Advanced company searchLink opens in new window

THE CONSTRUCTION TEAM (SCOTLAND) LIMITED

Company number SC317183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2021 WU16(Scot) Court order for early dissolution in a winding-up by the court
05 Feb 2018 AD01 Registered office address changed from 20 Barnton Street Stirling FK8 1NA to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 5 February 2018
05 Feb 2018 CO4.2(Scot) Court order notice of winding up
05 Feb 2018 4.2(Scot) Notice of winding up order
08 Dec 2017 PSC07 Cessation of Aneta Petk as a person with significant control on 30 April 2017
06 Jun 2017 TM01 Termination of appointment of Marcus Paul Faulkner as a director on 31 May 2017
09 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 AP01 Appointment of Mr Marcus Paul Faulkner as a director on 20 May 2015
27 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 AD01 Registered office address changed from 30 Castleton Park Auchterarder Perthshire PH3 1QA on 20 December 2012
23 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
15 Feb 2011 TM02 Termination of appointment of Geoffrey Walker as a secretary