Company NamePSCM Construction & Interiors Ltd
DirectorsKevin McCluskey and Paul O'Hare
Company StatusActive
Company NumberSC668709
CategoryPrivate Limited Company
Incorporation Date24 July 2020(3 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin McCluskey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Napier Road
Cumbernauld
Glasgow
G68 0EF
Scotland
Director NameMr Paul O'Hare
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Napier Road
Cumbernauld
Glasgow
G68 0EF
Scotland
Director NameMs Frances Karen Bath
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2020(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address64 Hillfield Road
Inverkeithing
KY11 1BW
Scotland
Secretary NameMs Frances Karen Bath
StatusResigned
Appointed24 July 2020(same day as company formation)
RoleCompany Director
Correspondence Address64 Hillfield Road
Inverkeithing
KY11 1BW
Scotland

Location

Registered Address63 Napier Road
Cumbernauld
Glasgow
G68 0EF
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

17 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
30 July 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
20 April 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
13 April 2022Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
31 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
11 July 2021Termination of appointment of Frances Karen Bath as a secretary on 11 July 2021 (1 page)
11 July 2021Registered office address changed from 64 Hillfield Road Inverkeithing KY11 1BW Scotland to 63 Napier Road Cumbernauld Glasgow G68 0EF on 11 July 2021 (1 page)
30 July 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
29 July 2020Cessation of Frances Karen Bath as a person with significant control on 24 July 2020 (1 page)
29 July 2020Termination of appointment of Frances Karen Bath as a director on 24 July 2020 (1 page)
29 July 2020Notification of Kevin Mccluskey as a person with significant control on 24 July 2020 (2 pages)
29 July 2020Appointment of Mr Kevin Mccluskey as a director on 24 July 2020 (2 pages)
29 July 2020Appointment of Ms Frances Karen Bath as a secretary on 24 July 2020 (2 pages)
29 July 2020Notification of Paul O'hare as a person with significant control on 24 July 2020 (2 pages)
29 July 2020Appointment of Mr Paul O'hare as a director on 24 July 2020 (2 pages)
29 July 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 82
(3 pages)
24 July 2020Incorporation
Statement of capital on 2020-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)