Glasgow
Lanarkshire
G44 4SA
Scotland
Director Name | Mr George Alexander Duncan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2002(27 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 146 Mount Annan Drive Glasgow Lanarkshire G44 4SA Scotland |
Director Name | Mr Robert Dunsmore Leishman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2002(27 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 7 Woodvale Avenue Bearsden G61 2JS Scotland |
Director Name | Mr Kenneth Mackenzie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2007(32 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southbrook 2 Miller Street Dumbarton Dunbartonshire G82 2JA Scotland |
Director Name | Mrs Gillian Beaton |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 April 2021(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Buyer |
Country of Residence | Scotland |
Correspondence Address | 100 Dalsetter Avenue Glasgow G15 8TE Scotland |
Director Name | Mr Alistair Lauder |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 April 2021(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Estimator |
Country of Residence | Scotland |
Correspondence Address | 100 Dalsetter Avenue Glasgow G15 8TE Scotland |
Director Name | Mr Craig Lavery |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 April 2021(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 100 Dalsetter Avenue Glasgow G15 8TE Scotland |
Director Name | Hugh Gerard Connor |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(14 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 11 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Torridon Gardens Newton Mearns Glasgow Lanarkshire G77 5NQ Scotland |
Director Name | Graham Edward Hill |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 April 2002) |
Role | Civil Engineer |
Correspondence Address | Spittal Cottage 18 Station Road Killearn Glasgow G63 9NG Scotland |
Director Name | William P Thompson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 December 1992) |
Role | Civil Engineer |
Correspondence Address | 2 Crawford Avenue Kirkintilloch Glasgow Lanarkshire G66 5HW Scotland |
Secretary Name | Joseph Friel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 11 Cloch Road Gourock PA19 1AB Scotland |
Director Name | Charles Gallagher |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2003) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 34 Binniehill Road Balloch Cumbernauld G68 9JJ Scotland |
Director Name | Mr Ian Lumsden |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Canniesburn Road Bearsden Glasgow G61 1NG Scotland |
Website | www.tough-construction.com |
---|---|
Email address | [email protected] |
Telephone | 0141 9548015 |
Telephone region | Glasgow |
Registered Address | 100 Dalsetter Avenue Glasgow G15 8TE Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £23,248,819 |
Gross Profit | £1,427,801 |
Net Worth | £4,558,897 |
Cash | £6,018 |
Current Liabilities | £5,959,136 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
11 January 2012 | Delivered 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 1992 | Delivered 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 |
30 July 2020 | Full accounts made up to 31 July 2019 (25 pages) |
---|---|
10 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 31 July 2018 (25 pages) |
4 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
3 May 2018 | Registered 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 2018 | Full accounts made up to 31 July 2017 (25 pages) |
16 January 2018 | Notification of Tough Construction Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Notification of Tough Construction Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
6 June 2017 | Accounts for a medium company made up to 31 July 2016 (25 pages) |
6 June 2017 | Accounts for a medium company made up to 31 July 2016 (25 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
28 April 2016 | Accounts for a medium company made up to 31 July 2015 (21 pages) |
28 April 2016 | Accounts for a medium company made up to 31 July 2015 (21 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 May 2015 | Accounts for a medium company made up to 31 July 2014 (20 pages) |
6 May 2015 | Accounts for a medium company made up to 31 July 2014 (20 pages) |
3 June 2014 | Accounts for a medium company made up to 31 July 2013 (19 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Accounts for a medium company made up to 31 July 2013 (19 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
10 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Accounts for a medium company made up to 31 January 2012 (19 pages) |
30 October 2012 | Accounts for a medium company made up to 31 January 2012 (19 pages) |
30 October 2012 | Previous accounting period shortened from 30 January 2013 to 31 July 2012 (3 pages) |
30 October 2012 | Previous accounting period shortened from 30 January 2013 to 31 July 2012 (3 pages) |
30 October 2012 | Accounts for a medium company made up to 31 July 2012 (19 pages) |
30 October 2012 | Accounts for a medium company made up to 31 July 2012 (19 pages) |
