Company NameContract Development Services Ltd
DirectorSteven Moncur
Company StatusActive
Company NumberSC441836
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 3 months ago)

Business Activity

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

Director

Director NameMr Steven Moncur
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleCivil Design Engineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Craigie Hill
Drumoig
St Andrews
Fife
KY16 0NA
Scotland

Location

Registered Address42 Craigie Hill
Drumoig
St Andrews
Fife
KY16 0NA
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead

Shareholders

1 at £1Steven Moncur
100.00%
Ordinary

Financials

Year2014
Net Worth£297
Cash£19,262
Current Liabilities£19,865

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 28 February 2018 (6 pages)
20 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 28 February 2017 (7 pages)
17 October 2017Micro company accounts made up to 28 February 2017 (7 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
3 March 2016Director's details changed for Mr Steven Moncur on 20 January 2016 (2 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Director's details changed for Mr Steven Moncur on 20 January 2016 (2 pages)
19 February 2016Registered office address changed from 33 Oak Loan, Baldovie Broughty Ferry Dundee DD5 3UQ to 42 Craigie Hill Drumoig St Andrews Fife KY16 0NA on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from 33 Oak Loan, Baldovie Broughty Ferry Dundee DD5 3UQ to 42 Craigie Hill Drumoig St Andrews Fife KY16 0NA on 19 February 2016 (2 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Director's details changed for Mr Steven Moncur on 20 February 2014 (2 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Registered office address changed from 18 Braeside Kirkton of Auchterhouse Dundee Angus DD3 0QQ Scotland on 20 February 2014 (1 page)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Registered office address changed from 18 Braeside Kirkton of Auchterhouse Dundee Angus DD3 0QQ Scotland on 20 February 2014 (1 page)
20 February 2014Director's details changed for Mr Steven Moncur on 20 February 2014 (2 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)