Glasgow
Lanarkshire
G44 4SA
Scotland
Secretary Name | Mr George Alexander Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2001(same day as company formation) |
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 | Closed |
Appointed | 28 May 2002(6 months, 1 week after company formation) |
Appointment Duration | 21 years, 10 months (closed 16 April 2024) |
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 | Closed |
Appointed | 11 January 2007(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southbrook 2 Miller Street Dumbarton Dunbartonshire G82 2JA Scotland |
Director Name | Hugh Gerard Connor |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Torridon Gardens Newton Mearns Glasgow Lanarkshire G77 5NQ Scotland |
Director Name | Charles Gallagher |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(6 months, 1 week 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(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Canniesburn Road Bearsden Glasgow G61 1NG Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.tough-construction.co.uk |
---|---|
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 |
---|---|
Net Worth | £235,333 |
Cash | £48 |
Current Liabilities | £518,465 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
19 January 2017 | Delivered on: 3 February 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
12 February 2002 | Delivered on: 22 February 2002 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 |
27 March 2002 | Delivered on: 4 April 2002 Satisfied on: 21 December 2006 Persons entitled: Graeme E Hill Classification: Bond & 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. Fully Satisfied |
3 February 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Accounts for a small company made up to 31 July 2019 (7 pages) |
2 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a small company made up to 31 July 2018 (6 pages) |
5 December 2018 | Confirmation statement made on 20 November 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 | Accounts for a small company made up to 31 July 2017 (6 pages) |
26 January 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
6 June 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
3 February 2017 | Registration of charge SC2254990003, created on 19 January 2017 (15 pages) |
3 February 2017 | Registration of charge SC2254990003, created on 19 January 2017 (15 pages) |
9 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
6 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
6 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
8 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
6 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
6 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
17 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
3 June 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
3 June 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
21 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
30 October 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
30 October 2012 | Previous accounting period shortened from 31 January 2013 to 31 July 2012 (3 pages) |
30 October 2012 | Previous accounting period shortened from 31 January 2013 to 31 July 2012 (3 pages) |
30 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
30 October 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
20 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
4 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
11 January 2011 | Termination of appointment of Ian Lumsden as a director (1 page) |
11 January 2011 | Termination of appointment of Ian Lumsden as a director (1 page) |
11 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
21 July 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
28 January 2010 | Director's details changed for Robert Dunsmore Leishman on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Ian Lumsden on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for George Alexander Duncan on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Ian Lumsden on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Robert Dunsmore Leishman on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for George Alexander Duncan on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Kenneth Mackenzie on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Kenneth Mackenzie on 28 January 2010 (2 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 small company made up to 31 January 2009 (7 pages) |
11 August 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
9 January 2009 | Return made up to 20/11/08; full list of members (6 pages) |
9 January 2009 | Return made up to 20/11/08; full list of members (6 pages) |
11 July 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
11 July 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
13 May 2008 | Return made up to 20/11/07; full list of members (8 pages) |
13 May 2008 | Return made up to 20/11/07; full list of members (8 pages) |
14 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
14 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
25 January 2007 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2007 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Return made up to 20/11/06; full list of members (8 pages) |
3 January 2007 | Return made up to 20/11/06; full list of members (8 pages) |
21 December 2006 | Dec mort/charge * (2 pages) |
21 December 2006 | Dec mort/charge * (2 pages) |
9 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
9 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
31 January 2006 | Return made up to 20/11/05; full list of members (8 pages) |
31 January 2006 | Return made up to 20/11/05; full list of members (8 pages) |
11 May 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
11 May 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
26 January 2005 | Return made up to 20/11/04; full list of members
|
26 January 2005 | Return made up to 20/11/04; full list of members
|
4 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
4 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
26 April 2004 | Return made up to 20/11/03; full list of members (9 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Return made up to 20/11/03; full list of members (9 pages) |
26 April 2004 | Director resigned (1 page) |
21 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
21 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
10 January 2003 | Return made up to 20/11/02; full list of members
|
10 January 2003 | Return made up to 20/11/02; full list of members
|
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
14 May 2002 | Ad 27/03/02--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages) |
14 May 2002 | Particulars of contract relating to shares (3 pages) |
14 May 2002 | Particulars of contract relating to shares (3 pages) |
14 May 2002 | Ad 27/03/02--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages) |
24 April 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
24 April 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
10 April 2002 | Alterations to a floating charge (8 pages) |
10 April 2002 | Alterations to a floating charge (8 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
22 February 2002 | Partic of mort/charge * (6 pages) |
22 February 2002 | Partic of mort/charge * (6 pages) |
20 December 2001 | Secretary resigned;director resigned (1 page) |
20 December 2001 | Secretary resigned;director resigned (1 page) |
20 December 2001 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New secretary appointed;new director appointed (2 pages) |
20 November 2001 | Incorporation (16 pages) |
20 November 2001 | Incorporation (16 pages) |