Company NameC Scotland Construction Limited
DirectorsJohn Christopher Scotland and Charlotte Jane Scotland
Company StatusActive
Company Number04769206
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Previous NameJ.Chadwick & C.Scotland Construction Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Christopher Scotland
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressParis Farm Dotcliffe Road
Kelbrook
Barnoldswick
BB18 6TB
Secretary NameJohn Ian Scotland
NationalityBritish
StatusCurrent
Appointed20 June 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address77 Sutton Lane
Adlington
Chorley
Lancashire
PR6 9SP
Director NameMrs Charlotte Jane Scotland
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParis Farm Dotcliffe Road
Kelbrook
Barnoldswick
BB18 6TB
Director NameJonathan Mark Chadwick
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleBuilding Contractor
Correspondence Address8 Long Lane
Heath Charnock
Chorley
Lancashire
PR6 9EN
Secretary NameJonathan Mark Chadwick
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleBuilding Contractor
Correspondence Address8 Long Lane
Heath Charnock
Chorley
Lancashire
PR6 9EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cscotlandconstruction.com/
Email address[email protected]
Telephone01204 849404
Telephone regionBolton

Location

Registered AddressUnit 3 Julia House
Julia Street Horwich
Bolton
BL6 7PZ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

55 at £1J.c. Scotland
55.00%
Ordinary
45 at £1Charlotte Scotland
45.00%
Ordinary

Financials

Year2014
Net Worth£224,855
Cash£116,676
Current Liabilities£124,066

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
8 February 2021Total exemption full accounts made up to 31 May 2020 (15 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (14 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 January 2016Appointment of Mrs Charlotte Jane Scotland as a director on 3 August 2015 (2 pages)
4 January 2016Appointment of Mrs Charlotte Jane Scotland as a director on 3 August 2015 (2 pages)
8 June 2015Director's details changed for Mr John Christopher Scotland on 12 December 2014 (2 pages)
8 June 2015Director's details changed for Mr John Christopher Scotland on 12 December 2014 (2 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Director's details changed for John Christopher Scotland on 12 February 2013 (2 pages)
22 May 2014Director's details changed for John Christopher Scotland on 12 February 2013 (2 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
15 February 2013Registered office address changed from 127 Albert Road West Heaton Bolton BL1 5EB United Kingdom on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 127 Albert Road West Heaton Bolton BL1 5EB United Kingdom on 15 February 2013 (1 page)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 August 2010Registered office address changed from Craven House 32 Lee Lane Horwich Bolton BL6 7BY England on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Craven House 32 Lee Lane Horwich Bolton BL6 7BY England on 17 August 2010 (1 page)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for John Christopher Scotland on 2 March 2010 (2 pages)
9 March 2010Director's details changed for John Christopher Scotland on 2 March 2010 (2 pages)
9 March 2010Director's details changed for John Christopher Scotland on 2 March 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 November 2009Registered office address changed from 34 Queensway Euxton Chorley Lancs PR6 6PW on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 34 Queensway Euxton Chorley Lancs PR6 6PW on 17 November 2009 (1 page)
5 June 2009Return made up to 19/05/09; full list of members (3 pages)
5 June 2009Return made up to 19/05/09; full list of members (3 pages)
5 June 2009Location of register of members (1 page)
5 June 2009Location of register of members (1 page)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 June 2008Director's change of particulars / john scotland / 06/09/2006 (1 page)
4 June 2008Director's change of particulars / john scotland / 06/09/2006 (1 page)
4 June 2008Return made up to 19/05/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from 34 queensway euxton chorley lancs PR6 6PN (1 page)
4 June 2008Return made up to 19/05/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from 34 queensway euxton chorley lancs PR6 6PN (1 page)
1 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 June 2007Return made up to 19/05/07; no change of members (6 pages)
16 June 2007Return made up to 19/05/07; no change of members (6 pages)
12 October 2006Registered office changed on 12/10/06 from: 140A bolton road darwen BB3 1BZ (1 page)
12 October 2006Registered office changed on 12/10/06 from: 140A bolton road darwen BB3 1BZ (1 page)
16 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 June 2006Return made up to 19/05/06; full list of members (6 pages)
22 June 2006Return made up to 19/05/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 September 2005Company name changed J.chadwick & C.scotland construc tion LIMITED\certificate issued on 21/09/05 (2 pages)
21 September 2005Company name changed J.chadwick & C.scotland construc tion LIMITED\certificate issued on 21/09/05 (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005Director's particulars changed (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005Director's particulars changed (1 page)
5 July 2005Registered office changed on 05/07/05 from: 8 long lane heath charnock chorley lancashire PR6 9EN (1 page)
5 July 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Secretary resigned;director resigned (1 page)
5 July 2005Secretary resigned;director resigned (1 page)
5 July 2005Registered office changed on 05/07/05 from: 8 long lane heath charnock chorley lancashire PR6 9EN (1 page)
7 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2003Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2003Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
19 May 2003Incorporation (15 pages)
19 May 2003Incorporation (15 pages)