Company NameC.F. Construction Ltd.
DirectorPeter Beresford
Company StatusLiquidation
Company NumberSC164589
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years ago)

Business Activity

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

Directors

Director NameMr Peter Beresford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address121 Bellshill Road
Uddingston
Glasgow
G71 6NU
Scotland
Secretary NameChristine Frances Beresford
NationalityBritish
StatusCurrent
Appointed01 April 1997(1 year after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Bellshill Road
Uddingston
Glasgow
Lanarkshire
G71 6NU
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address1 Royal Terrace
Edinburgh
Midlothian
EH7 5AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year1998
Net Worth-£307
Cash£8,500
Current Liabilities£11,694

Accounts

Latest Accounts31 March 1998 (26 years ago)
Next Accounts Due31 January 2000 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due15 April 2017 (overdue)

Filing History

16 July 1999Court order notice of winding up (1 page)
16 July 1999Notice of winding up order (1 page)
16 July 1999Registered office changed on 16/07/99 from: 121 bellshill road uddingston glasgow G71 6NU (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 July 1998Return made up to 01/04/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
24 June 1997New director appointed (2 pages)
17 June 1997Return made up to 01/04/97; full list of members (5 pages)
17 June 1997New secretary appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996Director resigned (1 page)
1 April 1996Incorporation (26 pages)