Company NameTownfield Construction Ltd.
DirectorPeter Silvano Pisano
Company StatusActive
Company NumberSC232599
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NamePeter Silvano Pisano
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(same day as company formation)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angus Avenue
Hamilton
Lanarkshire
ML3 7DA
Scotland
Secretary NameJanice Pisano
NationalityBritish
StatusCurrent
Appointed03 September 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address1 Angus Avenue
Hamilton
Lanarkshire
ML3 7DA
Scotland
Director NameOreste Pisano
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Angus Avenue
Hamilton
Lanarkshire
ML3 7DA
Scotland
Secretary NameMarco Pisano
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleAssistant Manager
Correspondence Address2 Angus Avenue
Hamilton
Lanarkshire
ML3 7DA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01698 200329
Telephone regionMotherwell

Location

Registered Address1 Angus Avenue
Hamilton
ML3 7DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2012
Net Worth£141,038
Cash£137,538
Current Liabilities£144,061

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

21 April 2011Delivered on: 5 May 2011
Persons entitled: South Lanarkshire Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects registered in the land under title number LAN3473.
Outstanding
22 February 2005Delivered on: 5 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site of former gospel hall, muir street, hamilton.
Outstanding
15 November 2004Delivered on: 22 November 2004
Satisfied on: 21 August 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The plot of ground known as plot 9, earls gate, bothwell (title number LAN174804).
Fully Satisfied

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 August 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 August 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 September 2021Compulsory strike-off action has been discontinued (1 page)
15 September 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 August 2020Satisfaction of charge 2 in full (4 pages)
21 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
12 August 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
27 March 2018Notification of Peter Silvano Pisano as a person with significant control on 10 February 2018 (2 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
1 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(6 pages)
8 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(6 pages)
24 May 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
24 May 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
21 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
21 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1,000
(4 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1,000
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
15 May 2012Termination of appointment of Oreste Pisano as a director (2 pages)
15 May 2012Termination of appointment of Oreste Pisano as a director (2 pages)
29 July 2011Director's details changed for Oreste Pisano on 11 June 2011 (2 pages)
29 July 2011Director's details changed for Peter Silvano Pisano on 30 June 2011 (2 pages)
29 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
29 July 2011Director's details changed for Peter Silvano Pisano on 30 June 2011 (2 pages)
29 July 2011Director's details changed for Oreste Pisano on 11 June 2011 (2 pages)
29 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 October 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
1 October 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 December 2009Annual return made up to 11 June 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 11 June 2009 with a full list of shareholders (5 pages)
12 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
12 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
10 October 2008Secretary's change of particulars / janice pisano / 11/06/2008 (1 page)
10 October 2008Return made up to 11/06/06; no change of members (7 pages)
10 October 2008Director's change of particulars / peter pisano / 11/06/2008 (1 page)
10 October 2008Secretary's change of particulars / janice pisano / 11/06/2008 (1 page)
10 October 2008Return made up to 11/06/06; no change of members (7 pages)
10 October 2008Return made up to 11/06/08; change of members (7 pages)
10 October 2008Return made up to 11/06/07; full list of members (7 pages)
10 October 2008Director's change of particulars / peter pisano / 11/06/2008 (1 page)
10 October 2008Return made up to 11/06/08; change of members (7 pages)
10 October 2008Return made up to 11/06/07; full list of members (7 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Registered office changed on 29/07/2008 from 31 laverock avenue hamilton ML3 7DD (1 page)
29 July 2008Registered office changed on 29/07/2008 from 31 laverock avenue hamilton ML3 7DD (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (2 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 October 2005Return made up to 11/06/05; no change of members (7 pages)
11 October 2005Return made up to 11/06/05; no change of members (7 pages)
28 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
28 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
5 March 2005Partic of mort/charge * (3 pages)
5 March 2005Partic of mort/charge * (3 pages)
22 November 2004Partic of mort/charge * (3 pages)
22 November 2004Partic of mort/charge * (3 pages)
22 June 2004Return made up to 11/06/04; full list of members (7 pages)
22 June 2004Return made up to 11/06/04; full list of members (7 pages)
17 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
17 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
27 October 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
27 October 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
30 December 2002Ad 20/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 December 2002Ad 20/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
11 June 2002Incorporation (15 pages)
11 June 2002Incorporation (15 pages)