TOUGH CONSTRUCTION HOLDINGS LIMITED

Hellopages » Glasgow City » Glasgow City » G13 2UW

Company number SC225499
Status Active
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address 60 MUNRO PLACE, GLASGOW, G13 2UW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge SC2254990003, created on 19 January 2017; Confirmation statement made on 20 November 2016 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of TOUGH CONSTRUCTION HOLDINGS LIMITED are www.toughconstructionholdings.co.uk, and www.tough-construction-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Tough Construction Holdings Limited is a Private Limited Company. The company registration number is SC225499. Tough Construction Holdings Limited has been working since 20 November 2001. The present status of the company is Active. The registered address of Tough Construction Holdings Limited is 60 Munro Place Glasgow G13 2uw. . DUNCAN, George Alexander is a Secretary of the company. DUNCAN, George Alexander is a Director of the company. LEISHMAN, Robert Dunsmore is a Director of the company. MACKENZIE, Kenneth is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CONNOR, Hugh Gerard has been resigned. Director GALLAGHER, Charles has been resigned. Director LUMSDEN, Ian has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
DUNCAN, George Alexander
Appointed Date: 20 November 2001

Director
DUNCAN, George Alexander
Appointed Date: 20 November 2001
61 years old

Director
LEISHMAN, Robert Dunsmore
Appointed Date: 28 May 2002
60 years old

Director
MACKENZIE, Kenneth
Appointed Date: 11 January 2007
59 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 November 2001
Appointed Date: 20 November 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 November 2001
Appointed Date: 20 November 2001
35 years old

Director
CONNOR, Hugh Gerard
Resigned: 11 January 2010
Appointed Date: 20 November 2001
79 years old

Director
GALLAGHER, Charles
Resigned: 30 June 2003
Appointed Date: 28 May 2002
63 years old

Director
LUMSDEN, Ian
Resigned: 04 June 2010
Appointed Date: 11 January 2007
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 November 2001
Appointed Date: 20 November 2001

Persons With Significant Control

Tough Civil Engineering Limuted
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOUGH CONSTRUCTION HOLDINGS LIMITED Events

03 Feb 2017
Registration of charge SC2254990003, created on 19 January 2017
09 Jan 2017
Confirmation statement made on 20 November 2016 with updates
06 May 2016
Accounts for a small company made up to 31 July 2015
08 Jan 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300,002

06 May 2015
Accounts for a small company made up to 31 July 2014
...
... and 48 more events
20 Dec 2001
Secretary resigned;director resigned
20 Dec 2001
Director resigned
20 Dec 2001
New secretary appointed;new director appointed
20 Dec 2001
New director appointed
20 Nov 2001
Incorporation

TOUGH CONSTRUCTION HOLDINGS LIMITED Charges

19 January 2017
Charge code SC22 5499 0003
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains floating charge…
27 March 2002
Bond & floating charge
Delivered: 4 April 2002
Status: Satisfied on 21 December 2006
Persons entitled: Graeme E Hill
Description: Undertaking and all property and assets present and future…
12 February 2002
Floating charge
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…