Company NameConstruction Form (Scotland) Ltd.
Company StatusActive
Company NumberSC166227
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Sadie McLaughlin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1996(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address38 Tanera Avenue
Simshill
Glasgow
Lanarkshire
G44 5BX
Scotland
Secretary NameMrs Sadie McLaughlin
NationalityBritish
StatusCurrent
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Tanera Avenue
Simshill
Glasgow
Lanarkshire
G44 5BX
Scotland
Director NameMr Denis Mary McLaughlin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2001(5 years after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Tanera Avenue
Glasgow
Lanarkshire
G44 5BX
Scotland
Director NameMr Denis Anthony McLaughlin
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(27 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Hope Street
Lanark
Lanarkshire
ML11 7NL
Scotland
Director NameMr Danny McLaughlin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleClerk
Country of ResidenceIreland
Correspondence AddressCastle Street
Ramelton
Co Donegal
Ireland
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteconstructionformscotland.co.uk

Location

Registered Address13 Hope Street
Lanark
Lanarkshire
ML11 7NL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Denis Mclaughlin
50.00%
Ordinary
499 at £1Mrs Sadie Mclaughlin
49.90%
Ordinary
1 at £1Mr Danny Mclaughlin
0.10%
Ordinary

Financials

Year2014
Net Worth£202,757
Cash£4,480
Current Liabilities£62,449

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

30 October 2000Delivered on: 8 November 2000
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

18 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
15 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
20 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
29 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
19 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(5 pages)
7 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
27 February 2014Termination of appointment of Danny Mclaughlin as a director (1 page)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
27 February 2014Termination of appointment of Danny Mclaughlin as a director (1 page)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mrs Sadie Mclaughlin on 12 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Danny Mclaughlin on 12 June 2010 (2 pages)
28 June 2010Director's details changed for Mrs Sadie Mclaughlin on 12 June 2010 (2 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Danny Mclaughlin on 12 June 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 July 2009Return made up to 12/06/09; full list of members (4 pages)
10 July 2009Return made up to 12/06/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 June 2008Return made up to 12/06/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 June 2008Return made up to 12/06/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 July 2007Return made up to 12/06/07; full list of members (3 pages)
31 July 2007Return made up to 12/06/07; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 June 2006Return made up to 12/06/06; full list of members (3 pages)
19 June 2006Return made up to 12/06/06; full list of members (3 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 August 2005Return made up to 12/06/05; full list of members (3 pages)
5 August 2005Return made up to 12/06/05; full list of members (3 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 June 2004Return made up to 12/06/04; full list of members (7 pages)
16 June 2004Return made up to 12/06/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
23 February 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
14 July 2003Return made up to 12/06/03; full list of members (7 pages)
14 July 2003Return made up to 12/06/03; full list of members (7 pages)
12 July 2002Return made up to 12/06/02; full list of members (8 pages)
12 July 2002Return made up to 12/06/02; full list of members (8 pages)
24 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 October 2001Ad 29/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 October 2001Ad 29/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 July 2001Registered office changed on 27/07/01 from: K16 clyde workshop fullerton road tollcross glasgow G32 8YL (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: K16 clyde workshop fullerton road tollcross glasgow G32 8YL (1 page)
27 July 2001New director appointed (2 pages)
18 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2000Partic of mort/charge * (6 pages)
8 November 2000Partic of mort/charge * (6 pages)
4 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
4 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
4 July 2000Return made up to 12/06/00; full list of members (6 pages)
4 July 2000Return made up to 12/06/00; full list of members (6 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)
14 June 1999Return made up to 12/06/99; no change of members (4 pages)
14 June 1999Return made up to 12/06/99; no change of members (4 pages)
23 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
23 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
4 June 1998Return made up to 12/06/98; no change of members (4 pages)
4 June 1998Return made up to 12/06/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
31 July 1997Return made up to 12/06/97; full list of members (6 pages)
31 July 1997Return made up to 12/06/97; full list of members (6 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996Secretary resigned (1 page)
12 June 1996Incorporation (22 pages)
12 June 1996Incorporation (22 pages)