January 2010Termination of appointment of Hugh Connor as a director (1 page)
11 August 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
11 August 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
9 July 2009Return made up to 31/05/09; full list of members (4 pages)
9 July 2009Return made up to 31/05/09; full list of members (4 pages)
11 July 2008Accounts for a medium company made up to 31 January 2008 (19 pages)
11 July 2008Accounts for a medium company made up to 31 January 2008 (19 pages)
20 June 2008Return made up to 31/05/08; full list of members (4 pages)
20 June 2008Return made up to 31/05/08; full list of members (4 pages)
14 November 2007Accounts for a medium company made up to 31 January 2007 (19 pages)
14 November 2007Accounts for a medium company made up to 31 January 2007 (19 pages)
29 August 2007Return made up to 31/05/07; full list of members (8 pages)
29 August 2007Return made up to 31/05/07; full list of members (8 pages)
25 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 January 2007Declaration of assistance for shares acquisition (9 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Declaration of assistance for shares acquisition (9 pages)
25 January 2007Memorandum and Articles of Association (6 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2007Memorandum and Articles of Association (6 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 November 2006Accounts for a medium company made up to 30 January 2006 (19 pages)
10 November 2006Accounts for a medium company made up to 30 January 2006 (19 pages)
29 June 2006Return made up to 31/05/06; full list of members (2 pages)
29 June 2006Return made up to 31/05/06; full list of members (2 pages)
18 May 2005Return made up to 31/05/05; full list of members (7 pages)
18 May 2005Return made up to 31/05/05; full list of members (7 pages)
11 May 2005Accounts for a medium company made up to 31 January 2005 (19 pages)
11 May 2005Accounts for a medium company made up to 31 January 2005 (19 pages)
4 October 2004Full accounts made up to 31 January 2004 (18 pages)
4 October 2004Full accounts made up to 31 January 2004 (18 pages)
20 August 2004Director resigned (1 page)
20 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2004Director resigned (1 page)
21 July 2003Accounts for a medium company made up to 31 January 2003 (19 pages)
21 July 2003Accounts for a medium company made up to 31 January 2003 (19 pages)
18 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2002Full accounts made up to 30 January 2002 (16 pages)
4 September 2002Full accounts made up to 30 January 2002 (16 pages)
31 July 2002Return made up to 31/05/02; full list of members (6 pages)
31 July 2002Return made up to 31/05/02; full list of members (6 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 April 2002Declaration of assistance for shares acquisition (5 pages)
3 April 2002Declaration of assistance for shares acquisition (5 pages)
3 April 2002Resolutions
  • RES13 ‐ Financial assistance 27/03/02
(1 page)
3 April 2002Resolutions
  • RES13 ‐ Financial assistance 27/03/02
(1 page)
3 December 2001Full accounts made up to 31 January 2001 (9 pages)
3 December 2001Full accounts made up to 31 January 2001 (9 pages)
11 June 2001Return made up to 31/05/01; full list of members (6 pages)
11 June 2001Return made up to 31/05/01; full list of members (6 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
18 January 2001Full accounts made up to 31 January 2000 (9 pages)
18 January 2001Full accounts made up to 31 January 2000 (9 pages)
7 July 2000Return made up to 31/05/00; full list of members (6 pages)
7 July 2000Return made up to 31/05/00; full list of members (6 pages)
23 November 1999Full accounts made up to 31 January 1999 (9 pages)
23 November 1999Full accounts made up to 31 January 1999 (9 pages)
21 June 1999Return made up to 31/05/99; no change of members (4 pages)
21 June 1999Return made up to 31/05/99; no change of members (4 pages)
24 July 1998Full accounts made up to 31 January 1998 (10 pages)
24 July 1998Full accounts made up to 31 January 1998 (10 pages)
26 May 1998Return made up to 31/05/98; full list of members (6 pages)
26 May 1998Return made up to 31/05/98; full list of members (6 pages)
26 November 1997Accounts for a medium company made up to 31 January 1997 (10 pages)
26 November 1997Accounts for a medium company made up to 31 January 1997 (10 pages)
7 July 1997Return made up to 31/05/97; no change of members (4 pages)
7 July 1997Return made up to 31/05/97; no change of members (4 pages)
2 December 1996Full accounts made up to 31 January 1996 (10 pages)
2 December 1996Full accounts made up to 31 January 1996 (10 pages)
30 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1995Full accounts made up to 31 January 1995 (10 pages)
9 November 1995Full accounts made up to 31 January 1995 (10 pages)
28 July 1995Return made up to 31/05/95; no change of members (4 pages)
28 July 1995Return made up to 31/05/95; no change of members (4 pages)
26 March 1992Partic of mort/charge * (3 pages)
26 March 1992Partic of mort/charge * (3 pages)
24 June 1974Incorporation (15 pages)
24 June 1974Incorporation (15 pages)