Company NameConcretegaragesscotland Ltd
DirectorPatrick Macken
Company StatusActive
Company NumberSC415415
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Patrick Macken
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Whin Place
East Kilbride
Glasgow
G74 3XS
Scotland

Contact

Websiteconcretegaragesscotland.com
Email address[email protected]
Telephone0800 1123013
Telephone regionFreephone

Location

Registered Address26 Whin Place
East Kilbride
Glasgow
G74 3XS
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride East

Shareholders

1 at £1Patrick Macken
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Filing History

2 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
2 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
8 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
20 December 2017Registered office address changed from Meadowmill by Tranent Edinburgh East Lothian EH33 1LZ to 26 Whin Place East Kilbride Glasgow G74 3XS on 20 December 2017 (1 page)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
9 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(3 pages)
22 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(3 pages)
23 December 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
1 February 2013Registered office address changed from 26 Whin Place Nerston East East Kilbride G74 3XS Scotland on 1 February 2013 (1 page)
1 February 2013Director's details changed for Mr Patrick Macken on 1 October 2012 (2 pages)
1 February 2013Registered office address changed from Meadowmill Meadowmill by Tranent Edinburgh East Lothian EH33 1LZ Scotland on 1 February 2013 (1 page)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
1 February 2013Registered office address changed from 26 Whin Place Nerston East East Kilbride G74 3XS Scotland on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Meadowmill Meadowmill by Tranent Edinburgh East Lothian EH33 1LZ Scotland on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 26 Whin Place Nerston East East Kilbride G74 3XS Scotland on 1 February 2013 (1 page)
1 February 2013Director's details changed for Mr Patrick Macken on 1 October 2012 (2 pages)
1 February 2013Registered office address changed from Meadowmill Meadowmill by Tranent Edinburgh East Lothian EH33 1LZ Scotland on 1 February 2013 (1 page)
1 February 2013Director's details changed for Mr Patrick Macken on 1 October 2012 (2 pages)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)