Company NameM W S Construction Ltd
DirectorJames Couper Clark
Company StatusActive
Company NumberSC529351
CategoryPrivate Limited Company
Incorporation Date10 March 2016(8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr James Couper Clark
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLomond House South Street
Inchinnan
Renfrew
PA4 9RJ
Scotland

Location

Registered AddressLomond House 4 South Street
Inchinnan
Renfrew
PA4 9RJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

15 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
27 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
15 December 2023Director's details changed for Mr James Couper Clark on 15 December 2023 (2 pages)
15 December 2023Change of details for Mr James Couper Clark as a person with significant control on 15 December 2023 (2 pages)
10 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
1 April 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
30 March 2023Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Lomond House 4 South Street Inchinnan Renfrew PA4 9RJ on 30 March 2023 (1 page)
18 August 2022Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 18 August 2022 (1 page)
31 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 100
(36 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 100
(36 pages)