Company NameT P T Civil Engineering Ltd
Company StatusDissolved
Company NumberSC285098
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date3 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Thomas Creamer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Whiteash Lane
Oswaldtwistle
Lancashire
BB5 3JG
Secretary NameMr Thomas Creamer
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Whiteash Lane
Oswaldtwistle
Lancashire
BB5 3JG
Director NameCara Lorraine Brady
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleClerical Assistant
Correspondence Address20 Garrell Avenue
Kilsyth
Lanarkshire
G65 9PZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01698 277877
Telephone regionMotherwell

Location

Registered AddressC/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£302,345
Cash£186,128
Current Liabilities£294,600

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

5 September 2018Registered office address changed from 28 Craigie Brae Lesmahagow Lanark ML11 0BU Scotland to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 5 September 2018 (2 pages)
5 September 2018Notice of winding up order (1 page)
5 September 2018Court order notice of winding up (1 page)
29 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
20 November 2017Registered office address changed from Office 3N, International House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN Scotland to 28 Craigie Brae Lesmahagow Lanark ML11 0BU on 20 November 2017 (1 page)
20 November 2017Registered office address changed from Office 3N, International House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN Scotland to 28 Craigie Brae Lesmahagow Lanark ML11 0BU on 20 November 2017 (1 page)
7 August 2017Registered office address changed from 28 Craigie Brae Lesmahagow Lanark ML11 0BU to Office 3N, International House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 28 Craigie Brae Lesmahagow Lanark ML11 0BU to Office 3N, International House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN on 7 August 2017 (1 page)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
18 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
18 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2015Registered office address changed from 318 Orbiston Street Orbiston Industrial Estate Motherwell North Lanarkshire ML1 1QW to 28 Craigie Brae Lesmahagow Lanark ML11 0BU on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 318 Orbiston Street Orbiston Industrial Estate Motherwell North Lanarkshire ML1 1QW to 28 Craigie Brae Lesmahagow Lanark ML11 0BU on 25 February 2015 (1 page)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Secretary's details changed for Thomas Creamer on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Thomas Creamer on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Thomas Creamer on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Thomas Creamer on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Thomas Creamer on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Thomas Creamer on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Return made up to 20/05/09; full list of members (10 pages)
23 June 2009Return made up to 20/05/09; full list of members (10 pages)
17 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 April 2009Gbp ic 2/1\06/04/09\gbp sr 1@1=1\ (2 pages)
17 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 April 2009Gbp ic 2/1\06/04/09\gbp sr 1@1=1\ (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 November 2008Appointment terminated director cara brady (1 page)
25 November 2008Director and secretary's change of particulars / thomas creamer / 31/10/2008 (1 page)
25 November 2008Director and secretary's change of particulars / thomas creamer / 31/10/2008 (1 page)
25 November 2008Appointment terminated director cara brady (1 page)
30 September 2008Registered office changed on 30/09/2008 from unit 34 campbell close, castle street hamilton ML3 6BF (1 page)
30 September 2008Registered office changed on 30/09/2008 from unit 34 campbell close, castle street hamilton ML3 6BF (1 page)
4 June 2008Return made up to 20/05/08; full list of members (4 pages)
4 June 2008Return made up to 20/05/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Return made up to 20/05/07; no change of members (7 pages)
28 June 2007Return made up to 20/05/07; no change of members (7 pages)
15 February 2007Registered office changed on 15/02/07 from: 76 hamilton road motherwell lanarkshire ML1 3BY (1 page)
15 February 2007Registered office changed on 15/02/07 from: 76 hamilton road motherwell lanarkshire ML1 3BY (1 page)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
15 December 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
1 June 2006Return made up to 20/05/06; full list of members (7 pages)
1 June 2006Return made up to 20/05/06; full list of members (7 pages)
31 May 2006Return made up to 16/05/06; full list of members (7 pages)
31 May 2006Return made up to 16/05/06; full list of members (7 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Incorporation (17 pages)
20 May 2005Incorporation (17 pages)