Company NameContraflow Limited
Company StatusActive
Company NumberSC105179
CategoryPrivate Limited Company
Incorporation Date15 June 1987(36 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameFrank Baillie Reid
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(11 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr John Douglas MacDonald
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(23 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Robert Nesbitt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(25 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr David Graham
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(33 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameJohn Edward Alistair MacDonald
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(1 year, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 08 July 2010)
RoleCompany Director
Correspondence Address32 Laggan Road
Glasgow
G43 2SY
Scotland
Director NameColin Walter Scudds
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(1 year, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address17 Percy Drive
Giffnock
Glasgow
Lanarkshire
G46 6NZ
Scotland
Director NameMr Leslie Joseph Verth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(1 year, 3 months after company formation)
Appointment Duration24 years, 5 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lomond Drive
Newton Mearns
Glasgow
G77 6LR
Scotland
Secretary NameLeslie Joseph Verth
NationalityBritish
StatusResigned
Appointed30 September 1988(1 year, 3 months after company formation)
Appointment Duration24 years, 5 months (resigned 28 February 2013)
RoleCompany Director
Correspondence Address1 Lomond Drive
Newton Mearns
Glasgow
G77 6LR
Scotland
Director NameMr Richard Walker Thomson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 18 March 1996)
RoleOperations Director
Correspondence Address16 Norwood Court
Whitburn
Bathgate
West Lothian
EH47 8PQ
Scotland
Director NameMr Bryan John Hosier
Date of BirthMay 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2006(18 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Burngrange Park
West Calder
West Lothian
EH55 8HF
Scotland

Contact

Websitecontraflow.co.uk
Email address[email protected]
Telephone01236 862400
Telephone regionCoatbridge

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Caroline Macdonald
60.00%
Ordinary
40 at £1Mr Leslie Joseph Verth
40.00%
Ordinary

Financials

Year2014
Net Worth£299,567
Cash£2,523
Current Liabilities£1,639,290

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

31 May 2017Delivered on: 2 June 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
19 May 2009Delivered on: 28 May 2009
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
20 February 1991Delivered on: 22 February 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