14 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
14 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2011 | Accounts for a medium company made up to 31 January 2011 (19 pages) |
4 November 2011 | Accounts for a medium company made up to 31 January 2011 (19 pages) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Termination of appointment of Ian Lumsden as a director (1 page) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Termination of appointment of Ian Lumsden as a director (1 page) |
21 July 2010 | Accounts for a medium company made up to 31 January 2010 (19 pages) |
21 July 2010 | Accounts for a medium company made up to 31 January 2010 (19 pages) |
1 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Termination of appointment of Hugh Connor as a director (1 page) |
15 January 2010 | Termination of appointment of Hugh Connor as a director (1 page) |
11 August 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
11 August 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
9 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
11 July 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
11 July 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
20 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
14 November 2007 | Accounts for a medium company made up to 31 January 2007 (19 pages) |
14 November 2007 | Accounts for a medium company made up to 31 January 2007 (19 pages) |
29 August 2007 | Return made up to 31/05/07; full list of members (8 pages) |
29 August 2007 | Return made up to 31/05/07; full list of members (8 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2007 | Memorandum and Articles of Association (6 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Memorandum and Articles of Association (6 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Resolutions
|
10 November 2006 | Accounts for a medium company made up to 30 January 2006 (19 pages) |
10 November 2006 | Accounts for a medium company made up to 30 January 2006 (19 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
18 May 2005 | Return made up to 31/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 31/05/05; full list of members (7 pages) |
11 May 2005 | Accounts for a medium company made up to 31 January 2005 (19 pages) |
11 May 2005 | Accounts for a medium company made up to 31 January 2005 (19 pages) |
4 October 2004 | Full accounts made up to 31 January 2004 (18 pages) |
4 October 2004 | Full accounts made up to 31 January 2004 (18 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Return made up to 31/05/04; full list of members
|
20 August 2004 | Return made up to 31/05/04; full list of members
|
20 August 2004 | Director resigned (1 page) |
21 July 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
21 July 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
18 July 2003 | Return made up to 31/05/03; full list of members
|
18 July 2003 | Return made up to 31/05/03; full list of members
|
4 September 2002 | Full accounts made up to 30 January 2002 (16 pages) |
4 September 2002 | Full accounts made up to 30 January 2002 (16 pages) |
31 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
31 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 April 2002 | Declaration of assistance for shares acquisition (5 pages) |
3 April 2002 | Declaration of assistance for shares acquisition (5 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
3 December 2001 | Full accounts made up to 31 January 2001 (9 pages) |
3 December 2001 | Full accounts made up to 31 January 2001 (9 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
18 January 2001 | Full accounts made up to 31 January 2000 (9 pages) |
18 January 2001 | Full accounts made up to 31 January 2000 (9 pages) |
7 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
7 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
23 November 1999 | Full accounts made up to 31 January 1999 (9 pages) |
23 November 1999 | Full accounts made up to 31 January 1999 (9 pages) |
21 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
24 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
26 May 1998 | Return made up to 31/05/98; full list of members (6 pages) |
26 May 1998 | Return made up to 31/05/98; full list of members (6 pages) |
26 November 1997 | Accounts for a medium company made up to 31 January 1997 (10 pages) |
26 November 1997 | Accounts for a medium company made up to 31 January 1997 (10 pages) |
7 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
7 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
30 July 1996 | Return made up to 31/05/96; full list of members
|
30 July 1996 | Return made up to 31/05/96; full list of members
|
9 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
9 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
28 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
28 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
26 March 1992 | Partic of mort/charge * (3 pages) |
26 March 1992 | Partic of mort/charge * (3 pages) |
24 June 1974 | Incorporation (15 pages) |
24 June 1974 | Incorporation (15 pages) |