Company NameC.S.E. Construction Limited
DirectorMark McCourt
Company StatusLiquidation
Company NumberSC125248
CategoryPrivate Limited Company
Incorporation Date29 May 1990(33 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMark McCourt
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(7 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleBricklayer
Correspondence Address89 Glen Moriston Road
Craigmarloch
Cumbernauld
North Lanarkshire
G68 0EU
Scotland
Secretary NameFrancis Lafferty
NationalityBritish
StatusCurrent
Appointed14 February 2001(10 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleBuilder
Correspondence AddressSharon House
Dullatur
G68 0AU
Scotland
Director NameCatherine Lafferty
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1990(same day as company formation)
RoleHousewife
Correspondence AddressSharon House
Dullatur
Cumbernauld
Director NameFrancis Lafferty
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1990(same day as company formation)
RoleBuilder
Correspondence AddressSharon House
Dullatur
G68 0AU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed29 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Secretary NameCatherine Lafferty
NationalityBritish
StatusResigned
Appointed29 May 1992(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 14 February 2001)
RoleCompany Director
Correspondence AddressSharon House
Dullatur
Cumbernauld

Location

Registered AddressScott House
12/16 South Frederick Street
Glasgow
G1 1HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year1999
Net Worth£7,000
Cash£3,665
Current Liabilities£4,895

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Next Accounts Due31 March 2001 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Next Return Due12 June 2017 (overdue)

Filing History

18 April 2001Registered office changed on 18/04/01 from: oakfield house 378 brandon street motherwell ML1 1XA (1 page)
18 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2001Secretary resigned;director resigned (1 page)
31 March 2001New secretary appointed (1 page)
22 September 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
15 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 September 1999Accounts for a small company made up to 31 May 1998 (5 pages)
27 September 1999Return made up to 29/05/99; no change of members (4 pages)
29 May 1998Return made up to 29/05/98; no change of members (4 pages)
2 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: the cross uddingston (1 page)
2 October 1997Return made up to 29/05/97; full list of members (6 pages)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
1 August 1996Return made up to 29/05/96; no change of members (4 pages)
6 September 1995Accounts made up to 31 May 1995 (6 pages)
22 June 1995Return made up to 29/05/95; no change of members (4 pages)