9 March 2021Change of details for Mrs Caroline Mary Macdonald as a person with significant control on 1 March 2021 (2 pages)
9 March 2021Notification of Lorna Brammer as a person with significant control on 1 March 2021 (2 pages)
9 March 2021Notification of John Douglas Macdonald as a person with significant control on 1 March 2021 (2 pages)
9 March 2021Appointment of Mr David Graham as a director on 8 March 2021 (2 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
27 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
3 January 2020Cessation of Leslie Joseph Verth as a person with significant control on 5 September 2019 (1 page)
3 January 2020Change of details for Mrs Caroline Mary Macdonald as a person with significant control on 5 September 2019 (2 pages)
2 October 2019Purchase of own shares. (3 pages)
2 October 2019Cancellation of shares. Statement of capital on 5 September 2019
  • GBP 60.00
(4 pages)
5 June 2019Amending PUC2 allotment date 01/07/1987 (2 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 June 2017Registration of charge SC1051790003, created on 31 May 2017 (17 pages)
2 June 2017Registration of charge SC1051790003, created on 31 May 2017 (17 pages)
18 May 2017Satisfaction of charge 1 in full (4 pages)
18 May 2017Satisfaction of charge 1 in full (4 pages)
27 January 2017Second filing of Confirmation Statement dated 31/12/2016 (13 pages)
27 January 2017Second filing of Confirmation Statement dated 31/12/2016 (13 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 27/01/2017
(6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 27/01/2017
(6 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 January 2016Director's details changed for Mr John Douglas Macdonald on 21 December 2015 (2 pages)
4 January 2016Director's details changed for Frank Baillie Reid on 21 December 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Director's details changed for Frank Baillie Reid on 21 December 2015 (2 pages)
4 January 2016Director's details changed for Mr Robert Nesbitt on 21 December 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Director's details changed for Mr John Douglas Macdonald on 21 December 2015 (2 pages)
4 January 2016Director's details changed for Mr Robert Nesbitt on 21 December 2015 (2 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
17 April 2013Appointment of Mr Robert Nesbitt as a director (2 pages)
17 April 2013Appointment of Mr Robert Nesbitt as a director (2 pages)
28 February 2013Termination of appointment of Leslie Verth as a secretary (1 page)
28 February 2013Termination of appointment of Leslie Verth as a director (1 page)
28 February 2013Termination of appointment of Leslie Verth as a secretary (1 page)
28 February 2013Termination of appointment of Leslie Verth as a director (1 page)
8 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 31 December 2012 (1 page)
31 December 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 31 December 2012 (1 page)
7 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
7 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
16 January 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (17 pages)
16 January 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (17 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/01/2012
(7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/01/2012
(7 pages)
7 November 2011Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (17 pages)
7 November 2011Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (17 pages)
27 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
27 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
24 January 2011Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
24 January 2011Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2011
(7 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2011
(7 pages)
30 September 2010Appointment of Mr John Douglas Macdonald as a director (2 pages)
30 September 2010Appointment of Mr John Douglas Macdonald as a director (2 pages)
30 September 2010Termination of appointment of Bryan Hosier as a director (1 page)
30 September 2010Termination of appointment of Bryan Hosier as a director (1 page)
9 August 2010Termination of appointment of Colin Scudds as a director (1 page)
9 August 2010Termination of appointment of Colin Scudds as a director (1 page)
9 July 2010Termination of appointment of John Macdonald as a director (1 page)
9 July 2010Termination of appointment of John Macdonald as a director (1 page)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Secretary's details changed for Leslie Joseph Verth on 3 December 2009 (1 page)
31 December 2009Secretary's details changed for Leslie Joseph Verth on 3 December 2009 (1 page)
31 December 2009Secretary's details changed for Leslie Joseph Verth on 3 December 2009 (1 page)
31 December 2009Director's details changed for Leslie Joseph Verth on 3 December 2009 (2 pages)
31 December 2009Director's details changed for Leslie Joseph Verth on 3 December 2009 (2 pages)
31 December 2009Director's details changed for Leslie Joseph Verth on 3 December 2009 (2 pages)
21 September 2009Director's change of particulars / frank reid / 21/09/2009 (1 page)
21 September 2009Director's change of particulars / frank reid / 21/09/2009 (1 page)
14 September 2009Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
14 September 2009Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
28 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 February 2009Accounts for a medium company made up to 30 June 2008 (14 pages)
26 February 2009Accounts for a medium company made up to 30 June 2008 (14 pages)
23 February 2009Director's change of particulars / frank reid / 23/02/2009 (1 page)
23 February 2009Director's change of particulars / frank reid / 23/02/2009 (1 page)
20 February 2009Return made up to 31/12/08; full list of members (5 pages)
20 February 2009Return made up to 31/12/08; full list of members (5 pages)
14 February 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
14 February 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 15/01/07
(8 pages)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 15/01/07
(8 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (3 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 November 2003Accounts for a medium company made up to 30 June 2003 (15 pages)
19 November 2003Accounts for a medium company made up to 30 June 2003 (15 pages)
6 February 2003Return made up to 31/12/02; full list of members (8 pages)
6 February 2003Return made up to 31/12/02; full list of members (8 pages)
12 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
12 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
14 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
9 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
9 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
8 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
18 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
22 February 1991Partic of mort/charge 2213 (3 pages)
22 February 1991Partic of mort/charge 2213 (3 pages)
15 November 1988Return made up to 30/09/88; full list of members (6 pages)
28 September 1987PUC2 allots 010787 100X£1 ord (2 pages)
28 September 1987PUC2 allots 010787 100X£1 ord (2 pages)
15 June 1987Incorporation (14 pages)
15 June 1987Incorporation (14 pages)
10 June 1987Certificate of Incorporation (1 page)
10 June 1987Certificate of Incorporation (1 page)