CONSTRUCTION DISPUTE RESOLUTION LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G69 6GA

Company number SC171971
Status Active
Incorporation Date 27 January 1997
Company Type Private Limited Company
Address 291 SPRINGHILL PARKWAY, GLASGOW BUSINESS PARK, BAILLIESTON, GLASGOW, G69 6GA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 74902 - Quantity surveying activities, 74909 - Other professional, scientific and technical activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 10,000 . The most likely internet sites of CONSTRUCTION DISPUTE RESOLUTION LIMITED are www.constructiondisputeresolution.co.uk, and www.construction-dispute-resolution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Construction Dispute Resolution Limited is a Private Limited Company. The company registration number is SC171971. Construction Dispute Resolution Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of Construction Dispute Resolution Limited is 291 Springhill Parkway Glasgow Business Park Baillieston Glasgow G69 6ga. . MILLIGAN, Andrew Wilson is a Secretary of the company. CATTANACH, Elizabeth Harrigan is a Director of the company. MILLIGAN, Janey Louise is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary UNICK, James Smith has been resigned. Director CATTANACH, Elizabeth Harrigan has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director UNICK, James Smith has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MILLIGAN, Andrew Wilson
Appointed Date: 01 March 2008

Director
CATTANACH, Elizabeth Harrigan
Appointed Date: 01 May 2009
53 years old

Director
MILLIGAN, Janey Louise
Appointed Date: 27 January 1997
65 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Secretary
UNICK, James Smith
Resigned: 29 February 2008
Appointed Date: 27 January 1997

Director
CATTANACH, Elizabeth Harrigan
Resigned: 28 January 2011
Appointed Date: 01 May 2009
53 years old

Nominee Director
MABBOTT, Stephen
Resigned: 27 January 1997
Appointed Date: 27 January 1997
74 years old

Director
UNICK, James Smith
Resigned: 29 February 2008
Appointed Date: 27 January 1997
77 years old

Persons With Significant Control

Mrs Janey Louise Milligan
Notified on: 1 January 2017
65 years old
Nature of control: Ownership of shares – 75% or more

CONSTRUCTION DISPUTE RESOLUTION LIMITED Events

18 Jan 2017
Confirmation statement made on 13 January 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 April 2016
05 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000

16 Sep 2015
Total exemption small company accounts made up to 30 April 2015
23 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000

...
... and 49 more events
28 Feb 1997
New director appointed
28 Feb 1997
New secretary appointed;new director appointed
28 Jan 1997
Director resigned
28 Jan 1997
Secretary resigned
27 Jan 1997
Incorporation