Kelbrook
Barnoldswick
BB18 6TB
Secretary Name | John Ian Scotland |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2005(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | 77 Sutton Lane Adlington Chorley Lancashire PR6 9SP |
Director Name | Mrs Charlotte Jane Scotland |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paris Farm Dotcliffe Road Kelbrook Barnoldswick BB18 6TB |
Director Name | Jonathan Mark Chadwick |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 8 Long Lane Heath Charnock Chorley Lancashire PR6 9EN |
Secretary Name | Jonathan Mark Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 8 Long Lane Heath Charnock Chorley Lancashire PR6 9EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cscotlandconstruction.com/ |
---|---|
Email address | [email protected] |
Telephone | 01204 849404 |
Telephone region | Bolton |
Registered Address | Unit 3 Julia House Julia Street Horwich Bolton BL6 7PZ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
55 at £1 | J.c. Scotland 55.00% Ordinary |
---|---|
45 at £1 | Charlotte Scotland 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £224,855 |
Cash | £116,676 |
Current Liabilities | £124,066 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
---|---|
8 February 2021 | Total exemption full accounts made up to 31 May 2020 (15 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 January 2016 | Appointment of Mrs Charlotte Jane Scotland as a director on 3 August 2015 (2 pages) |
4 January 2016 | Appointment of Mrs Charlotte Jane Scotland as a director on 3 August 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr John Christopher Scotland on 12 December 2014 (2 pages) |
8 June 2015 | Director's details changed for Mr John Christopher Scotland on 12 December 2014 (2 pages) |
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for John Christopher Scotland on 12 February 2013 (2 pages) |
22 May 2014 | Director's details changed for John Christopher Scotland on 12 February 2013 (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Registered office address changed from 127 Albert Road West Heaton Bolton BL1 5EB United Kingdom on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from 127 Albert Road West Heaton Bolton BL1 5EB United Kingdom on 15 February 2013 (1 page) |
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 August 2010 | Registered office address changed from Craven House 32 Lee Lane Horwich Bolton BL6 7BY England on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from Craven House 32 Lee Lane Horwich Bolton BL6 7BY England on 17 August 2010 (1 page) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for John Christopher Scotland on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for John Christopher Scotland on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for John Christopher Scotland on 2 March 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 November 2009 | Registered office address changed from 34 Queensway Euxton Chorley Lancs PR6 6PW on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from 34 Queensway Euxton Chorley Lancs PR6 6PW on 17 November 2009 (1 page) |
5 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Location of register of members (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 June 2008 | Director's change of particulars / john scotland / 06/09/2006 (1 page) |
4 June 2008 | Director's change of particulars / john scotland / 06/09/2006 (1 page) |
4 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 34 queensway euxton chorley lancs PR6 6PN (1 page) |
4 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 34 queensway euxton chorley lancs PR6 6PN (1 page) |
1 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
16 June 2007 | Return made up to 19/05/07; no change of members (6 pages) |
16 June 2007 | Return made up to 19/05/07; no change of members (6 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 140A bolton road darwen BB3 1BZ (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 140A bolton road darwen BB3 1BZ (1 page) |
16 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
22 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 September 2005 | Company name changed J.chadwick & C.scotland construc tion LIMITED\certificate issued on 21/09/05 (2 pages) |
21 September 2005 | Company name changed J.chadwick & C.scotland construc tion LIMITED\certificate issued on 21/09/05 (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 8 long lane heath charnock chorley lancashire PR6 9EN (1 page) |
5 July 2005 | Return made up to 19/05/05; full list of members
|
5 July 2005 | Return made up to 19/05/05; full list of members
|
5 July 2005 | Secretary resigned;director resigned (1 page) |
5 July 2005 | Secretary resigned;director resigned (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 8 long lane heath charnock chorley lancashire PR6 9EN (1 page) |
7 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 July 2004 | Return made up to 19/05/04; full list of members
|
8 July 2004 | Return made up to 19/05/04; full list of members
|
12 July 2003 | Resolutions
|
12 July 2003 | Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2003 | Resolutions
|
12 July 2003 | Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Incorporation (15 pages) |
19 May 2003 | Incorporation (15 pages) |