Company NameNu-Phalt Contracting Limited
Company StatusActive
Company NumberSC311167
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Stephen Barry Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(1 year, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer House
Pope Lane, Whitestake
Preston
Lancashire
PR4 4JR
Director NameMr Russell Rodger Jordan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Caputhall Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AS
Scotland
Director NameMr Paul Vaughan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(10 years, 5 months after company formation)
Appointment Duration7 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSvedala House Parkfield Road Industrial Estate
Parkfield Road
Rugby
Warwickshire
CV21 1QJ
Director NameMr Ian John Patrick Bownes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1f1 32 Spottiswoode Street
Edinburgh
Midlothian
EH9 1DG
Scotland
Director NameMr Gary William Gibson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Bishop Terrace
Kinnesswood, Kinross
Kinrosshire
KY13 9JW
Scotland
Secretary NameIan John Patrick Bownes
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Craiglockhart Avenue
Edinburgh
Midlothian
EH14 1HX
Scotland
Director NameMr David John Hendren
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(11 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Cameron Crescent
Windygates
Fife
KY8 5EA
Scotland
Secretary NameMr David John Hendren
NationalityBritish
StatusResigned
Appointed04 October 2007(11 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Cameron Crescent
Windygates
Fife
KY8 5EA
Scotland
Director NameAlexander Marshall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Parklee Drive
Glasgow
Lanarkshire
G76 9AS
Scotland
Secretary NameAlexander Marshall
NationalityBritish
StatusResigned
Appointed24 January 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Parklee Drive
Glasgow
Lanarkshire
G76 9AS
Scotland
Secretary NameMrs Karen Marie Birch
StatusResigned
Appointed03 May 2011(4 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 January 2012)
RoleCompany Director
Correspondence AddressUnit 6a Roman Way
Glebe Farm Industrial Estate
Rugby
Warwickshire
CV21 1DB

Contact

Websitenuphalt.com
Telephone01383 411210
Telephone regionDunfermline

Location

Registered Address11 Caputhall Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AS
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£558,700
Cash£117,191
Current Liabilities£2,590,440

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

14 March 2013Delivered on: 4 April 2013
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

16 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 October 2020Satisfaction of charge 1 in full (1 page)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 July 2017Appointment of Mr Paul Vaughan as a director on 1 April 2017 (2 pages)
12 July 2017Appointment of Mr Paul Vaughan as a director on 1 April 2017 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (11 pages)
3 January 2017Full accounts made up to 31 March 2016 (11 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
18 March 2016Registered office address changed from Colorado House, 1004 Wood Road Rosyth Business Park, Rosyth Dunfermline Fife KY11 2EA to 11 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Colorado House, 1004 Wood Road Rosyth Business Park, Rosyth Dunfermline Fife KY11 2EA to 11 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 18 March 2016 (1 page)
3 February 2016Accounts for a small company made up to 31 March 2015 (6 pages)
3 February 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
30 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
26 November 2013Termination of appointment of Ian Bownes as a director (1 page)
26 November 2013Termination of appointment of Ian Bownes as a director (1 page)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(5 pages)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
7 June 2012Appointment of Russell Rodger Jordan as a director (2 pages)
7 June 2012Appointment of Russell Rodger Jordan as a director (2 pages)
30 January 2012Termination of appointment of Karen Birch as a secretary (1 page)
30 January 2012Termination of appointment of Karen Birch as a secretary (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
3 May 2011Appointment of Mrs Karen Marie Birch as a secretary (2 pages)
3 May 2011Termination of appointment of Alexander Marshall as a secretary (1 page)
3 May 2011Termination of appointment of Alexander Marshall as a secretary (1 page)
3 May 2011Appointment of Mrs Karen Marie Birch as a secretary (2 pages)
14 April 2011Termination of appointment of Alexander Marshall as a director (2 pages)
14 April 2011Termination of appointment of Alexander Marshall as a director (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
26 March 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
26 March 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
2 February 2010Resolutions
  • RES13 ‐ Transfer of whole issued capital by colorado group LIMITED 14/01/2010
(2 pages)
2 February 2010Resolutions
  • RES13 ‐ Transfer of whole issued capital by colorado group LIMITED 14/01/2010
(2 pages)
5 January 2010Accounts for a small company made up to 30 November 2008 (7 pages)
5 January 2010Accounts for a small company made up to 30 November 2008 (7 pages)
16 November 2009Director's details changed for Mr Ian John Patrick Bownes on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Ian John Patrick Bownes on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr Ian John Patrick Bownes on 1 October 2009 (2 pages)
7 January 2009Return made up to 30/10/08; full list of members (4 pages)
7 January 2009Return made up to 30/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
23 April 2008Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page)
23 April 2008Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page)
14 March 2008Company name changed nu-phalt scotland LIMITED\certificate issued on 19/03/08 (3 pages)
14 March 2008Company name changed nu-phalt scotland LIMITED\certificate issued on 19/03/08 (3 pages)
7 March 2008Director and secretary appointed alexander marshall (2 pages)
7 March 2008Appointment terminated director gary gibson (1 page)
7 March 2008Director appointed stephen barry smith (2 pages)
7 March 2008Director and secretary appointed alexander marshall (2 pages)
7 March 2008Appointment terminated director gary gibson (1 page)
7 March 2008Appointment terminated director and secretary david hendren (1 page)
7 March 2008Appointment terminated director and secretary david hendren (1 page)
7 March 2008Director appointed stephen barry smith (2 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 30/10/07; full list of members (3 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 30/10/07; full list of members (3 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007Secretary resigned (1 page)
21 August 2007Registered office changed on 21/08/07 from: 26 craiglockhart avenue edinburgh EH14 1HX (1 page)
21 August 2007Registered office changed on 21/08/07 from: 26 craiglockhart avenue edinburgh EH14 1HX (1 page)
15 June 2007Company name changed nuphalt scotland LIMITED\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed nuphalt scotland LIMITED\certificate issued on 15/06/07 (2 pages)
15 December 2006Memorandum and Articles of Association (12 pages)
15 December 2006Company name changed colorado nu-phalt LIMITED\certificate issued on 15/12/06 (2 pages)
15 December 2006Company name changed colorado nu-phalt LIMITED\certificate issued on 15/12/06 (2 pages)
15 December 2006Memorandum and Articles of Association (12 pages)
30 October 2006Incorporation (16 pages)
30 October 2006Incorporation (16 pages)