Company NameTough Construction Holdings Limited
Company StatusDissolved
Company NumberSC225499
CategoryPrivate Limited Company
Incorporation Date20 November 2001(22 years, 5 months ago)
Dissolution Date16 April 2024 (2 weeks, 5 days ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr George Alexander Duncan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2001(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address146 Mount Annan Drive
Glasgow
Lanarkshire
G44 4SA
Scotland
Secretary NameMr George Alexander Duncan
NationalityBritish
StatusClosed
Appointed20 November 2001(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address146 Mount Annan Drive
Glasgow
Lanarkshire
G44 4SA
Scotland
Director NameMr Robert Dunsmore Leishman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(6 months, 1 week after company formation)
Appointment Duration21 years, 10 months (closed 16 April 2024)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address7 Woodvale Avenue
Bearsden
G61 2JS
Scotland
Director NameMr Kenneth Mackenzie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(5 years, 1 month after company formation)
Appointment Duration17 years, 3 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthbrook
2 Miller Street
Dumbarton
Dunbartonshire
G82 2JA
Scotland
Director NameHugh Gerard Connor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address9 Torridon Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 5NQ
Scotland
Director NameCharles Gallagher
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2003)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address34 Binniehill Road
Balloch
Cumbernauld
G68 9JJ
Scotland
Director NameMr Ian Lumsden
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Canniesburn Road
Bearsden
Glasgow
G61 1NG
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.tough-construction.co.uk
Email address[email protected]
Telephone0141 9548015
Telephone regionGlasgow

Location

Registered Address100 Dalsetter Avenue
Glasgow
G15 8TE
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£235,333
Cash£48
Current Liabilities£518,465

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

19 January 2017Delivered on: 3 February 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
12 February 2002Delivered 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 2002Delivered 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

Filing History

3 February 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
31 July 2020Accounts for a small company made up to 31 July 2019 (7 pages)
2 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
1 May 2019Accounts for a small company made up to 31 July 2018 (6 pages)
5 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
3 May 2018Registered 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 2018Accounts for a small company made up to 31 July 2017 (6 pages)
26 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
6 June 2017Accounts for a small company made up to 31 July 2016 (6 pages)
6 June 2017Accounts for a small company made up to 31 July 2016 (6 pages)
3 February 2017Registration of charge SC2254990003, created on 19 January 2017 (15 pages)
3 February 2017Registration of charge SC2254990003, created on 19 January 2017 (15 pages)
9 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
6 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
6 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
8 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300,002
(6 pages)
8 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300,002
(6 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
17 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 300,002
(6 pages)
17 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 300,002
(6 pages)
3 June 2014Accounts for a small company made up to 31 July 2013 (6 pages)
3 June 2014Accounts for a small company made up to 31 July 2013 (6 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 300,002
(6 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 300,002
(6 pages)
21 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
30 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
30 October 2012Accounts for a small company made up to 31 July 2012 (6 pages)
30 October 2012Previous accounting period shortened from 31 January 2013 to 31 July 2012 (3 pages)
30 October 2012Previous accounting period shortened from 31 January 2013 to 31 July 2012 (3 pages)
30 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
30 October 2012Accounts for a small company made up to 31 July 2012 (6 pages)
20 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
4 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
4 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
11 January 2011Termination of appointment of Ian Lumsden as a director (1 page)
11 January 2011Termination of appointment of Ian Lumsden as a director (1 page)
11 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
21 July 2010Accounts for a small company made up to 31 January 2010 (7 pages)
21 July 2010Accounts for a small company made up to 31 January 2010 (7 pages)
28 January 2010Director's details changed for Robert Dunsmore Leishman on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Ian Lumsden on 28 January 2010 (2 pages)
28 January 2010Director's details changed for George Alexander Duncan on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Ian Lumsden on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Robert Dunsmore Leishman on 28 January 2010 (2 pages)
28 January 2010Director's details changed for George Alexander Duncan on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Kenneth Mackenzie on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Kenneth Mackenzie on 28 January 2010 (2 pages)
15 January 2010Termination of appointment of Hugh Connor as a director (1 page)
15 January 2010Termination of appointment of Hugh Connor as a director (1 page)
11 August 2009Accounts for a small company made up to 31 January 2009 (7 pages)
11 August 2009Accounts for a small company made up to 31 January 2009 (7 pages)
9 January 2009Return made up to 20/11/08; full list of members (6 pages)
9 January 2009Return made up to 20/11/08; full list of members (6 pages)
11 July 2008Accounts for a small company made up to 31 January 2008 (7 pages)
11 July 2008Accounts for a small company made up to 31 January 2008 (7 pages)
13 May 2008Return made up to 20/11/07; full list of members (8 pages)
13 May 2008Return made up to 20/11/07; full list of members (8 pages)
14 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
14 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Declaration of assistance for shares acquisition (10 pages)
25 January 2007Declaration of assistance for shares acquisition (9 pages)
25 January 2007Declaration of assistance for shares acquisition (9 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Return made up to 20/11/06; full list of members (8 pages)
3 January 2007Return made up to 20/11/06; full list of members (8 pages)
21 December 2006Dec mort/charge * (2 pages)
21 December 2006Dec mort/charge * (2 pages)
9 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
9 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
31 January 2006Return made up to 20/11/05; full list of members (8 pages)
31 January 2006Return made up to 20/11/05; full list of members (8 pages)
11 May 2005Accounts for a small company made up to 31 January 2005 (6 pages)
11 May 2005Accounts for a small company made up to 31 January 2005 (6 pages)
26 January 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
4 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
26 April 2004Return made up to 20/11/03; full list of members (9 pages)
26 April 2004Director resigned (1 page)
26 April 2004Return made up to 20/11/03; full list of members (9 pages)
26 April 2004Director resigned (1 page)
21 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
21 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
10 January 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
14 May 2002Ad 27/03/02--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages)
14 May 2002Particulars of contract relating to shares (3 pages)
14 May 2002Particulars of contract relating to shares (3 pages)
14 May 2002Ad 27/03/02--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages)
24 April 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
24 April 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
10 April 2002Alterations to a floating charge (8 pages)
10 April 2002Alterations to a floating charge (8 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
22 February 2002Partic of mort/charge * (6 pages)
22 February 2002Partic of mort/charge * (6 pages)
20 December 2001Secretary resigned;director resigned (1 page)
20 December 2001Secretary resigned;director resigned (1 page)
20 December 2001New secretary appointed;new director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Registered office changed on 20/12/01 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
20 December 2001Registered office changed on 20/12/01 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New secretary appointed;new director appointed (2 pages)
20 November 2001Incorporation (16 pages)
20 November 2001Incorporation (16 pages)